Company NameCarousel Fishing Company (Grimsby) Limited
DirectorsDavid Alexander Cardno and Ernest Simpson
Company StatusActive
Company Number12155447
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Ernest Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 March 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Roger Stephen Garrod
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence Address40 Calver Crescent
Willows
Grimsby
North East Lincolnshire
DN37 9EX
Director NameMr Richard Harris
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RolePlater
Country of ResidenceUnited Kingdom
Correspondence Address1a Humberston Avenue
Humberston
Grimsby
North East Lincolnshire
DN36 4SL
Director NameMr Michael John Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Silver Street
Barrow-Upon-Humber
North Lincolnshire
DN19 7DN
Secretary NameMr Michael John Thompson
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressBramley Silver Street
Barrow-Upon-Humber
North Lincolnshire
DN19 7DN

Location

Registered AddressLivingstone 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 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

27 July 2020Delivered on: 29 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mfv "carousel" registered in the name of the company under the british flag with official number C18387. (2) earnings, insurances and requisition compensation. (3) fishing licence.
Outstanding
27 July 2020Delivered on: 29 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 64/64TH shares in mfv "carousel" registered in the united kingdom with official number C18387.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
12 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
11 April 2022Change of details for Harris & Garrod (Holdings) Limited as a person with significant control on 25 March 2022 (2 pages)
30 March 2022Appointment of Mr David Alexander Cardno as a director on 25 March 2022 (2 pages)
30 March 2022Appointment of Mr Paul Morgan Farrar as a secretary on 25 March 2022 (2 pages)
29 March 2022Termination of appointment of Michael John Thompson as a secretary on 25 March 2022 (1 page)
29 March 2022Termination of appointment of Roger Stephen Garrod as a director on 25 March 2022 (1 page)
29 March 2022Appointment of Mr Ernest Simpson as a director on 25 March 2022 (2 pages)
29 March 2022Registered office address changed from Humber Bank South Fish Docks Grimsby North East Lincolnshire DN31 3SD United Kingdom to Livingstone Road Hessle East Yorkshire HU13 0EE on 29 March 2022 (1 page)
29 March 2022Termination of appointment of Michael John Thompson as a director on 25 March 2022 (1 page)
29 March 2022Termination of appointment of Richard Harris as a director on 25 March 2022 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 August 2020Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
29 July 2020Registration of charge 121554470001, created on 27 July 2020 (16 pages)
29 July 2020Registration of charge 121554470002, created on 27 July 2020 (26 pages)
14 August 2019Incorporation
Statement of capital on 2019-08-14
  • GBP 100
(25 pages)