Company NameLindisfarne Seafoods Limited
Company StatusActive
Company Number04493600
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Nigel Hull
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliffords Fort
North Shields
Tyne & Wear
NE30 1JE
Director NameMr Christopher Pollock
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliffords Fort
North Shields
Tyne & Wear
NE30 1JE
Director NameMrs Louise Pollock
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliffords Fort
North Shields
Tyne & Wear
NE30 1JE
Director NameStephen Wayne Burton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Shefford Crescent
Wokingham
Berkshire
RG40 1YP
Director NameJohn Kirkpatrick Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Ladbroke Street
Amble
Morpeth
Northumberland
NE65 0AS
Director NameMr Ken Ronald Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Leland Place
Morpeth
Northumberland
NE61 2AN
Secretary NameMr Brian Dixon
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Acton Place
Newcastle Upon Tyne
Northumberland
NE7 7RL
Director NameMrs Kathleen Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 April 2022)
RoleSeafood Processor
Country of ResidenceEngland
Correspondence Address2 Cliffords Fort
North Shields
Tyne & Wear
NE30 1JE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0191 2592909
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Cliffords Fort
North Shields
Tyne & Wear
NE30 1JE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

6k at £1Ken Roland Jones
66.67%
Ordinary
3k at £1Kathleen Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£31,593
Cash£23,225
Current Liabilities£47,404

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 April 2024 (1 month, 2 weeks ago)
Next Return Due16 April 2025 (11 months from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr Christopher Pollock on 27 January 2023 (2 pages)
13 February 2023Director's details changed for Mrs Louise Pollock on 27 January 2023 (2 pages)
13 February 2023Change of details for Mr Christopher Pollock as a person with significant control on 27 January 2023 (2 pages)
13 February 2023Change of details for Mrs Louise Pollock as a person with significant control on 27 January 2023 (2 pages)
9 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
12 April 2022Termination of appointment of Ken Ronald Jones as a director on 6 April 2022 (1 page)
12 April 2022Termination of appointment of Kathleen Jones as a director on 6 April 2022 (1 page)
12 April 2022Notification of Christopher Pollock as a person with significant control on 6 April 2022 (2 pages)
12 April 2022Appointment of Mrs Louise Pollock as a director on 6 April 2022 (2 pages)
12 April 2022Appointment of Mr Christopher Pollock as a director on 6 April 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
12 April 2022Notification of Louise Pollock as a person with significant control on 6 April 2022 (2 pages)
12 April 2022Cessation of Kathleen Jones as a person with significant control on 6 April 2022 (1 page)
12 April 2022Notification of Nigel Hull as a person with significant control on 6 April 2022 (2 pages)
12 April 2022Appointment of Mr Nigel Hull as a director on 6 April 2022 (2 pages)
12 April 2022Cessation of Kenneth Roland Jones as a person with significant control on 6 April 2022 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
8 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
3 August 2017Change of details for Mr Kenneth Roland Jones as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Notification of Kathleen Jones as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Change of details for Mr Kenneth Roland Jones as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Notification of Kathleen Jones as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 9,000
(4 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 9,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 9,000
(4 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 9,000
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Termination of appointment of Brian Dixon as a secretary (1 page)
1 September 2010Director's details changed for Ken Ronald Jones on 24 July 2010 (2 pages)
1 September 2010Termination of appointment of Brian Dixon as a secretary (1 page)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Ken Ronald Jones on 24 July 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Appointment of Mrs Kathleen Jones as a director (2 pages)
25 May 2010Appointment of Mrs Kathleen Jones as a director (2 pages)
29 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
29 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
23 August 2007Return made up to 24/07/07; no change of members (6 pages)
23 August 2007Return made up to 24/07/07; no change of members (6 pages)
14 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
14 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
11 August 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
11 August 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
7 August 2006Total exemption full accounts made up to 30 November 2003 (11 pages)
7 August 2006Total exemption full accounts made up to 30 November 2003 (11 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
14 June 2005Strike-off action suspended (1 page)
17 August 2004Return made up to 24/07/04; full list of members (6 pages)
17 August 2004Return made up to 24/07/04; full list of members (6 pages)
8 December 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
15 June 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
15 June 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Ad 24/07/02--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Ad 24/07/02--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
3 August 2002Registered office changed on 03/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
24 July 2002Incorporation (12 pages)
24 July 2002Incorporation (12 pages)