Company NameInternational Seafoods Limited
Company StatusActive
Company Number07838062
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Previous NamePortercastle Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Elizabeth Claire Taylor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(9 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2012)
RoleCompany Secretary And Head Of Legal Services
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory Joseph McMahon
StatusResigned
Appointed19 March 2012(4 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Howard Ronald Sims
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Darren Anthony Blackhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed07 November 2011(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Financials

Year2014
Turnover£102,745,000
Gross Profit£2,199,000
Net Worth-£1,066,000
Cash£1,917,000
Current Liabilities£35,878,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Various properties including freehold properties located at land at europarc, great coates, grimsby; land on the north west side of innovation way, grimsby and land and buildings on the north side of pegasus way, europarc, great coates, grimsby bearing title numbers HS311687, HS311728 and HS336185. For additional details and listings please refer to schedule 2 of the security instrument.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 December 2020Full accounts made up to 2 February 2020 (30 pages)
4 December 2020Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages)
7 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 3 February 2019 (27 pages)
12 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
5 November 2018Full accounts made up to 4 February 2018 (25 pages)
24 October 2018Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page)
19 February 2018Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
3 November 2017Full accounts made up to 29 January 2017 (23 pages)
3 November 2017Full accounts made up to 29 January 2017 (23 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 November 2016Full accounts made up to 31 January 2016 (27 pages)
4 November 2016Full accounts made up to 31 January 2016 (27 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Howard Ronald Sims as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Howard Ronald Sims as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
11 November 2015Full accounts made up to 1 February 2015 (21 pages)
11 November 2015Full accounts made up to 1 February 2015 (21 pages)
11 November 2015Full accounts made up to 1 February 2015 (21 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
29 October 2014Full accounts made up to 2 February 2014 (22 pages)
29 October 2014Full accounts made up to 2 February 2014 (22 pages)
29 October 2014Full accounts made up to 2 February 2014 (22 pages)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
9 August 2013Full accounts made up to 3 February 2013 (18 pages)
9 August 2013Full accounts made up to 3 February 2013 (18 pages)
9 August 2013Full accounts made up to 3 February 2013 (18 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
30 July 2012Appointment of Mr Andrew Pleasance as a director (2 pages)
30 July 2012Appointment of Mr Andrew Pleasance as a director (2 pages)
25 July 2012Termination of appointment of Gregory Mcmahon as a director (1 page)
25 July 2012Appointment of Mr Howard Ronald Sims as a director (2 pages)
25 July 2012Termination of appointment of Gregory Mcmahon as a director (1 page)
25 July 2012Appointment of Mr Howard Ronald Sims as a director (2 pages)
29 March 2012Appointment of Mr Jonathan Lill as a director (2 pages)
29 March 2012Appointment of Mr Martyn Paul Fletcher as a director (2 pages)
29 March 2012Appointment of Mr Jonathan Lill as a director (2 pages)
29 March 2012Appointment of Mr Martyn Paul Fletcher as a director (2 pages)
26 March 2012Company name changed portercastle LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
(3 pages)
26 March 2012Company name changed portercastle LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
(3 pages)
21 March 2012Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
21 March 2012Termination of appointment of Muriel Thorne as a director (1 page)
21 March 2012Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
21 March 2012Change of name notice (2 pages)
21 March 2012Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
21 March 2012Termination of appointment of Muriel Thorne as a director (1 page)
21 March 2012Change of name notice (2 pages)
21 March 2012Termination of appointment of Michael Harris as a director (1 page)
21 March 2012Termination of appointment of Michael Harris as a director (1 page)
21 March 2012Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
20 March 2012Appointment of Gregory Joseph Mcmahon as a secretary (2 pages)
20 March 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 March 2012 (1 page)
20 March 2012Appointment of Gregory Joseph Mcmahon as a secretary (2 pages)
20 March 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 March 2012 (1 page)
25 November 2011Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
25 November 2011Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)