About

Registered Number: 05001274
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX

 

Whitby Seafish Ltd was founded on 22 December 2003 with its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed for Whitby Seafish Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASQUITH, Lawrence Matthew Norman 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KIRSTY MARGARET ALTON, Asquith 22 December 2003 21 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
PSC04 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 January 2019
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 January 2014
MR04 - N/A 15 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 21 November 2009
395 - Particulars of a mortgage or charge 05 September 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
353 - Register of members 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 14 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
287 - Change in situation or address of Registered Office 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
287 - Change in situation or address of Registered Office 31 December 2003
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2009 Fully Satisfied

N/A

Debenture 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.