Company NameNorth East Fisheries Limited
DirectorsSebastian Andrew Marr and Paul Morgan Farrar
Company StatusActive
Company Number08853787
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Previous NameMarrnewco2 Limited

Business Activity

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

Directors

Director NameMr Sebastian Andrew Marr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed24 November 2014(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Contact

Websitemarsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Marr International LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£2,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
3 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (7 pages)
18 December 2016Full accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
3 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
7 April 2014Company name changed MARRNEWCO2 LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Appointment of Mr. Sebastian Andrew Marr as a director (2 pages)
7 April 2014Company name changed MARRNEWCO2 LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Appointment of Mr. Sebastian Andrew Marr as a director (2 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
(27 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
(27 pages)
21 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)