Background WavePink WaveYellow Wave

OLBEK FISHING COMPANY LIMITED (00919773)

OLBEK FISHING COMPANY LIMITED (00919773) is an active UK company. incorporated on 25 October 1967. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. OLBEK FISHING COMPANY LIMITED has been registered for 58 years. Current directors include ALLARD, Andrew John, DOUGAL, Mark James, FARRAR, Paul Morgan and 1 others.

Company Number
00919773
Status
active
Type
ltd
Incorporated
25 October 1967
Age
58 years
Address
Bojen House North Quay, Grimsby, DN31 3SY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ALLARD, Andrew John, DOUGAL, Mark James, FARRAR, Paul Morgan, HALL, Graham Derek
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLBEK FISHING COMPANY LIMITED

OLBEK FISHING COMPANY LIMITED is an active company incorporated on 25 October 1967 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. OLBEK FISHING COMPANY LIMITED was registered 58 years ago.(SIC: 03110)

Status

active

Active since 58 years ago

Company No

00919773

LTD Company

Age

58 Years

Incorporated 25 October 1967

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Bojen House North Quay Fish Docks Grimsby, DN31 3SY,

Previous Addresses

Murray Street Fish Docks Grimsby South Humberside DN31 3RD
From: 25 October 1967To: 12 February 2013
Timeline

17 key events • 2015 - 2020

Funding Officers Ownership
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Feb 19
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FARRAR, Paul Morgan, M

Active
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 04 Dec 2015

ALLARD, Andrew John

Active
North Quay, GrimsbyDN31 3SY
Born May 1960
Director
Appointed 05 Jul 1996

DOUGAL, Mark James

Active
Livingstone Road, HessleHU13 0EE
Born April 1970
Director
Appointed 04 Dec 2015

FARRAR, Paul Morgan

Active
North Quay, GrimsbyDN31 3SY
Born February 1975
Director
Appointed 01 Aug 2020

HALL, Graham Derek

Active
North Quay, GrimsbyDN31 3SY
Born November 1955
Director
Appointed 05 Jul 1996

ALLARD, Andrew John

Resigned
North Quay, GrimsbyDN31 3SY
Secretary
Appointed 05 Jul 1996
Resigned 04 Dec 2015

ALLARD, Derek

Resigned
Vicarage Gardens Front Street, BriggDN20 0RF
Secretary
Appointed N/A
Resigned 05 Jul 1996

ALLARD, Derek

Resigned
Vicarage Gardens Front Street, BriggDN20 0RF
Born October 1935
Director
Appointed N/A
Resigned 30 Aug 1997

ALLARD, Vera

Resigned
Vicarage Gardens, ElshamDN20 0RF
Born June 1936
Director
Appointed N/A
Resigned 05 Jul 1996

CROOKES, Ross

Resigned
North Quay, GrimsbyDN31 3SY
Born November 1976
Director
Appointed 23 Dec 2007
Resigned 04 Dec 2019

JOHNSON, David Byron

Resigned
North Quay, GrimsbyDN31 3SY
Born November 1943
Director
Appointed 05 Jul 1996
Resigned 04 Dec 2015

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 04 Dec 2015
Resigned 31 Jul 2020

Persons with significant control

1

Jubilee Fishing Company Limited

Active
North Quay, GrimsbyDN31 3SY

Nature of Control

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

Filing History

143

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 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
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Auditors Resignation Company
21 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2009
AAAnnual Accounts
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
5 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
88(2)R88(2)R
Resolution
10 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
20 January 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1996
88(2)R88(2)R
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Dormant
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
15 June 1987
363363
Accounts With Accounts Type Small
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363