YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED
GRIMSBY FINDUS UK GROUP LIMITED FOODVEST UK LIMITED YOUNG'S SEAFOOD GROUP LIMITED YOUNG'S SEAFOOD LIMITED YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED YOUNGS BLUECREST SEAFOOD LIMITED BLUECREST SEAFOOD LIMITED INTERCEDE 1361 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SW

Company number 03628503
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address ROSS HOUSE, WICKHAM ROAD, GRIMSBY, DN31 3SW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017; Appointment of Mr Malcolm Herbert Lofts as a director on 1 February 2017; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED are www.youngsseafoodinternationalholdings.co.uk, and www.young-s-seafood-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Grimsby Town Rail Station is 1.4 miles; to Cleethorpes Rail Station is 1.5 miles; to Great Coates Rail Station is 3 miles; to Healing Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Young S Seafood International Holdings Limited is a Private Limited Company. The company registration number is 03628503. Young S Seafood International Holdings Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Young S Seafood International Holdings Limited is Ross House Wickham Road Grimsby Dn31 3sw. . WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LOFTS, Malcolm Herbert is a Director of the company. SHOWALTER, William John is a Director of the company. Secretary PARKER, Michael has been resigned. Secretary WILSON, Andrew George Richard has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BRITTON, Christopher Paul has been resigned. Director CANE, James Robert has been resigned. Director CLARK, Alastair George has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director FITZPATRICK, Seamus Philip has been resigned. Director FORBES, Hamish Drummond has been resigned. Director GRIFFITHS, Wynne Philip Morgan has been resigned. Director HARKJAER, Per has been resigned. Director HEYWOOD, Ivan Maxwell has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director LITTLE, Malcolm John has been resigned. Director MONEY, Timothy John has been resigned. Director NOAKES, Karen Jeanette has been resigned. Director O'DONNELL, Michael Kane has been resigned. Director PARKER, Christopher Frank has been resigned. Director PARKER, Michael has been resigned. Director PRIESTLEY, William De Bretton has been resigned. Nominee Director REEVES, Barbara has been resigned. Nominee Director RICH, Michael William has been resigned. Director RUSSELL, Peter Andrew has been resigned. Director SOUTHWELL, Paul Graham has been resigned. Director TAYLOR, Ian Duncan has been resigned. Director TUTTLE, Simon Anthony has been resigned. Director WILKINSON, Michael David has been resigned. Director WILSON, Andrew George Richard has been resigned. Director WOODHEAD, Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 June 2002

Director
LOFTS, Malcolm Herbert
Appointed Date: 01 February 2017
66 years old

Director
SHOWALTER, William John
Appointed Date: 01 October 2013
62 years old

Resigned Directors

Secretary
PARKER, Michael
Resigned: 18 June 2002
Appointed Date: 27 December 2001

Secretary
WILSON, Andrew George Richard
Resigned: 27 December 2001
Appointed Date: 18 April 2000

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 08 September 1998

Director
BRITTON, Christopher Paul
Resigned: 18 December 2012
Appointed Date: 17 August 2009
67 years old

Director
CANE, James Robert
Resigned: 24 September 2008
Appointed Date: 19 April 2000
73 years old

Director
CLARK, Alastair George
Resigned: 18 October 1999
Appointed Date: 01 July 1999
84 years old

Director
FALLER, Guy Nicholas Anthony
Resigned: 29 February 2016
Appointed Date: 05 February 2014
67 years old

Director
FITZPATRICK, Seamus Philip
Resigned: 12 July 2002
Appointed Date: 27 June 2002
58 years old

Director
FORBES, Hamish Drummond
Resigned: 28 February 2014
Appointed Date: 31 March 2013
67 years old

Director
GRIFFITHS, Wynne Philip Morgan
Resigned: 21 August 2008
Appointed Date: 02 July 1999
76 years old

Director
HARKJAER, Per
Resigned: 31 July 2009
Appointed Date: 13 October 2008
68 years old

Director
HEYWOOD, Ivan Maxwell
Resigned: 12 October 2000
Appointed Date: 27 January 2000
67 years old

Director
LEADBEATER, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 02 December 2002
64 years old

Director
LITTLE, Malcolm John
Resigned: 19 March 2002
Appointed Date: 24 November 1998
85 years old

Director
MONEY, Timothy John
Resigned: 12 March 2001
Appointed Date: 12 July 2000
58 years old

Director
NOAKES, Karen Jeanette
Resigned: 01 February 2017
Appointed Date: 29 February 2016
54 years old

Director
O'DONNELL, Michael Kane
Resigned: 19 March 2002
Appointed Date: 23 October 1998
58 years old

Director
PARKER, Christopher Frank
Resigned: 31 January 2016
Appointed Date: 05 February 2014
66 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 23 October 1998
71 years old

Director
PRIESTLEY, William De Bretton
Resigned: 19 March 2002
Appointed Date: 12 October 2000
57 years old

Nominee Director
REEVES, Barbara
Resigned: 25 October 1998
Appointed Date: 08 September 1998
62 years old

Nominee Director
RICH, Michael William
Resigned: 25 October 1998
Appointed Date: 08 September 1998
78 years old

Director
RUSSELL, Peter Andrew
Resigned: 30 June 2000
Appointed Date: 18 October 1999
68 years old

Director
SOUTHWELL, Paul Graham
Resigned: 10 November 1998
Appointed Date: 23 October 1998
65 years old

Director
TAYLOR, Ian Duncan
Resigned: 27 July 1999
Appointed Date: 14 October 1998
70 years old

Director
TUTTLE, Simon Anthony
Resigned: 11 November 1998
Appointed Date: 25 October 1998
59 years old

Director
WILKINSON, Michael David
Resigned: 12 March 2001
Appointed Date: 18 October 1999
76 years old

Director
WILSON, Andrew George Richard
Resigned: 27 December 2001
Appointed Date: 23 March 2000
70 years old

Director
WOODHEAD, Ian
Resigned: 18 October 1999
Appointed Date: 02 July 1999
74 years old

Persons With Significant Control

Lighthouse Ukco 6 (Treasury) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Events

17 Feb 2017
Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017
17 Feb 2017
Appointment of Mr Malcolm Herbert Lofts as a director on 1 February 2017
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
04 May 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Termination of appointment of Guy Nicholas Anthony Faller as a director on 29 February 2016
...
... and 240 more events
29 Mar 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2001
Ad 12/03/01--------- £ si [email protected]=1000 £ ic 306000/307000
29 Mar 2001
Director resigned
20 Mar 2001
Declaration of assistance for shares acquisition
07 Feb 2001
Memorandum and Articles of Association

YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Charges

2 November 2015
Charge code 0362 8503 0014
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
19 July 2013
Charge code 0362 8503 0013
Delivered: 25 July 2013
Status: Satisfied on 14 December 2015
Persons entitled: Societe Generale, London Branch
Description: Notification of addition to or amendment of charge…
23 October 2008
Debenture
Delivered: 18 July 2011
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale (As Security Agent for the Secured Parties)
Description: 600,002 ordinary shares in fraserburgh smokehouse limited.
23 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
22 October 2008
Share pledge
Delivered: 5 November 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale as Security Agent for Each of the Secured Parties (The Security Agent)
Description: Its whole right, title, interest and benefit in and to the…
21 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 23 October 2008
Persons entitled: Societe Generale the Security Agent
Description: Fixed and floating charges over the undertaking and all…
16 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 23 October 2008
Persons entitled: Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied on 26 April 2006
Persons entitled: Societe Generale (The Security Agent)
Description: All material premises together with all buildings and…
19 March 2002
Security accession deed, between the company, the parent and the security agent
Delivered: 30 March 2002
Status: Satisfied on 20 January 2006
Persons entitled: Societe Generale as Security Trustee for Itself and the Other Securedparties
Description: Fixed and floating charges over the undertaking and all…
14 February 2000
Keyman insurance policy assignment
Delivered: 21 February 2000
Status: Satisfied on 27 March 2002
Persons entitled: National Westminster Bank PLC
Description: Name of life assured - wynne philip morgan griffiths, date…
15 December 1999
Keyman insurance policy assignment
Delivered: 22 December 1999
Status: Satisfied on 27 March 2002
Persons entitled: National Westminster Bank PLC
Description: Assigns: the policies being policy numbers LO196837611 and…
27 April 1999
Keyman insurance assignment
Delivered: 10 May 1999
Status: Satisfied on 27 March 2002
Persons entitled: National Westminster Bank PLC
Description: Name of life assured - michael parker, date of policy -…
3 March 1999
Keyman insurance assignment
Delivered: 9 March 1999
Status: Satisfied on 27 March 2002
Persons entitled: National Westminster Bank PLC
Description: The interest and benefit in and to the policies being:…
25 October 1998
Guarantee and debenture
Delivered: 3 November 1998
Status: Satisfied on 27 March 2002
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…