Company NameUNIQ Salmon Ltd
DirectorMark Alan Heywood
Company StatusActive
Company Number07080749
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NameHighland Seafarms Limited

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 NameMark Alan Heywood
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Secretary NameLisbet Alme
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLa Manzanera 11l Calpe
Alicante
Spain

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£4,383
Cash£1,989
Current Liabilities£419

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

26 April 2011Delivered on: 5 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery.
Outstanding

Filing History

2 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
26 April 2022Amended total exemption full accounts made up to 30 June 2020 (5 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
2 November 2021Change of details for Mr Mark Heywood as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Change of details for Mr Mark Heywood as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mark Alan Heywood on 1 November 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 November 2020Termination of appointment of Lisbet Alme as a secretary on 3 October 2020 (1 page)
4 November 2020Cessation of Lisbet Alme as a person with significant control on 3 November 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
23 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
8 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
20 November 2013Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ on 20 November 2013 (1 page)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
12 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
30 March 2010Company name changed highland seafarms LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
30 March 2010Company name changed highland seafarms LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
30 March 2010Change of name notice (1 page)
30 March 2010Change of name notice (1 page)
18 November 2009Incorporation (23 pages)
18 November 2009Incorporation (23 pages)