About

Registered Number: 01216842
Date of Incorporation: 20/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Gilbey Road, Grimsby, South Humberside, DN31 2SL

 

Having been setup in 1975, Grimsby Fish Meal Company have registered office in South Humberside, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Robert N/A 23 August 1996 1
COOPER, John Alfred N/A 23 August 1996 1
COULBECK, Richard N/A 23 August 1996 1
HALL, Douglas N/A 02 June 1993 1
HEALY, John 30 April 2012 31 July 2014 1
HUTCHINSON, David Edward N/A 27 November 1995 1
KORSAGER, Helge 23 August 1996 25 July 2008 1
LONG, Michael John 23 August 1996 24 November 2004 1
LUMBARD, Denis Donald N/A 23 August 1996 1
RAFFERTY, Michael 18 April 2008 05 May 2009 1
TAYLOR, Richard Oddie N/A 02 June 1993 1
TYNAN, Tom 05 May 2009 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MCELLONE, Michael 20 September 2010 - 1
MORAN, William Vincent N/A 17 August 1994 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 17 October 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 24 October 2018
PSC05 - N/A 29 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 October 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 November 2010
TM02 - Termination of appointment of secretary 04 October 2010
AP03 - Appointment of secretary 04 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 12 November 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 02 November 2006
RESOLUTIONS - N/A 26 July 2006
CERT3 - Re-registration of a company from limited to unlimited 26 July 2006
49(1) - Application by a limited company to be re-registered as unlimited 26 July 2006
MAR - Memorandum and Articles - used in re-registration 26 July 2006
49(8)(b) - N/A 26 July 2006
49(8)(a) - N/A 26 July 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 13 October 2004
363s - Annual Return 27 January 2004
DISS40 - Notice of striking-off action discontinued 02 December 2003
652C - Withdrawal of application for striking off 28 November 2003
AA - Annual Accounts 28 November 2003
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2003
652a - Application for striking off 06 October 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 08 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 25 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 06 April 1998
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 06 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
363s - Annual Return 13 January 1997
225 - Change of Accounting Reference Date 16 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 16 June 1996
288 - N/A 11 December 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 16 October 1995
288 - N/A 07 July 1995
363s - Annual Return 01 June 1995
287 - Change in situation or address of Registered Office 12 September 1994
288 - N/A 12 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1993
363s - Annual Return 07 December 1993
AA - Annual Accounts 17 November 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
AA - Annual Accounts 19 October 1992
363b - Annual Return 19 October 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 23 October 1991
395 - Particulars of a mortgage or charge 15 February 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
363 - Annual Return 07 November 1989
AA - Annual Accounts 02 November 1989
288 - N/A 02 October 1989
288 - N/A 13 February 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
288 - N/A 27 October 1987
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
288 - N/A 06 October 1987
288 - N/A 26 August 1987
288 - N/A 26 March 1987
288 - N/A 22 January 1987
363 - Annual Return 27 October 1986
AA - Annual Accounts 17 October 1986
288 - N/A 30 August 1986
NEWINC - New incorporation documents 20 June 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.