Company NameBridlington Shellfish Co. Limited
Company StatusActive
Company Number04648808
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Andrew Cruddas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameMichael John Emmerson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameKenneth Peter Jewitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameMichael Patrick Sayer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameMr Richard Emmerson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameJohn Stephenson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Secretary NameMrs Paula Irene Sayer
StatusCurrent
Appointed14 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameIan Arthur Rowe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameDennis Jewitt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameSteven Paul Cowan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NamePaul Howard Langley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Secretary NameSteven Paul Cowan
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence Address86 Saint Johns Avenue
Bridlington
East Yorkshire
YO16 4NL
Secretary NameMrs Susan Jane Willson
NationalityBritish
StatusResigned
Appointed16 November 2005(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 St Wilfred Road
Bridlington
North Humberside
YO16 4DJ
Secretary NameYvonne Webb
NationalityBritish
StatusResigned
Appointed29 November 2007(4 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 February 2020)
RoleCompany Director
Correspondence AddressThe Former Harbour Masters Office Harbour Road
Bridlington
East Yorkshire
YO15 2NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bridlingtonshellfish.co.uk
Telephone01262 409908
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.5k at £1Andrew Cruddas
12.50%
Ordinary
1.5k at £1Dennis Jewitt
12.50%
Ordinary
1.5k at £1Kenneth Peter Jewitt
12.50%
Ordinary
1.5k at £1Michael John Emmerson
12.50%
Ordinary
1.5k at £1Michael Patrick Sayer
12.50%
Ordinary
1.5k at £1Paul Howard Langley
12.50%
Ordinary
1.5k at £1Richard Emmerson
12.50%
Ordinary
1.5k at £1Steven Paul Cowan
12.50%
Ordinary

Financials

Year2014
Net Worth£327,063
Cash£203,133
Current Liabilities£118,669

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

18 June 2016Delivered on: 24 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Assignment in security (ship insurances) - charge over the whole right title and interest of bridlington shellfish limited in and to the policy and policy proceeds in respect of all present and future obligations and liabilities (including without limitation all sums of principal, interest and expenses), whether actual or contingent and whether owed solely or jointly and whether as principal debtor, guarantor, cautioner, surety, indemnifier or otherwise (or the equivalent in any other relevant jurisdiction) of the company to the bank; and in whatever manner and on any account.
Outstanding
18 June 2016Delivered on: 24 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 32/64TH shares in mfv "christel star" registered in the united kingdom with official number A17704.
Outstanding
18 June 2016Delivered on: 24 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: (1) mfv "christel star" registered in the name of the company under the british flag with official number A17704. (2) earnings, insurances and requisition compensation.
Outstanding
17 February 2003Delivered on: 18 February 2003
Persons entitled: Yorkshire Bank 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 February 2021Termination of appointment of Paul Howard Langley as a director on 22 February 2021 (1 page)
19 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
12 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 January 2021Cancellation of shares. Statement of capital on 26 November 2020
  • GBP 10,500
(4 pages)
27 November 2020Termination of appointment of Steven Paul Cowan as a director on 26 November 2020 (1 page)
28 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 February 2020Appointment of Mrs Paula Irene Sayer as a secretary on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Yvonne Webb as a secretary on 14 February 2020 (1 page)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 June 2017Appointment of John Stephenson as a director on 6 April 2017 (3 pages)
9 June 2017Termination of appointment of Dennis Jewitt as a director on 5 April 2017 (2 pages)
9 June 2017Termination of appointment of Dennis Jewitt as a director on 5 April 2017 (2 pages)
9 June 2017Appointment of John Stephenson as a director on 6 April 2017 (3 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 June 2016Registration of charge 046488080003, created on 18 June 2016 (9 pages)
24 June 2016Registration of charge 046488080002, created on 18 June 2016 (27 pages)
24 June 2016Registration of charge 046488080003, created on 18 June 2016 (9 pages)
24 June 2016Registration of charge 046488080004, created on 18 June 2016 (23 pages)
24 June 2016Registration of charge 046488080002, created on 18 June 2016 (27 pages)
24 June 2016Registration of charge 046488080004, created on 18 June 2016 (23 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12,000
(12 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12,000
(12 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,000
(12 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,000
(12 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 12,000
(12 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 12,000
(12 pages)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (12 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (12 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (12 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (12 pages)
22 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 February 2011Secretary's details changed for Yvonne Webb on 27 January 2011 (2 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (12 pages)
21 February 2011Secretary's details changed for Yvonne Webb on 27 January 2011 (2 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (12 pages)
18 February 2011Termination of appointment of Ian Rowe as a director (1 page)
18 February 2011Termination of appointment of Ian Rowe as a director (1 page)
28 January 2010Director's details changed for Ian Arthur Rowe on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Michael John Emmerson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Michael Patrick Sayer on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Dennis Jewitt on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Dennis Jewitt on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Paul Howard Langley on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Ian Arthur Rowe on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Richard Emmerson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Richard Emmerson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Kenneth Peter Jewitt on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Andrew Cruddas on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Kenneth Peter Jewitt on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Steven Paul Cowan on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
28 January 2010Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 28 January 2010 (1 page)
28 January 2010Director's details changed for Michael Patrick Sayer on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Andrew Cruddas on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Steven Paul Cowan on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
28 January 2010Director's details changed for Michael John Emmerson on 27 January 2010 (2 pages)
28 January 2010Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 28 January 2010 (1 page)
28 January 2010Director's details changed for Paul Howard Langley on 27 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 February 2009Return made up to 27/01/09; full list of members (8 pages)
3 February 2009Return made up to 27/01/09; full list of members (8 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 January 2008Return made up to 27/01/08; full list of members (5 pages)
28 January 2008Return made up to 27/01/08; full list of members (5 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 27/01/07; full list of members (5 pages)
30 January 2007Return made up to 27/01/07; full list of members (5 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(12 pages)
12 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(12 pages)
9 March 2003Ad 20/02/03--------- £ si 13499@1=13499 £ ic 1/13500 (4 pages)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Ad 20/02/03--------- £ si 13499@1=13499 £ ic 1/13500 (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New secretary appointed;new director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New secretary appointed;new director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (18 pages)
27 January 2003Incorporation (18 pages)