Background WavePink WaveYellow Wave

J. MARR (SEAFOODS) LIMITED (00199160)

J. MARR (SEAFOODS) LIMITED (00199160) is an active UK company. incorporated on 9 July 1924. with registered office in East Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. J. MARR (SEAFOODS) LIMITED has been registered for 101 years. Current directors include FARRAR, Paul Morgan, JOHNSON, Roger Eric, MARR, Alexander George and 2 others.

Company Number
00199160
Status
active
Type
ltd
Incorporated
9 July 1924
Age
101 years
Address
Livingstone Road, East Yorkshire, HU13 0EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
FARRAR, Paul Morgan, JOHNSON, Roger Eric, MARR, Alexander George, MOORE, Michael Ian Arthur, MORRIS, Spencer
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. MARR (SEAFOODS) LIMITED

J. MARR (SEAFOODS) LIMITED is an active company incorporated on 9 July 1924 with the registered office located in East Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. J. MARR (SEAFOODS) LIMITED was registered 101 years ago.(SIC: 03110)

Status

active

Active since 101 years ago

Company No

00199160

LTD Company

Age

101 Years

Incorporated 9 July 1924

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CEVIC STEAM FISHING COMPANY LIMITED
From: 9 July 1924To: 31 December 1979
Contact
Address

Livingstone Road Hessle East Yorkshire, HU13 0EE,

Timeline

6 key events • 1924 - 2024

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Feb 17
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

FARRAR, Paul Morgan

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

FARRAR, Paul Morgan

Active
Livingstone Road, East YorkshireHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

JOHNSON, Roger Eric

Active
Livingstone Road, East YorkshireHU13 0EE
Born March 1947
Director
Appointed N/A

MARR, Alexander George

Active
Livingstone Road, East YorkshireHU13 0EE
Born May 1970
Director
Appointed 30 Jul 2008

MOORE, Michael Ian Arthur

Active
Livingstone Road, East YorkshireHU13 0EE
Born September 1972
Director
Appointed 01 Oct 2004

MORRIS, Spencer

Active
Livingstone Road, East YorkshireHU13 0EE
Born March 1976
Director
Appointed 01 Dec 2007

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 N/A
Resigned 20 Jan 1997

REGAN, Andrew William

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

ANDERSON, John Edward

Resigned
60 Northdale Park, North FerribyHU14 3RH
Born January 1948
Director
Appointed 29 May 1996
Resigned 20 Jan 1997

BERRY, Peter Sidney

Resigned
18 St Georges Place, YorkYO2 2DR
Born February 1947
Director
Appointed 21 Jul 1998
Resigned 01 Mar 1999

BOWEN, Nicholas Gareth

Resigned
6 Spinney Way, WalkingtonHU17 8TU
Born May 1952
Director
Appointed 29 May 1996
Resigned 01 Mar 1999

CHAPMAN, Dennis William

Resigned
1 Thornham Close, BroughHU15 2EQ
Born April 1927
Director
Appointed N/A
Resigned 01 Nov 1995

DEE, Frank Rigby

Resigned
Caley Hall Farm, Pool In WharfdaleLS21 1EE
Born February 1951
Director
Appointed N/A
Resigned 31 Jan 1992

HOW, Andrew Richard

Resigned
49 Church Lane, DriffieldYO25 9SU
Born April 1949
Director
Appointed 27 Apr 1992
Resigned 11 Oct 2007

MARR, Alexander George

Resigned
Ellerton House, YorkYO42 4PB
Born May 1970
Director
Appointed 01 Mar 1999
Resigned 14 Oct 2003

MARR, Andrew Leslie

Resigned
62 North Bar Without, BeverleyHU17 7AB
Born February 1942
Director
Appointed N/A
Resigned 30 Sept 2004

MARR, Sebastian Andrew

Resigned
62 North Bar Without, BeverleyHU17 7AB
Born December 1973
Director
Appointed 01 Oct 2004
Resigned 30 Jun 2007

PARDON, Stephen Wallace

Resigned
2 Oxford Close, BeverleyHU17 8PY
Born September 1959
Director
Appointed 01 Oct 2004
Resigned 28 Mar 2019

REGAN, Andrew William

Resigned
Livingstone Road, East YorkshireHU13 0EE
Born January 1962
Director
Appointed 24 Jun 1996
Resigned 31 Jul 2020

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024

J Marr Seafoods Holdings Limited

Ceased
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2024
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
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
14 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 Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Legacy
15 March 2006
88(2)R88(2)R
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2003
AAAnnual Accounts
Legacy
6 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
18 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Memorandum Articles
28 February 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
28 November 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Resolution
27 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Legacy
4 March 1992
288288
Accounts With Accounts Type Full Group
4 February 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
3 August 1991
403aParticulars of Charge Subject to s859A
Legacy
3 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
14 September 1990
288288
Auditors Resignation Company
15 May 1990
AUDAUD
Accounts With Accounts Type Full Group
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
20 November 1989
288288
Legacy
28 September 1989
288288
Legacy
15 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
28 September 1988
288288
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
28 April 1987
288288
Accounts With Accounts Type Group
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Legacy
13 February 1987
288288
Legacy
13 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 June 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1979
288aAppointment of Director or Secretary
Miscellaneous
9 July 1924
MISCMISC
Incorporation Company
9 July 1924
NEWINCIncorporation