Background WavePink WaveYellow Wave

J. MARR (SEA PRODUCTS) LIMITED (00552391)

J. MARR (SEA PRODUCTS) LIMITED (00552391) is an active UK company. incorporated on 22 July 1955. 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 (SEA PRODUCTS) LIMITED has been registered for 70 years. Current directors include FARRAR, Paul Morgan, MARR, Andrew Leslie.

Company Number
00552391
Status
active
Type
ltd
Incorporated
22 July 1955
Age
70 years
Address
Livingstone Road, East Yorkshire, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRAR, Paul Morgan, MARR, Andrew Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. MARR (SEA PRODUCTS) LIMITED

J. MARR (SEA PRODUCTS) LIMITED is an active company incorporated on 22 July 1955 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 (SEA PRODUCTS) LIMITED was registered 70 years ago.(SIC: 99999)

Status

active

Active since 70 years ago

Company No

00552391

LTD Company

Age

70 Years

Incorporated 22 July 1955

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 (5 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

J. MARR (SHELLFISH) LIMITED
From: 27 March 2003To: 18 March 2004
JOHNNIE ROSE LIMITED
From: 2 June 1997To: 27 March 2003
MRS. LIPTONS FUDGE FACTORY LIMITED
From: 1 March 1994To: 2 June 1997
JOHNNIE ROSE LIMITED
From: 22 July 1955To: 1 March 1994
Contact
Address

Livingstone Road Hessle East Yorkshire, HU13 0EE,

Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FARRAR, Paul Morgan

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

MARR, Andrew Leslie

Active
Livingstone Road, East YorkshireHU13 0EE
Born February 1942
Director
Appointed N/A

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 29 Jul 1994
Resigned 25 Nov 2014

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Secretary
Appointed N/A
Resigned 29 Jul 1994

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Born July 1949
Director
Appointed 29 Jul 1994
Resigned 25 Nov 2014

HOW, Andrew Richard

Resigned
49 Church Lane, DriffieldYO25 9SU
Born April 1949
Director
Appointed 26 Mar 2003
Resigned 11 Oct 2007

JOHNSON, Roger Eric

Resigned
Highcroft, WestellaHU10 7SD
Born March 1947
Director
Appointed 26 Mar 2003
Resigned 16 Sept 2020

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Born January 1929
Director
Appointed N/A
Resigned 29 Jul 1994

REGAN, Andrew William

Resigned
Livingstone Road, East YorkshireHU13 0EE
Born January 1962
Director
Appointed 26 Mar 2003
Resigned 31 Jul 2020

Persons with significant control

1

J. Marr Seafoods (Holdings) 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

109

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
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 Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
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
24 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
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
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
28 December 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
16 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 2000
AAAnnual Accounts
Accounts With Made Up Date
17 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 1998
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 December 1996
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 November 1993
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 1992
AAAnnual Accounts
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
13 November 1992
363sAnnual Return (shuttle)
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363sAnnual Return (shuttle)
Legacy
22 February 1991
363aAnnual Return
Legacy
22 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Auditors Resignation Company
16 May 1990
AUDAUD
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
24 November 1989
288288
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
1 July 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
6 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
25 October 1986
225(1)225(1)