Background WavePink WaveYellow Wave

LYNN SHELLFISH LIMITED (01171535)

LYNN SHELLFISH LIMITED (01171535) is an active UK company. incorporated on 24 May 1974. with registered office in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 1 other business activities. LYNN SHELLFISH LIMITED has been registered for 51 years. Current directors include KINT, Igor Andreas Therèse Emile, VAN DEN BERG, Erik Cornelius Antonius, WILLIAMSON, John and 1 others.

Company Number
01171535
Status
active
Type
ltd
Incorporated
24 May 1974
Age
51 years
Address
A10 Alexandra Dock, King's Lynn, PE30 2ET
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
KINT, Igor Andreas Therèse Emile, VAN DEN BERG, Erik Cornelius Antonius, WILLIAMSON, John, WILLIAMSON, Steven John
SIC Codes
03110, 10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNN SHELLFISH LIMITED

LYNN SHELLFISH LIMITED is an active company incorporated on 24 May 1974 with the registered office located in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 1 other business activity. LYNN SHELLFISH LIMITED was registered 51 years ago.(SIC: 03110, 10200)

Status

active

Active since 51 years ago

Company No

01171535

LTD Company

Age

51 Years

Incorporated 24 May 1974

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 10 December 2025 (3 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LYNN SHELLFISH COMPANY LIMITED
From: 12 September 2005To: 14 October 2005
HEIPLOEG & LYNN SHRIMPERS INCORPORATED LIMITED
From: 7 October 1982To: 12 September 2005
LYNN SHRIMPERS LIMITED
From: 24 May 1974To: 7 October 1982
Contact
Address

A10 Alexandra Dock Port Of King's Lynn King's Lynn, PE30 2ET,

Previous Addresses

22-26 King Street Kings Lynn Norfolk PE30 1HJ
From: 24 May 1974To: 5 March 2025
Timeline

24 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
May 74
Loan Secured
Jul 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WILLIAMSON, Steven John

Active
Doddshill Road, King's LynnPE31 6LW
Secretary
Appointed 31 May 1995

KINT, Igor Andreas Therèse Emile

Active
Port Of King's Lynn, King's LynnPE30 2ET
Born September 1969
Director
Appointed 04 Dec 2025

VAN DEN BERG, Erik Cornelius Antonius

Active
Port Of King's Lynn, King's LynnPE30 2ET
Born February 1971
Director
Appointed 04 Dec 2025

WILLIAMSON, John

Active
2 Smiths Cottages, Kings LynnPE30 3NR
Born September 1937
Director
Appointed N/A

WILLIAMSON, Steven John

Active
Doddshill Road, King's LynnPE31 6LW
Born October 1964
Director
Appointed N/A

WILLIAMSON, Joan

Resigned
2 Smiths Cottages, Kings LynnPE30 3NR
Secretary
Appointed N/A
Resigned 31 May 1995

LENGER, Simon

Resigned
Oud Broek 1, 2940 Belgium
Born May 1947
Director
Appointed 27 Mar 1995
Resigned 04 Dec 2025

NIENHUIS, Hendrik

Resigned
H J Siccamastraat 10, NetherlandsFOREIGN
Born April 1936
Director
Appointed 30 Sept 1998
Resigned 31 Mar 2006

VAN DER PLOEG, Matthijs Jan

Resigned
Nitterweg 8, Lauwerzijl 9885 Tc
Born December 1951
Director
Appointed N/A
Resigned 30 Sept 1998

WILLIAMSON, Joan

Resigned
2 Smiths Cottages, Kings LynnPE30 3NR
Born November 1938
Director
Appointed N/A
Resigned 27 Mar 1995

Persons with significant control

1

Argyle Street, BirkenheadCH41 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
31 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Medium
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts Amended With Made Up Date
21 December 2010
AAMDAAMD
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 November 2010
CC04CC04
Resolution
12 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
20 March 2008
122122
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2007
123Notice of Increase in Nominal Capital
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
12 March 2001
287Change of Registered Office
Legacy
9 March 2001
403aParticulars of Charge Subject to s859A
Legacy
9 March 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2000
403aParticulars of Charge Subject to s859A
Legacy
29 September 2000
403aParticulars of Charge Subject to s859A
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
19 April 1995
288288
Memorandum Articles
13 April 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1990
363363
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
15 February 1989
288288
Legacy
29 November 1988
225(1)225(1)
Accounts With Accounts Type Small
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
24 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Certificate Change Of Name Company
7 October 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1974
NEWINCIncorporation