About

Registered Number: 03358601
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Active
Registered Address: 32 Mulgrave Road, Whitby, North Yorkshire, YO21 3JS

 

Established in 1997, Arrivain Fishing Company Ltd have registered office in North Yorkshire. Brewer, Richard Edward, Brewer, Richard, Brewer, Stuart Anthony, Brewer, Toni Lynne are the current directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Richard Edward 14 March 2009 - 1
BREWER, Richard 05 June 1997 - 1
BREWER, Stuart Anthony 14 March 2009 - 1
BREWER, Toni Lynne 05 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 24 April 2020
MR01 - N/A 05 June 2019
MR01 - N/A 05 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 10 August 2018
AA01 - Change of accounting reference date 17 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 17 October 2017
MR01 - N/A 28 July 2017
MR01 - N/A 28 July 2017
MR04 - N/A 04 July 2017
MR04 - N/A 04 July 2017
MR01 - N/A 03 July 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 May 2016
AAMD - Amended Accounts 02 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AA - Annual Accounts 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AA - Annual Accounts 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
AR01 - Annual Return 10 January 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
DISS16(SOAS) - N/A 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 01 July 2009
DISS40 - Notice of striking-off action discontinued 17 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 15 April 2009
DISS16(SOAS) - N/A 06 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 18 July 2007
363a - Annual Return 18 July 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 18 July 2007
AC92 - N/A 13 July 2007
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2006
GAZ1 - First notification of strike-off action in London Gazette 05 September 2006
DISS6 - Notice of striking-off action suspended 28 February 2006
GAZ1 - First notification of strike-off action in London Gazette 29 November 2005
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 01 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 18 February 2003
AA - Annual Accounts 18 February 2003
AA - Annual Accounts 11 September 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 25 July 2000
AAMD - Amended Accounts 01 June 2000
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 23 February 1999
225 - Change of Accounting Reference Date 05 January 1999
MISC - Miscellaneous document 27 July 1998
363s - Annual Return 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
363s - Annual Return 12 May 1998
395 - Particulars of a mortgage or charge 17 September 1997
395 - Particulars of a mortgage or charge 17 September 1997
395 - Particulars of a mortgage or charge 02 September 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
CERTNM - Change of name certificate 02 July 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 28 June 2017 Outstanding

N/A

Direct mortgage of sea fishing licence 31 August 2004 Fully Satisfied

N/A

Mortgage over a vessel 31 August 2004 Fully Satisfied

N/A

Deed of covenants 31 August 2004 Outstanding

N/A

Deed of covenants 22 October 1999 Fully Satisfied

N/A

Direct mortgage 22 October 1999 Fully Satisfied

N/A

Mortgage 22 October 1999 Fully Satisfied

N/A

Direct mortgage of pressure stoke licence in respect of the vessel "betty james" 16 September 1999 Fully Satisfied

N/A

Deed of covenants 11 September 1997 Fully Satisfied

N/A

Mortgage of a ship 11 September 1997 Fully Satisfied

N/A

Debenture 01 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.