Background WavePink WaveYellow Wave

J. MARR SEAFOODS (SHIP SERVICES) LIMITED (00191767)

J. MARR SEAFOODS (SHIP SERVICES) LIMITED (00191767) is an active UK company. incorporated on 4 August 1923. with registered office in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J. MARR SEAFOODS (SHIP SERVICES) LIMITED has been registered for 102 years. Current directors include MOORE, Michael Ian Arthur, MORRIS, Spencer.

Company Number
00191767
Status
active
Type
ltd
Incorporated
4 August 1923
Age
102 years
Address
Livingstone Road, East Yorkshire, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Michael Ian Arthur, MORRIS, Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. MARR SEAFOODS (SHIP SERVICES) LIMITED

J. MARR SEAFOODS (SHIP SERVICES) LIMITED is an active company incorporated on 4 August 1923 with the registered office located in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J. MARR SEAFOODS (SHIP SERVICES) LIMITED was registered 102 years ago.(SIC: 99999)

Status

active

Active since 102 years ago

Company No

00191767

LTD Company

Age

102 Years

Incorporated 4 August 1923

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

J. MARR (SHIP SERVICES) LIMITED
From: 8 December 1993To: 28 March 1994
JOHN SCHOFIELD,LIMITED
From: 4 August 1923To: 8 December 1993
Contact
Address

Livingstone Road Hessle East Yorkshire, HU13 0EE,

Timeline

8 key events • 1923 - 2020

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 19
Loan Secured
Apr 19
Director Left
Dec 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, East YorkshireHU13 0EE
Secretary
Appointed 25 Nov 2014

MOORE, Michael Ian Arthur

Active
Livingstone Road, East YorkshireHU13 0EE
Born September 1972
Director
Appointed 19 Jun 2008

MORRIS, Spencer

Active
Livingstone Road, East YorkshireHU13 0EE
Born March 1976
Director
Appointed 05 Jan 2010

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 19 Dec 2005
Resigned 25 Nov 2014

GRIFFIN, Geoffrey

Resigned
76 Tweendykes Road, HullHU7 4XG
Secretary
Appointed 15 Dec 1993
Resigned 20 Jan 1997

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Secretary
Appointed N/A
Resigned 15 Dec 1993

REGAN, Andrew William

Resigned
41 Harland Way, CottinghamHU16 5PR
Secretary
Appointed 20 Jan 1997
Resigned 19 Dec 2005

JOHNSON, Roger Eric

Resigned
Highcroft, WestellaHU10 7SD
Born March 1947
Director
Appointed 26 Nov 1993
Resigned 05 Jan 2010

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Born January 1929
Director
Appointed N/A
Resigned 26 Nov 1993

MARR, Andrew Leslie

Resigned
62 North Bar Without, BeverleyHU17 7AB
Born February 1942
Director
Appointed N/A
Resigned 05 Jan 2010

PARDON, Stephen Wallace

Resigned
Oxford Close, BeverleyHU17 8PY
Born September 1959
Director
Appointed 05 Jan 2010
Resigned 28 Mar 2019

REGAN, Andrew William

Resigned
Livingstone Road, East YorkshireHU13 0EE
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2020

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed 26 Nov 1993
Resigned 31 Dec 1999

Persons with significant control

1

J. Marr (Seafoods) Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1994
288288
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
5 January 1994
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Certificate Change Of Name Company
7 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1992
AAAnnual Accounts
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Auditors Resignation Company
15 May 1990
AUDAUD
Legacy
2 February 1990
287Change of Registered Office
Legacy
2 February 1990
288288
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
1 July 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
29 January 1987
288288
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
30 October 1986
225(1)225(1)
Incorporation Company
4 August 1923
NEWINCIncorporation