Company NameSeabreeze Fishnchips Limited
DirectorsNicola Atkinson and Kevin Allan Austick
Company StatusActive
Company Number08491329
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Atkinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Director NameMr Kevin Allan Austick
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Tunstall Gardens
Redcar
Cleveland
TS10 2TR

Contact

Websitewww.seabreezefishnchips.co.uk

Location

Registered Address113 Queen Street
Redcar
TS10 1BG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

16 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with updates (5 pages)
5 October 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
20 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
5 July 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
2 November 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
22 October 2021Change of details for a person with significant control (2 pages)
21 October 2021Appointment of Mr Kevin Allan Austick as a director on 1 October 2021 (2 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
27 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 May 2019 (11 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
24 November 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
9 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
22 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
8 April 2016Director's details changed for Mrs Nicola Atkinson on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mrs Nicola Atkinson on 8 April 2016 (2 pages)
1 April 2016Registration of charge 084913290001, created on 16 March 2016 (18 pages)
1 April 2016Registration of charge 084913290001, created on 16 March 2016 (18 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300
(4 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(4 pages)
22 September 2014Micro company accounts made up to 31 May 2014 (2 pages)
22 September 2014Micro company accounts made up to 31 May 2014 (2 pages)
11 August 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
11 August 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 300
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 300
(3 pages)
1 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)