About

Registered Number: 04648808
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Founded in 2003, Bridlington Shellfish Co. Ltd have registered office in East Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. Sayer, Paula Irene, Cruddas, Andrew, Emmerson, Michael John, Emmerson, Richard, Jewitt, Kenneth Peter, Langley, Paul Howard, Sayer, Michael Patrick, Stephenson, John, Cowan, Steven Paul, Webb, Yvonne, Jewitt, Dennis, Rowe, Ian Arthur are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDDAS, Andrew 27 January 2003 - 1
EMMERSON, Michael John 27 January 2003 - 1
EMMERSON, Richard 27 January 2003 - 1
JEWITT, Kenneth Peter 27 January 2003 - 1
LANGLEY, Paul Howard 27 January 2003 - 1
SAYER, Michael Patrick 27 January 2003 - 1
STEPHENSON, John 06 April 2017 - 1
JEWITT, Dennis 27 January 2003 05 April 2017 1
ROWE, Ian Arthur 27 January 2003 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SAYER, Paula Irene 14 February 2020 - 1
COWAN, Steven Paul 27 January 2003 16 November 2005 1
WEBB, Yvonne 29 November 2007 14 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP03 - Appointment of secretary 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 24 June 2016
MR01 - N/A 24 June 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 26 January 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
TM01 - Termination of appointment of director 18 February 2011
AR01 - Annual Return 28 January 2010
AD01 - Change of registered office address 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 08 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 12 February 2004
RESOLUTIONS - N/A 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
395 - Particulars of a mortgage or charge 18 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2016 Outstanding

N/A

A registered charge 18 June 2016 Outstanding

N/A

A registered charge 18 June 2016 Outstanding

N/A

Debenture 17 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.