Background WavePink WaveYellow Wave

GRIMSBY FISH MEAL COMPANY (01216842)

GRIMSBY FISH MEAL COMPANY (01216842) is an active UK company. incorporated on 20 June 1975. with registered office in South Humberside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRIMSBY FISH MEAL COMPANY has been registered for 50 years. Current directors include MCELLONE, Michael, TREARTY, Frank.

Company Number
01216842
Status
active
Type
private-unlimited
Incorporated
20 June 1975
Age
50 years
Address
Gilbey Road, South Humberside, DN31 2SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCELLONE, Michael, TREARTY, Frank
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY FISH MEAL COMPANY

GRIMSBY FISH MEAL COMPANY is an active company incorporated on 20 June 1975 with the registered office located in South Humberside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRIMSBY FISH MEAL COMPANY was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01216842

PRIVATE-UNLIMITED Company

Age

50 Years

Incorporated 20 June 1975

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GRIMSBY FISH MEAL SUPPLIERS LIMITED
From: 20 June 1975To: 31 December 1976
Contact
Address

Gilbey Road Grimsby South Humberside, DN31 2SL,

Timeline

7 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Jun 75
Director Joined
May 12
Director Left
May 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Secretary
Appointed 20 Sept 2010

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Born September 1974
Director
Appointed 31 Jul 2014

TREARTY, Frank

Active
Gilbey Road, South HumbersideDN31 2SL
Born March 1973
Director
Appointed 01 Mar 2022

BOAG, Colin

Resigned
49 Middleton Circle, AberdeenAB22 8LF
Secretary
Appointed 25 Jun 1997
Resigned 18 Apr 2008

COULBECK, Richard

Resigned
67 Bargate, GrimsbyDN34 5BD
Secretary
Appointed 17 Aug 1994
Resigned 23 Aug 1996

HUTCHINSON, David Edward

Resigned
10 Hardys Road, CleethorpesDN35 0DH
Secretary
Appointed 23 Aug 1996
Resigned 25 Jun 1997

MORAN, William Vincent

Resigned
9 Rupert Road, GrimsbyDN33 2AG
Secretary
Appointed N/A
Resigned 17 Aug 1994

RAFFERTY, Michael

Resigned
South Lodge Drive, StonehavenAB39 2PN
Secretary
Appointed 18 Apr 2008
Resigned 20 Sept 2010

BLAIR, Robert

Resigned
Queensgate House 17 Oak Road, GrimsbyDN37 7RJ
Born May 1925
Director
Appointed N/A
Resigned 23 Aug 1996

COOPER, John Alfred

Resigned
9 Great Coates Road, GrimsbyDN34 4NA
Born March 1938
Director
Appointed N/A
Resigned 23 Aug 1996

COULBECK, Richard

Resigned
67 Bargate, GrimsbyDN34 5BD
Born July 1949
Director
Appointed N/A
Resigned 23 Aug 1996

FITZGERALD, Brendan

Resigned
Bloomfield Park, Dublin
Born June 1963
Director
Appointed 29 May 2008
Resigned 05 May 2009

FLEAR, Frank Alan

Resigned
93 High Street, GrimsbyDN37 0PN
Born October 1934
Director
Appointed N/A
Resigned 23 Aug 1996

HALL, Douglas

Resigned
Spring House, ElshamDN20 0RG
Born January 1928
Director
Appointed N/A
Resigned 02 Jun 1993

HEALY, John

Resigned
Lagore, Co. Meath
Born August 1952
Director
Appointed 30 Apr 2012
Resigned 31 Jul 2014

HOBSON, William

Resigned
Chapel Field House, GrimsbyDN34 4NA
Born March 1944
Director
Appointed N/A
Resigned 23 Aug 1996

HODDEVIK, Arnt-Ove

Resigned
Gilbey Road, South HumbersideDN31 2SL
Born August 1965
Director
Appointed 05 May 2009
Resigned 01 Mar 2022

HUTCHINSON, David Edward

Resigned
10 Hardys Road, CleethorpesDN35 0DH
Born August 1936
Director
Appointed N/A
Resigned 27 Nov 1995

KORSAGER, Helge

Resigned
21 Claremont Gardens, AberdeenAB1 6RG
Born July 1948
Director
Appointed 23 Aug 1996
Resigned 25 Jul 2008

LONG, Michael John

Resigned
Woodview House, Ovens
Born June 1949
Director
Appointed 23 Aug 1996
Resigned 24 Nov 2004

LOWTHER, Alan

Resigned
96 Avondale Road, Co DublinIRISH
Born August 1949
Director
Appointed 23 Aug 1996
Resigned 09 Mar 2007

LUMBARD, Denis Donald

Resigned
67 Seaford Road, CleethorpesDN35 0NE
Born February 1936
Director
Appointed N/A
Resigned 23 Aug 1996

LYNCH, Philip

Resigned
Athgarvan Lodge, The CurraghIRISH
Born May 1946
Director
Appointed 23 Aug 1996
Resigned 30 Dec 2004

MARTIN, David

Resigned
7 Argyle Road, Dublin 4IRISH
Born July 1944
Director
Appointed 23 Aug 1996
Resigned 24 Nov 2004

MORRISSEY, Pat

Resigned
15 Kincora Park, DublinIRISH
Born August 1965
Director
Appointed 09 Mar 2007
Resigned 24 Jul 2007

O'MAHONY, Thomas Joseph

Resigned
23 Church View, DelganyIRISH
Born August 1962
Director
Appointed 24 Jul 2007
Resigned 05 May 2009

RAFFERTY, Michael

Resigned
South Lodge Drive, StonehavenAB39 2PN
Born November 1976
Director
Appointed 18 Apr 2008
Resigned 05 May 2009

TAYLOR, Richard Oddie

Resigned
6 Torbay Drive, GrimsbyDN33 3DQ
Born November 1927
Director
Appointed N/A
Resigned 02 Jun 1993

TYNAN, Tom

Resigned
18 Glenonmena Park, Blackrock
Born February 1959
Director
Appointed 05 May 2009
Resigned 30 Apr 2012

Persons with significant control

1

Gilbey Road, GrimsbyDN31 2SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Certificate Re Registration Limited To Unlimited
26 July 2006
CERT3CERT3
Legacy
26 July 2006
49(1)49(1)
Re Registration Memorandum Articles
26 July 2006
MARMAR
Legacy
26 July 2006
49(8)(b)49(8)(b)
Legacy
26 July 2006
49(8)(a)49(8)(a)
Resolution
26 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
2 December 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 November 2003
652C652C
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Gazette Notice Voluntary
18 November 2003
GAZ1(A)GAZ1(A)
Legacy
6 October 2003
652a652a
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Resolution
29 October 1997
RESOLUTIONSResolutions
Resolution
29 October 1997
RESOLUTIONSResolutions
Resolution
29 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288cChange of Particulars
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
225Change of Accounting Reference Date
Legacy
3 December 1996
287Change of Registered Office
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
287Change of Registered Office
Legacy
12 September 1994
288288
Legacy
13 December 1993
225(1)225(1)
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363b363b
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 October 1989
288288
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
27 October 1987
288288
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
6 October 1987
288288
Legacy
26 August 1987
288288
Legacy
26 March 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
30 August 1986
288288
Incorporation Company
20 June 1975
NEWINCIncorporation