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.
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 |
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 |
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 |