About

Registered Number: 03751665
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: Ross House, Wickham Road, Grimsby, N.E. Lincolnshire, DN31 3SW

 

Established in 1999, Young's Seafood Ltd have registered office in Grimsby in N.E. Lincolnshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABORN, Stuart Ian 11 May 2015 22 November 2019 1
HARRISON, Louise 26 May 1999 27 May 1999 1
HILL, James Jasper 12 December 2013 31 December 2015 1
WARD, Peter Selwyn 10 April 2014 31 July 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 28 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
CH01 - Change of particulars for director 07 January 2020
AUD - Auditor's letter of resignation 10 December 2019
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
MR01 - N/A 29 October 2019
CC04 - Statement of companies objects 15 October 2019
MR01 - N/A 04 October 2019
TM01 - Termination of appointment of director 13 September 2019
AA01 - Change of accounting reference date 28 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM02 - Termination of appointment of secretary 05 July 2019
RESOLUTIONS - N/A 21 May 2019
MA - Memorandum and Articles 17 May 2019
CS01 - N/A 16 May 2019
MR04 - N/A 13 May 2019
MR01 - N/A 10 May 2019
MR01 - N/A 10 May 2019
MR01 - N/A 02 May 2019
MR04 - N/A 21 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 April 2018
CH04 - Change of particulars for corporate secretary 02 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 24 April 2017
RESOLUTIONS - N/A 27 October 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 May 2016
MR05 - N/A 16 March 2016
TM01 - Termination of appointment of director 11 January 2016
MR04 - N/A 14 December 2015
AD04 - Change of location of company records to the registered office 18 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2015
MR01 - N/A 09 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 29 April 2015
RESOLUTIONS - N/A 17 April 2015
AA - Annual Accounts 16 April 2015
RESOLUTIONS - N/A 10 April 2015
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 22 April 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 12 September 2013
MR01 - N/A 25 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 13 February 2013
CH01 - Change of particulars for director 28 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 January 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 24 December 2012
RESOLUTIONS - N/A 12 October 2012
AA01 - Change of accounting reference date 25 September 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 23 July 2012
RESOLUTIONS - N/A 18 June 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 26 March 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 11 February 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 11 February 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 11 February 2012
AP01 - Appointment of director 31 January 2012
RESOLUTIONS - N/A 12 December 2011
CAP-SS - N/A 12 December 2011
SH19 - Statement of capital 12 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2011
AA - Annual Accounts 02 December 2011
RESOLUTIONS - N/A 20 October 2011
SH01 - Return of Allotment of shares 20 October 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 02 September 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 02 September 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 21 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2011
RESOLUTIONS - N/A 15 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 11 July 2011
AR01 - Annual Return 13 May 2011
RESOLUTIONS - N/A 06 April 2011
RESOLUTIONS - N/A 06 April 2011
AAMD - Amended Accounts 12 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
MISC - Miscellaneous document 18 December 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
225 - Change of Accounting Reference Date 18 August 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 08 October 2008
MEM/ARTS - N/A 08 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 22 April 2008
MEM/ARTS - N/A 12 September 2007
CERTNM - Change of name certificate 29 August 2007
363s - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 2007
AA - Annual Accounts 03 August 2006
RESOLUTIONS - N/A 19 July 2006
363s - Annual Return 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 25 March 2006
RESOLUTIONS - N/A 10 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
RESOLUTIONS - N/A 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 15 December 2004
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
363s - Annual Return 29 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
395 - Particulars of a mortgage or charge 26 April 2002
RESOLUTIONS - N/A 03 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2002
395 - Particulars of a mortgage or charge 30 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 25 October 2001
CERTNM - Change of name certificate 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
123 - Notice of increase in nominal capital 18 July 2001
RESOLUTIONS - N/A 11 May 2001
RESOLUTIONS - N/A 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
123 - Notice of increase in nominal capital 11 May 2001
363s - Annual Return 11 May 2001
CERTNM - Change of name certificate 29 December 2000
287 - Change in situation or address of Registered Office 28 December 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
353 - Register of members 15 May 2000
325 - Location of register of directors' interests in shares etc 15 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 17 July 1999
395 - Particulars of a mortgage or charge 14 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
395 - Particulars of a mortgage or charge 12 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
225 - Change of Accounting Reference Date 04 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
CERTNM - Change of name certificate 27 May 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2019 Outstanding

N/A

A registered charge 27 September 2019 Outstanding

N/A

A registered charge 01 May 2019 Fully Satisfied

N/A

A registered charge 01 May 2019 Fully Satisfied

N/A

A registered charge 01 May 2019 Fully Satisfied

N/A

A registered charge 02 November 2015 Fully Satisfied

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

Standard security 28 April 2009 Fully Satisfied

N/A

Deed of pledge of bank account balances 24 April 2009 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

A share pledge 22 October 2008 Fully Satisfied

N/A

A share pledge 22 October 2008 Fully Satisfied

N/A

Share pledge 22 October 2008 Fully Satisfied

N/A

Standard security 22 October 2008 Fully Satisfied

N/A

Debenture 23 September 2008 Fully Satisfied

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 30 march 2007 and 14 March 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 28 march 2006 and 17 March 2006 Fully Satisfied

N/A

Debenture 16 March 2006 Fully Satisfied

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Standard security presented for registration in scotland on 21 december 2005 and 07 December 2005 Fully Satisfied

N/A

A standard security which was registered in scotland on the 18 april 2002 and 19 March 2002 Fully Satisfied

N/A

Security accession deed between the company, the parent and the security agent 19 March 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 12TH july 1999 02 July 1999 Fully Satisfied

N/A

Trade marks charge 02 July 1999 Fully Satisfied

N/A

Guarantee & debenture 02 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.