Company NameHeritage Seafoods (UK) Limited
Company StatusDissolved
Company Number08330217
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Allison Jayne Lee
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Ian Harvey Lee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Mark Anthony Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Canan Wright
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
East Yorkshire
HU15 1NB

Contact

Websitewww.heritageseafoods.co.uk
Telephone07 791163725
Telephone regionMobile

Location

Registered Address1 The Old Foundry
Cowgate Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Allison Jayne Lee
19.05%
Ordinary
20 at £1Canan Wright
19.05%
Ordinary
20 at £1Ian Harvey Lee
19.05%
Ordinary
20 at £1Margaret Ann Wright
19.05%
Ordinary
20 at £1Mark Anthony Wright
19.05%
Ordinary
1 at £1Allison Jayne Lee
0.95%
Ordinary C
1 at £1Canan Wright
0.95%
Ordinary D
1 at £1Ian Harvey Lee
0.95%
Ordinary A
1 at £1Margaret Ann Wright
0.95%
Ordinary E
1 at £1Mark Anthony Wright
0.95%
Ordinary B

Financials

Year2014
Net Worth£2,883
Cash£99,946
Current Liabilities£116,282

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

19 January 2021Confirmation statement made on 13 December 2020 with updates (6 pages)
30 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 December 2019Confirmation statement made on 13 December 2019 with updates (6 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (6 pages)
1 June 2018Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page)
12 January 2018Confirmation statement made on 13 December 2017 with updates (6 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
23 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 105
(8 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 105
(8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 January 2015Director's details changed for Mrs Canan Wright on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mrs Canan Wright on 26 January 2015 (2 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 105
(8 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 105
(8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 105
(8 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 105
(8 pages)
17 January 2013Director's details changed for Miss Allison Jayne Robinson on 23 December 2012 (2 pages)
17 January 2013Director's details changed for Miss Allison Jayne Robinson on 23 December 2012 (2 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)