Company NameAlmarr Seafoods Limited
DirectorPaul Morgan Farrar
Company StatusActive
Company Number02686318
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed24 November 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameGeoffrey Griffin
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address76 Tweendykes Road
Sutton On Hull
Hull
North Humberside
HU7 4XG
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 weeks, 2 days after company formation)
Appointment Duration17 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Secretary NameGeoffrey Griffin
NationalityBritish
StatusResigned
Appointed05 March 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address76 Tweendykes Road
Sutton On Hull
Hull
North Humberside
HU7 4XG
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1997)
RoleCo Director
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1997)
RoleCo Director
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1999)
RoleCo Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NamePeter Sidney Berry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1999)
RoleCo Executive
Correspondence Address18 St Georges Place
The Mount
York
North Yorkshire
YO2 2DR
Secretary NameAndrew William Regan
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2005)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 July 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameNicholas Gareth Bowen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 2009)
RoleCompany Executive
Correspondence Address6 Spinney Way
Walkington
East Yorkshire
HU17 8TU
Director NameSebastian Andrew Marr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 North Bar Without
Beverley
North Humberside
HU17 7AB
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed19 December 2005(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2014)
RoleCompany  Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Park Lane
Cottingham
East Yorkshire
HU16 5ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarsea.co.uk
Telephone01482 642302
Telephone regionHull

Location

Registered AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Andrew Marr International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

11 April 1996Delivered on: 17 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000,000
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000,000
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000,000
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000,000
(3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000,000
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
24 December 2009Appointment of Mr Christopher Brian Burt as a director (2 pages)
24 December 2009Appointment of Mr Christopher Brian Burt as a director (2 pages)
23 December 2009Termination of appointment of Roger Johnson as a director (1 page)
23 December 2009Termination of appointment of Roger Johnson as a director (1 page)
17 October 2009Full accounts made up to 31 March 2009 (13 pages)
17 October 2009Full accounts made up to 31 March 2009 (13 pages)
8 October 2009Termination of appointment of Nicholas Bowen as a director (1 page)
8 October 2009Termination of appointment of Nicholas Bowen as a director (1 page)
7 October 2009Termination of appointment of Nicholas Bowen as a director (1 page)
7 October 2009Termination of appointment of Nicholas Bowen as a director (1 page)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 March 2008 (13 pages)
27 December 2008Full accounts made up to 31 March 2008 (13 pages)
23 January 2008Return made up to 11/01/08; full list of members (3 pages)
23 January 2008Return made up to 11/01/08; full list of members (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 March 2007 (13 pages)
19 October 2007Full accounts made up to 31 March 2007 (13 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
30 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
25 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (10 pages)
15 November 2005Full accounts made up to 31 March 2005 (10 pages)
24 January 2005Return made up to 11/01/05; full list of members (8 pages)
24 January 2005Return made up to 11/01/05; full list of members (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
10 September 2004Full accounts made up to 31 March 2004 (11 pages)
10 September 2004Full accounts made up to 31 March 2004 (11 pages)
29 January 2004Return made up to 11/01/04; full list of members (8 pages)
29 January 2004Return made up to 11/01/04; full list of members (8 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
10 March 2003Auditor's resignation (3 pages)
10 March 2003Auditor's resignation (3 pages)
3 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/03
(8 pages)
3 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/03
(8 pages)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
29 January 2002Return made up to 11/01/02; full list of members (7 pages)
29 January 2002Return made up to 11/01/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (11 pages)
17 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2001Return made up to 11/01/01; full list of members (7 pages)
31 January 2001Return made up to 11/01/01; full list of members (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
18 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
5 February 1999Return made up to 11/01/99; no change of members (4 pages)
5 February 1999Return made up to 11/01/99; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
17 February 1998Return made up to 11/02/98; full list of members (6 pages)
17 February 1998Return made up to 11/02/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
1 August 1997£ nc 200000/1000000 29/07/97 (1 page)
1 August 1997£ nc 200000/1000000 29/07/97 (1 page)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 February 1997Return made up to 11/02/97; change of members (8 pages)
18 February 1997Return made up to 11/02/97; change of members (8 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Nc inc already adjusted 15/03/96 (1 page)
27 March 1996Nc inc already adjusted 15/03/96 (1 page)
27 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996New director appointed (3 pages)
27 March 1996Ad 15/03/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
27 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996New director appointed (3 pages)
27 March 1996Ad 15/03/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996Company name changed orderband LIMITED\certificate issued on 26/03/96 (2 pages)
25 March 1996Company name changed orderband LIMITED\certificate issued on 26/03/96 (2 pages)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (1 page)
20 March 1996Director resigned (3 pages)
20 March 1996New director appointed (3 pages)
20 March 1996Director resigned (3 pages)
20 March 1996New director appointed (1 page)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
11 February 1992Incorporation (9 pages)
11 February 1992Incorporation (9 pages)