North Ferriby
North Humberside
HU14 3EJ
Director Name | Mr Ray Clutterbrook |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Secretary Name | Clive William Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Office Manager |
Correspondence Address | 36 Corby Park North Ferriby North Humberside HU14 3AY |
Director Name | Mr Mike Fairbotham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Secretary Name | Mr Mike Fairbotham |
---|---|
Status | Resigned |
Appointed | 04 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Mr Darren Paul Tomlinson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | xpressfish.co.uk |
---|
Registered Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
10.2k at £1 | Simon Tomlinson 51.00% Ordinary |
---|---|
9.8k at £1 | Simon Tomlinson LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,066 |
Cash | £44,751 |
Current Liabilities | £1,195,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
22 March 2017 | Delivered on: 23 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
21 May 2015 | Delivered on: 21 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
20 May 2015 | Delivered on: 20 May 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 May 2015 | Delivered on: 20 May 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 30 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 May 2014 | Delivered on: 3 June 2014 Satisfied on: 22 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
22 November 2012 | Delivered on: 30 November 2012 Satisfied on: 28 August 2015 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 March 2007 | Delivered on: 23 March 2007 Satisfied on: 28 August 2015 Persons entitled: Barclays 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. Fully Satisfied |
14 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
30 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 August 2022 | Termination of appointment of Darren Paul Tomlinson as a director on 31 July 2022 (1 page) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 February 2021 | Appointment of Mr Darren Paul Tomlinson as a director on 1 February 2021 (2 pages) |
2 February 2021 | Change of details for Mr Simon Tomlinson as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Notification of Simon Tomlinson Limited as a person with significant control on 2 February 2021 (2 pages) |
28 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Mike Fairbotham as a secretary on 27 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Mike Fairbotham as a director on 27 May 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
23 March 2017 | Registration of charge 060332030008, created on 22 March 2017 (13 pages) |
23 March 2017 | Registration of charge 060332030008, created on 22 March 2017 (13 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 August 2015 | Satisfaction of charge 1 in full (4 pages) |
28 August 2015 | Satisfaction of charge 2 in full (4 pages) |
28 August 2015 | Satisfaction of charge 2 in full (4 pages) |
28 August 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Satisfaction of charge 060332030003 in full (4 pages) |
22 July 2015 | Satisfaction of charge 060332030003 in full (4 pages) |
21 May 2015 | Registration of charge 060332030007, created on 21 May 2015 (13 pages) |
21 May 2015 | Registration of charge 060332030007, created on 21 May 2015 (13 pages) |
20 May 2015 | Registration of charge 060332030006, created on 20 May 2015 (9 pages) |
20 May 2015 | Registration of charge 060332030005, created on 20 May 2015 (19 pages) |
20 May 2015 | Registration of charge 060332030006, created on 20 May 2015 (9 pages) |
20 May 2015 | Registration of charge 060332030005, created on 20 May 2015 (19 pages) |
30 April 2015 | Registration of charge 060332030004, created on 30 April 2015 (23 pages) |
30 April 2015 | Registration of charge 060332030004, created on 30 April 2015 (23 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Termination of appointment of Clive William Tomlinson as a secretary on 4 September 2013 (1 page) |
12 January 2015 | Appointment of Mr Mike Fairbotham as a director on 4 September 2013 (2 pages) |
12 January 2015 | Appointment of Mr Ray Clutterbrook as a director on 4 September 2013 (2 pages) |
12 January 2015 | Termination of appointment of Clive William Tomlinson as a secretary on 4 September 2013 (1 page) |
12 January 2015 | Termination of appointment of Clive William Tomlinson as a secretary on 4 September 2013 (1 page) |
12 January 2015 | Appointment of Mr Ray Clutterbrook as a director on 4 September 2013 (2 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Mr Mike Fairbotham as a secretary on 4 September 2013 (2 pages) |
12 January 2015 | Appointment of Mr Mike Fairbotham as a director on 4 September 2013 (2 pages) |
12 January 2015 | Appointment of Mr Mike Fairbotham as a director on 4 September 2013 (2 pages) |
12 January 2015 | Appointment of Mr Mike Fairbotham as a secretary on 4 September 2013 (2 pages) |
12 January 2015 | Appointment of Mr Mike Fairbotham as a secretary on 4 September 2013 (2 pages) |
12 January 2015 | Appointment of Mr Ray Clutterbrook as a director on 4 September 2013 (2 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 June 2014 | Registration of charge 060332030003 (13 pages) |
3 June 2014 | Registration of charge 060332030003 (13 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Ferriby Hall, North Ferriby Hull East Yorkshire HU14 3JP on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Ferriby Hall, North Ferriby Hull East Yorkshire HU14 3JP on 20 October 2011 (1 page) |
22 March 2011 | Company name changed jfk seafood LTD\certificate issued on 22/03/11
|
22 March 2011 | Company name changed jfk seafood LTD\certificate issued on 22/03/11
|
21 February 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Simon Clive Tomlinson on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Simon Clive Tomlinson on 24 February 2010 (2 pages) |
5 February 2010 | Quoting section 519 (2 pages) |
5 February 2010 | Quoting section 519 (2 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
27 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
19 October 2009 | Current accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages) |
19 October 2009 | Current accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages) |
16 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Ad 27/12/07\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages) |
8 March 2008 | Gbp nc 100000/101000\27/12/07 (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Ad 27/12/07\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages) |
8 March 2008 | Gbp nc 100000/101000\27/12/07 (2 pages) |
29 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
23 March 2007 | Particulars of mortgage/charge (9 pages) |
23 March 2007 | Particulars of mortgage/charge (9 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2007 | Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2006 | Incorporation (16 pages) |
19 December 2006 | Incorporation (16 pages) |