Background WavePink WaveYellow Wave

ONWARD FISHING COMPANY LIMITED (00069212)

ONWARD FISHING COMPANY LIMITED (00069212) is an active UK company. incorporated on 16 January 1901. with registered office in Ferriby Road Hessle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. ONWARD FISHING COMPANY LIMITED has been registered for 125 years. Current directors include PARLEVLIET, Dirk-Jan, THORSTEINSSON, Baldvin.

Company Number
00069212
Status
active
Type
ltd
Incorporated
16 January 1901
Age
125 years
Address
The Orangery, Ferriby Road Hessle, HU13 0LH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
PARLEVLIET, Dirk-Jan, THORSTEINSSON, Baldvin
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONWARD FISHING COMPANY LIMITED

ONWARD FISHING COMPANY LIMITED is an active company incorporated on 16 January 1901 with the registered office located in Ferriby Road Hessle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. ONWARD FISHING COMPANY LIMITED was registered 125 years ago.(SIC: 03110)

Status

active

Active since 125 years ago

Company No

00069212

LTD Company

Age

125 Years

Incorporated 16 January 1901

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 October 2025 (7 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

The Orangery Hesslewood Country Business Park Ferriby Road Hessle, HU13 0LH,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Nov 19
Director Left
Apr 21
Director Joined
May 21
New Owner
Jan 23
Capital Update
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 31 Dec 2020

PARLEVLIET, Dirk-Jan

Active
The Orangery, Ferriby Road HessleHU13 0LH
Born December 1977
Director
Appointed 11 Apr 2025

THORSTEINSSON, Baldvin

Active
The Orangery, Ferriby Road HessleHU13 0LH
Born November 1983
Director
Appointed 31 Mar 2021

SMART, Allan

Resigned
5 Cults Business Park, AberdeenAB15 9PE
Secretary
Appointed N/A
Resigned 30 Nov 2006

MACKINNONS

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 30 Nov 2006
Resigned 31 Dec 2020

BALDVINSSON, Gustaf

Resigned
The Orangery, Ferriby Road HessleHU13 0LH
Born August 1957
Director
Appointed 30 Mar 2006
Resigned 26 Sept 2024

BALDVINSSON, Thorsteinn Mar

Resigned
The Orangery, Ferriby Road HessleHU13 0LH
Born October 1952
Director
Appointed 13 Nov 1996
Resigned 20 Nov 2019

GRETARSSON, Haraldur

Resigned
The Orangery, Ferriby Road HessleHU13 0LH
Born December 1968
Director
Appointed 18 Aug 1999
Resigned 31 Mar 2021

PARLEVLIET, Diederik

Resigned
The Orangery, Ferriby Road HessleHU13 0LH
Born March 1955
Director
Appointed 26 Sept 2024
Resigned 11 Apr 2025

SANDELL, Jane Vanessa

Resigned
The Orangery, Ferriby Road HessleHU13 0LH
Born January 1978
Director
Appointed 26 Sept 2024
Resigned 28 Feb 2025

SMART, Norma Mary

Resigned
5 Cults Business Park, AberdeenAB15 9PE
Born October 1945
Director
Appointed 27 May 1997
Resigned 11 Jun 2007

TAYLOR, Maureen

Resigned
6 Stronsay Avenue, AberdeenAB15 6HX
Born May 1941
Director
Appointed N/A
Resigned 18 Oct 1996

TAYLOR, Terence

Resigned
29 Orkney Avenue, AberdeenAB16 6QG
Born June 1942
Director
Appointed N/A
Resigned 26 May 1997

VAN DER PLAS, Jan Cornelis

Resigned
The Orangery, Ferriby Road HessleHU13 0LH
Born April 1954
Director
Appointed 26 Sept 2024
Resigned 27 Jan 2025

Persons with significant control

1

Baldvin Thorsteinsson

Active
The Orangery, Ferriby Road HessleHU13 0LH
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 August 2024
SH19Statement of Capital
Legacy
1 August 2024
SH20SH20
Legacy
1 August 2024
CAP-SSCAP-SS
Resolution
1 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
5 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Legacy
10 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Miscellaneous
2 April 2008
MISCMISC
Court Order
2 April 2008
OCOC
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
29 December 2004
88(2)R88(2)R
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
6 August 2001
288cChange of Particulars
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
29 March 1995
88(3)88(3)
Legacy
29 March 1995
88(2)O88(2)O
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1994
403aParticulars of Charge Subject to s859A
Legacy
29 June 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
16 December 1992
123Notice of Increase in Nominal Capital
Legacy
7 December 1992
122122
Resolution
7 December 1992
RESOLUTIONSResolutions
Resolution
7 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
14 January 1992
225(1)225(1)
Legacy
13 January 1992
363b363b
Legacy
11 November 1991
395Particulars of Mortgage or Charge
Legacy
12 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
7 March 1991
363363
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
395Particulars of Mortgage or Charge
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
15 October 1990
288288
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
23 March 1990
363363
Legacy
11 October 1989
88(2)R88(2)R
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
31 July 1989
403aParticulars of Charge Subject to s859A
Legacy
31 July 1989
403aParticulars of Charge Subject to s859A
Legacy
31 July 1989
403aParticulars of Charge Subject to s859A
Legacy
31 July 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
287Change of Registered Office
Legacy
10 January 1989
288288
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
11 October 1988
288288
Legacy
11 October 1988
288288
Accounts With Made Up Date
26 April 1988
AAAnnual Accounts
Legacy
11 March 1988
225(1)225(1)
Legacy
19 January 1988
363363
Legacy
19 January 1988
288288
Legacy
18 January 1988
288288
Legacy
12 January 1988
288288
Legacy
26 October 1987
288288
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
19 July 1986
288288
Resolution
15 March 1978
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 January 1901
MISCMISC