Background WavePink WaveYellow Wave

N.F.F.O. SERVICES LIMITED (01838484)

N.F.F.O. SERVICES LIMITED (01838484) is an active UK company. incorporated on 6 August 1984. with registered office in Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. N.F.F.O. SERVICES LIMITED has been registered for 41 years. Current directors include COHEN, Michael John, HASLAM, Philip James, PASCOE, Andrew Leslie and 3 others.

Company Number
01838484
Status
active
Type
ltd
Incorporated
6 August 1984
Age
41 years
Address
30 Monkgate, Yorkshire, YO31 7PF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
COHEN, Michael John, HASLAM, Philip James, PASCOE, Andrew Leslie, RANFORD, Christopher William, STEVENSON, Elizabeth Caroline, TREBILCOCK, Paul David
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.F.F.O. SERVICES LIMITED

N.F.F.O. SERVICES LIMITED is an active company incorporated on 6 August 1984 with the registered office located in Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. N.F.F.O. SERVICES LIMITED was registered 41 years ago.(SIC: 03110)

Status

active

Active since 41 years ago

Company No

01838484

LTD Company

Age

41 Years

Incorporated 6 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

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

30 Monkgate York Yorkshire, YO31 7PF,

Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Oct 16
Director Left
Jul 18
Director Joined
May 19
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COHEN, Michael John

Active
30 Monkgate, YorkshireYO31 7PF
Born October 1977
Director
Appointed 29 Sept 2023

HASLAM, Philip James

Active
30 Monkgate, YorkshireYO31 7PF
Born September 1966
Director
Appointed 24 Mar 2026

PASCOE, Andrew Leslie

Active
30 Monkgate, YorkshireYO31 7PF
Born February 1970
Director
Appointed 12 Jun 2018

RANFORD, Christopher William

Active
30 Monkgate, YorkshireYO31 7PF
Born March 1984
Director
Appointed 24 Mar 2026

STEVENSON, Elizabeth Caroline

Active
30 Monkgate, YorkshireYO31 7PF
Born January 1957
Director
Appointed 01 Jul 2004

TREBILCOCK, Paul David

Active
30 Monkgate, YorkshireYO31 7PF
Born October 1975
Director
Appointed 02 Jul 2013

DEAS, Barrie Chisholm

Resigned
30 Monkgate, YorkshireYO31 7PF
Secretary
Appointed N/A
Resigned 30 Aug 2023

ATKINS, Nigel Douglas

Resigned
East Lodge, ElshamDN20 0QY
Born February 1952
Director
Appointed N/A
Resigned 01 Jan 2015

BARTLETT, Trevor Royston

Resigned
28 Blackbrook Avenue, PaigntonTQ4 7ND
Born December 1955
Director
Appointed 28 Feb 2002
Resigned 11 Jun 2003

CASSON, Robert Marsh

Resigned
45 Gorsedene Road, Whitley BayNE26 4AG
Born October 1946
Director
Appointed 09 May 1998
Resigned 17 May 2010

CLARK, Dennis Henry

Resigned
30 Monkgate, YorkshireYO31 7PF
Born May 1953
Director
Appointed 01 Jan 2015
Resigned 20 Mar 2024

COHEN, Michael John

Resigned
30 Monkgate, YorkshireYO31 7PF
Born October 1977
Director
Appointed 28 Oct 2016
Resigned 17 Jul 2018

COOK, Arthur Stirk

Resigned
Viking Garth Scarborough Road, BridlingtonYO16 5XH
Born November 1934
Director
Appointed 15 Oct 1998
Resigned 11 Jun 2003

COX, David Anthony Piers

Resigned
Ivy Dene House, GrimsbyDN36 5QG
Born December 1945
Director
Appointed N/A
Resigned 11 Aug 1992

DAWSON, Charles

Resigned
14 Osborne Gardens, SeahousesNE68 7UF
Born July 1936
Director
Appointed 01 Jun 1990
Resigned 13 Oct 1995

DE ROZARIEUX, Nathan Andrew

Resigned
Hevva House 8 Praze An Creet, TruroTR26 2ET
Born April 1972
Director
Appointed 15 Oct 1998
Resigned 25 Jun 2002

DEAS, Barrie Chisholm

Resigned
30 Monkgate, YorkshireYO31 7PF
Born April 1953
Director
Appointed 01 Jan 2015
Resigned 29 Sept 2023

DELAHUNTY, Anthony Peter

Resigned
30 Monkgate, YorkshireYO31 7PF
Born July 1954
Director
Appointed 01 Jan 2015
Resigned 12 Mar 2026

GRIGG, William Kenneth

Resigned
30 Wilton Avenue, HartlepoolTS26 9PT
Born October 1923
Director
Appointed N/A
Resigned 28 Feb 1992

HAMER, Mark Stanley

Resigned
6 Hazelwood Close, Thornton CleveleysFY5 2SX
Born November 1929
Director
Appointed 15 Oct 1998
Resigned 31 Dec 1998

HILL, William David

Resigned
Mountain Road, KilkeelBT34 4BB
Born June 1964
Director
Appointed 25 Jul 2008
Resigned 01 Jan 2015

LAMBOURN, Samuel Stove

Resigned
Frenchmans Watch Elms, PenzanceTR18 5AU
Born May 1948
Director
Appointed 12 Jul 2000
Resigned 01 Jan 2015

LINSTEAD, James Howard William

Resigned
22 Sinderson Road, GrimsbyDN36 4TY
Born October 1938
Director
Appointed 15 Oct 1998
Resigned 11 Jun 2003

LOCKER, Arnold Arthur

Resigned
39 Birchgrove, WhitbyYO22 5DE
Born April 1953
Director
Appointed 25 Jun 2002
Resigned 01 Jan 2015

MADINE, William

Resigned
12 Church Hill, WhitehavenCA28 8NE
Born April 1935
Director
Appointed N/A
Resigned 09 Jul 2001

MCCULLA, Alan Moore

Resigned
146 Harbour Road, NewryBT34 4AU
Born November 1967
Director
Appointed 15 Oct 1998
Resigned 11 Jun 2003

NORMANDALE, Frederick George

Resigned
30 Castle Gate, ScarboroughYO11 1QY
Born September 1948
Director
Appointed 18 Jul 2006
Resigned 01 Jan 2015

PESSELL, David

Resigned
13 Ganna Park Road, PlymouthPL3 4NN
Born January 1946
Director
Appointed 02 Sept 1994
Resigned 16 Nov 2001

SCHOFIELD, Alan Keith

Resigned
21 Station Road, NewhavenBN9 0NJ
Born July 1955
Director
Appointed 15 Oct 1998
Resigned 15 May 2003

SCOTT, David Charles

Resigned
111 Edith Avenue, PeacehavenBN10 8EB
Born December 1933
Director
Appointed N/A
Resigned 11 Jun 2003

SIMS, Hugh Greville

Resigned
Pendennis 32 Yarmouth Road, LowestoftNR32 4AG
Born November 1939
Director
Appointed 15 Oct 1998
Resigned 11 Jun 2003

TOWNSEND, Michael Frederick

Resigned
67 Vivary Road, TauntonTA1 3JW
Born October 1933
Director
Appointed 13 Oct 1995
Resigned 09 Jul 2001

TRAVES, George Herbert

Resigned
20 George Street, BridlingtonYO15 3PN
Born March 1936
Director
Appointed 05 Jul 1996
Resigned 24 Dec 2013

TREBILCOCK, Paul David

Resigned
22 Chynance Drive, NewquayTR7 2AA
Born October 1975
Director
Appointed 25 Jun 2002
Resigned 11 Jun 2003

WATSON, Thomas James

Resigned
59 Larkholme Lane, FleetwoodFY7 8AU
Born July 1942
Director
Appointed 09 Jul 2001
Resigned 11 Jun 2003

Persons with significant control

1

Monkgate, YorkYO31 7PF

Nature of Control

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

Filing History

171

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Statement Of Companys Objects
6 January 2022
CC04CC04
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 May 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
21 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
190190
Legacy
9 September 2009
353353
Legacy
1 December 2008
363aAnnual Return
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
12 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
19 June 2007
287Change of Registered Office
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
363aAnnual Return
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
29 October 1991
363b363b
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
29 August 1990
288288
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
22 November 1988
288288
Legacy
20 October 1988
288288
Accounts With Accounts Type Small
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
6 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
5 January 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1987
288288
Legacy
25 November 1987
288288
Legacy
25 November 1987
288288
Legacy
25 November 1987
288288
Legacy
13 October 1987
363363
Legacy
9 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts