About

Registered Number: 00115504
Date of Incorporation: 28/04/1911 (113 years and 1 month ago)
Company Status: Active
Registered Address: Office F6, The Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AT,

 

Established in 1911, Grimsby Fish Merchant's Association Ltd have registered office in Grimsby. This company has 16 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HRYCKOWIAN, Mike 17 May 2011 - 1
SALMON, Patrick Alexander 28 November 2018 - 1
BECKETT, Michael N/A 17 November 1998 1
CLEVE, David Frederick N/A 17 November 1992 1
FOSTER, Andrew Graeme 23 November 1999 04 July 2002 1
GOOCH, Raymond 15 November 2005 04 August 2016 1
HILL, David Ronald Hamilton 01 August 2002 23 April 2010 1
MATHIESEN, Louise 23 August 2017 11 December 2019 1
SHARP, Paul Stuart Preston N/A 06 December 1994 1
WELLER, Robert Victor N/A 01 October 2004 1
WHATELEY, Richard Andrew 17 November 1998 23 November 1999 1
WHEATLEY, Mark Anthony N/A 28 November 2018 1
WOOD, Kenneth John 18 November 2010 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DWYER, Simon Michael 10 July 2019 - 1
ASHLEY, Leanda 29 September 2016 10 July 2019 1
CAIN, Sylvia Margaret 08 December 1998 18 May 1999 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 09 October 2019
AP03 - Appointment of secretary 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 23 August 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 18 November 2016
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AD01 - Change of registered office address 29 September 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
RESOLUTIONS - N/A 04 December 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 27 April 2010
AR01 - Annual Return 28 January 2010
RESOLUTIONS - N/A 24 November 2009
AA - Annual Accounts 25 August 2009
RESOLUTIONS - N/A 15 April 2009
MEM/ARTS - N/A 15 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
RESOLUTIONS - N/A 04 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 07 February 2006
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 21 February 2002
169 - Return by a company purchasing its own shares 21 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
AA - Annual Accounts 20 December 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
AA - Annual Accounts 06 November 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 31 December 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
287 - Change in situation or address of Registered Office 02 March 1996
363s - Annual Return 27 December 1995
288 - N/A 27 December 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
AA - Annual Accounts 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 14 January 1994
MISC - Miscellaneous document 14 January 1994
288 - N/A 14 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 19 December 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
288 - N/A 07 January 1991
AA - Annual Accounts 30 January 1990
288 - N/A 30 January 1990
363 - Annual Return 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1989
288 - N/A 05 January 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 02 August 1988
PUC 2 - N/A 30 March 1988
AA - Annual Accounts 22 January 1988
288 - N/A 22 January 1988
363 - Annual Return 22 January 1988
PUC 2 - N/A 20 October 1987
288 - N/A 21 February 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
NEWINC - New incorporation documents 28 April 1911

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.