Company NameThe Golden Haddock Ltd
DirectorRico Verrecchia
Company StatusActive
Company Number05042317
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Previous NameAtlantean Marketing Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Rico Verrecchia
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
HU5 3TS
Director NameMr Dino Umberto Verrecchia
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleFish Fryer
Country of ResidenceEngland
Correspondence Address9 Carrs Meadow
Withernsea
North Humberside
HU19 2EL
Director NameMr Vito Jose Verrecchia
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleFish Fryer
Country of ResidenceEngland
Correspondence Address1 Lee Avenue
Withernsea
North Humberside
HU19 2HR
Secretary NameMr Vito Jose Verrecchia
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleFish Fryer
Country of ResidenceEngland
Correspondence Address1 Lee Avenue
Withernsea
North Humberside
HU19 2HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,959
Cash£35,001
Current Liabilities£93,939

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

16 June 2023Micro company accounts made up to 28 February 2023 (4 pages)
13 June 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 100
(3 pages)
24 March 2023Registered office address changed from 122 Chanterlands Ave Hull HU5 3TS to 9 Market Place Hedon East Yorkshire HU12 8JA on 24 March 2023 (1 page)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
4 March 2021Cessation of Vito Jose Verrecchia as a person with significant control on 1 March 2021 (1 page)
4 March 2021Appointment of Mr Rico Verrecchia as a director on 1 March 2021 (2 pages)
4 March 2021Termination of appointment of Vito Jose Verrecchia as a secretary on 1 March 2021 (1 page)
4 March 2021Termination of appointment of Dino Umberto Verrecchia as a director on 1 March 2021 (1 page)
4 March 2021Notification of Rico Verrecchia as a person with significant control on 1 March 2021 (2 pages)
4 March 2021Termination of appointment of Vito Jose Verrecchia as a director on 1 March 2021 (1 page)
4 March 2021Cessation of Dino Umberto Verrecchia as a person with significant control on 1 March 2021 (1 page)
3 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Director's details changed for Vito Jose Verrecchia on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Dino Umberto Verrecchia on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Dino Umberto Verrecchia on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Dino Umberto Verrecchia on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Vito Jose Verrecchia on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Vito Jose Verrecchia on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 February 2009Return made up to 12/02/09; full list of members (4 pages)
28 February 2009Return made up to 12/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
9 August 2006Return made up to 12/02/06; full list of members (2 pages)
9 August 2006Return made up to 12/02/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
9 March 2005Return made up to 12/02/05; full list of members (7 pages)
9 March 2005Return made up to 12/02/05; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Company name changed atlantean marketing LTD\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed atlantean marketing LTD\certificate issued on 12/07/04 (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)