Background WavePink WaveYellow Wave

ISBRAND FISH SALES LIMITED (02335342)

ISBRAND FISH SALES LIMITED (02335342) is an active UK company. incorporated on 16 January 1989. with registered office in Brough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ISBRAND FISH SALES LIMITED has been registered for 37 years. Current directors include BJORNSSON, Petur, PICKERING, Andrew Trevor.

Company Number
02335342
Status
active
Type
ltd
Incorporated
16 January 1989
Age
37 years
Address
Room 1 Brough Business Centre Biffin Way, Brough, HU15 1YU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BJORNSSON, Petur, PICKERING, Andrew Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISBRAND FISH SALES LIMITED

ISBRAND FISH SALES LIMITED is an active company incorporated on 16 January 1989 with the registered office located in Brough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ISBRAND FISH SALES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02335342

LTD Company

Age

37 Years

Incorporated 16 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

DOCTONE LIMITED
From: 16 January 1989To: 4 July 1989
Contact
Address

Room 1 Brough Business Centre Biffin Way Brough Brough, HU15 1YU,

Previous Addresses

Isberg Limited Room 120 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL
From: 30 May 2013To: 28 April 2023
C/O C/O Atlantic Fresh Limited Suite a Prince Albert Gardens Grimsby South Humberside DN31 3AG England
From: 25 April 2012To: 30 May 2013
C/O C/O Atlantic Fresh Limited Suite a Prince Albert Gardens Grimsby South Humberside DN31 3AG England
From: 25 April 2012To: 25 April 2012
Fishgate William Wright Dock Hull East Yorkshire HU1 2ET
From: 16 January 1989To: 25 April 2012
Timeline

2 key events • 1989 - 2011

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Apr 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PICKERING, Andrew Trevor

Active
8 Thornham Close, BroughHU15 2EQ
Secretary
Appointed N/A

BJORNSSON, Petur

Active
Starhagi 6, IcelandFOREIGN
Born August 1955
Director
Appointed N/A

PICKERING, Andrew Trevor

Active
8 Thornham Close, BroughHU15 2EQ
Born October 1961
Director
Appointed 02 May 2000

GOFFIN, Brian Larner

Resigned
Benbria Station Road, GrimsbyDN36 5QP
Born July 1935
Director
Appointed N/A
Resigned 30 Jun 1997

GUDMUNDSSON, Magnus

Resigned
Gauskas 45, 221 Hafnarfjordur
Born July 1966
Director
Appointed 02 May 2000
Resigned 30 Jun 2010

KNUDSEN, Andrew

Resigned
11 Kings Road, CleethorpesDN35 0AH
Born September 1963
Director
Appointed 27 Feb 1992
Resigned 31 Dec 2000

MORROW, William Victor

Resigned
79 The Queensway, HullHU6 9BH
Born June 1941
Director
Appointed N/A
Resigned 02 May 2000

Persons with significant control

1

Louis Pearlman Centre, HullHU3 4DL

Nature of Control

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

Filing History

98

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
27 June 2002
287Change of Registered Office
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
19 August 1998
88(2)R88(2)R
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
10 July 1997
169169
Resolution
3 July 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
12 March 1992
288288
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
23 May 1991
363aAnnual Return
Legacy
19 November 1990
363363
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
4 September 1989
225(1)225(1)
Legacy
17 August 1989
88(2)R88(2)R
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
287Change of Registered Office
Incorporation Company
16 January 1989
NEWINCIncorporation