About

Registered Number: 02658063
Date of Incorporation: 28/10/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Hill Farm, Bartindale Road Hunmanby, Filey, North Yorkshire, YO14 0JD

 

Based in Filey, North Sea Fisheries Ltd was setup in 1991, it's status is listed as "Active". We don't know the number of employees at the organisation. Koffeman, Arie, Koffeman, Harmen are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOFFEMAN, Arie N/A - 1
KOFFEMAN, Harmen N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
MR04 - N/A 14 September 2020
MR04 - N/A 14 September 2020
MR01 - N/A 11 September 2020
MR01 - N/A 11 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 September 2018
PSC08 - N/A 25 March 2018
PSC09 - N/A 24 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 25 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 November 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 29 October 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 29 June 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
363s - Annual Return 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 31 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 27 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 23 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 August 1997
AA - Annual Accounts 02 April 1997
287 - Change in situation or address of Registered Office 09 January 1997
363s - Annual Return 01 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 09 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 18 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 10 November 1993
AUD - Auditor's letter of resignation 13 August 1993
363b - Annual Return 13 November 1992
395 - Particulars of a mortgage or charge 22 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1992
395 - Particulars of a mortgage or charge 29 November 1991
395 - Particulars of a mortgage or charge 29 November 1991
395 - Particulars of a mortgage or charge 29 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
287 - Change in situation or address of Registered Office 06 November 1991
NEWINC - New incorporation documents 28 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

A registered charge 11 September 2020 Outstanding

N/A

Deed of covenants supplemental to a first priority statutory ship's mortgage 06 December 2004 Fully Satisfied

N/A

First priority statuatory ship mortgage 06 December 2004 Fully Satisfied

N/A

Deed of covenant 07 April 1999 Outstanding

N/A

Mortgage to secure account current 07 April 1999 Outstanding

N/A

Mortgage deed 06 July 1992 Fully Satisfied

N/A

Deed of covenant 06 July 1992 Fully Satisfied

N/A

Mortgage deed 06 July 1992 Outstanding

N/A

Deed of covenant 06 July 1992 Outstanding

N/A

Deed of covenant 13 November 1991 Fully Satisfied

N/A

Satutory mortgage 13 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.