Company NameNorstar Trading Holding Company Limited
DirectorsJohn William Morrow and Dean Alan Roberts
Company StatusActive
Company Number08362048
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous NameMariner Food Service Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Morrow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wassand Street
Hull
HU3 4AL
Director NameMr Dean Alan Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address82 Wassand Street
Hull
HU3 4AL
Director NameMr Kenneth Bottomley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthenian Way Great Coates
Grimsby
DN37 9SY
Director NameMr Orn Eyfjord Jonsson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIcelandic
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthenian Way Great Coates
Grimsby
DN37 9SY

Contact

Telephone01472 254100
Telephone regionGrimsby

Location

Registered Address82 Wassand Street
Hull
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sealincs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 May 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
2 April 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 80
(4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 March 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
21 March 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
18 March 2016Appointment of Mr Dean Alan Roberts as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Mr Dean Alan Roberts as a director on 16 March 2016 (2 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Registered office address changed from C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ to 82 Wassand Street Hull HU3 4AL on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Kenneth Bottomley as a director on 16 March 2016 (1 page)
18 March 2016Company name changed mariner food service LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
18 March 2016Appointment of Mr John William Morrow as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Mr John William Morrow as a director on 16 March 2016 (2 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Termination of appointment of Orn Eyfjord Jonsson as a director on 16 March 2016 (1 page)
18 March 2016Termination of appointment of Kenneth Bottomley as a director on 16 March 2016 (1 page)
18 March 2016Termination of appointment of Orn Eyfjord Jonsson as a director on 16 March 2016 (1 page)
18 March 2016Company name changed mariner food service LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
18 March 2016Registered office address changed from C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ to 82 Wassand Street Hull HU3 4AL on 18 March 2016 (1 page)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Registered office address changed from Athenian Way Great Coates Grimsby DN37 9SY to C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ on 10 February 2015 (1 page)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Registered office address changed from Athenian Way Great Coates Grimsby DN37 9SY to C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ on 10 February 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)