Background WavePink WaveYellow Wave

GRIMSBY FISH DOCK ENTERPRISES LIMITED (02603681)

GRIMSBY FISH DOCK ENTERPRISES LIMITED (02603681) is an active UK company. incorporated on 22 April 1991. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 1 other business activities. GRIMSBY FISH DOCK ENTERPRISES LIMITED has been registered for 34 years. Current directors include ALLARD, Andrew John, BJORNSSON, Petur, BOYERS, Martyn Howard and 6 others.

Company Number
02603681
Status
active
Type
ltd
Incorporated
22 April 1991
Age
34 years
Address
Wharncliffe Road, Grimsby, DN31 3QJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ALLARD, Andrew John, BJORNSSON, Petur, BOYERS, Martyn Howard, DWYER, Simon Michael, FLEAR, David James, JOHNSON, Margaret Ann, OLIVER, Andrew Clifton, PAYNE, Daniel Brian, WALKER, Ben
SIC Codes
03110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY FISH DOCK ENTERPRISES LIMITED

GRIMSBY FISH DOCK ENTERPRISES LIMITED is an active company incorporated on 22 April 1991 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 1 other business activity. GRIMSBY FISH DOCK ENTERPRISES LIMITED was registered 34 years ago.(SIC: 03110, 68209)

Status

active

Active since 34 years ago

Company No

02603681

LTD Company

Age

34 Years

Incorporated 22 April 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Wharncliffe Road Fish Docks Grimsby, DN31 3QJ,

Timeline

28 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
May 11
Director Left
May 11
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
May 20
Capital Reduction
Aug 21
Director Left
Sept 21
Share Buyback
Oct 21
Director Joined
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Share Buyback
May 25
Capital Reduction
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOYERS, Martyn Howard

Active
College Lane, RiponHG4 4HE
Secretary
Appointed 08 Sept 2001

ALLARD, Andrew John

Active
10 Cheesemans Lane, GrimsbyDN37 0EP
Born May 1960
Director
Appointed 19 Sept 1997

BJORNSSON, Petur

Active
Starhagi 6, IcelandFOREIGN
Born August 1955
Director
Appointed 01 Nov 2003

BOYERS, Martyn Howard

Active
College Lane, RiponHG4 4HE
Born September 1955
Director
Appointed 10 Dec 1996

DWYER, Simon Michael

Active
School Lane, GrimsbyDN37 7JT
Born October 1964
Director
Appointed 03 Jan 2024

FLEAR, David James

Active
Main Road, GrimsbyDN37 0SL
Born August 1967
Director
Appointed 12 Mar 2020

JOHNSON, Margaret Ann

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born May 1963
Director
Appointed 01 Aug 2022

OLIVER, Andrew Clifton

Active
Lock Keepers Court, HullHU9 1QH
Born April 1966
Director
Appointed 01 Jun 2022

PAYNE, Daniel Brian

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born February 1987
Director
Appointed 01 Jul 2025

WALKER, Ben

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born May 1987
Director
Appointed 01 Jul 2025

BEEKEN, Kenneth

Resigned
Salou 7 Woodrow Park, GrimsbyDN33 2EF
Secretary
Appointed 22 Apr 1991
Resigned 13 Jan 1994

YOUNG, Derek

Resigned
8 Fairfield Road, GrimsbyDN33 3DP
Secretary
Appointed 13 Jan 1994
Resigned 07 Sept 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Apr 1991
Resigned 22 Apr 1991

ALLARD, Derek

Resigned
Vicarage Gardens Front Street, BriggDN20 0RF
Born October 1935
Director
Appointed 22 Apr 1991
Resigned 30 Aug 1997

BENNETT, Robin Stephen George

Resigned
19 Glebe Road, GrimsbyDN33 2HN
Born November 1947
Director
Appointed 22 Apr 1991
Resigned 25 Nov 1993

BRAMLEY, Anthony Gerard

Resigned
Main Road, FotherbyLN11 0TD
Born October 1956
Director
Appointed 17 Mar 2009
Resigned 16 May 2011

COLE, Marc Andrew Richard

Resigned
East Street, DriffieldYO25 4RE
Born July 1963
Director
Appointed 16 May 2011
Resigned 01 Oct 2014

COOPER, John Alfred

Resigned
9 Great Coates Road, GrimsbyDN34 4NA
Born March 1938
Director
Appointed 01 Dec 1992
Resigned 15 Dec 1994

CUSACK, Michele

Resigned
Fieldside House 61 Westgate Road, DoncasterDN9 1PY
Born November 1962
Director
Appointed 01 Jul 2005
Resigned 20 Oct 2008

FLEAR, Frank Alan

Resigned
Eastshore, CleethorpesDN35 0BB
Born October 1934
Director
Appointed 22 Apr 1991
Resigned 19 Mar 2019

GOFFIN, Brian Larner

Resigned
Benbria Station Road, GrimsbyDN36 5QP
Born July 1935
Director
Appointed 02 Feb 1995
Resigned 30 Jun 1997

GOODWIN, Christopher Mark

Resigned
Taylors Avenue, CleethorpesDN35 0LS
Born May 1956
Director
Appointed 14 Aug 2015
Resigned 04 Feb 2025

GUDMUNDSSON, Magnus

Resigned
Gauskas 45, 221 Hafnarfjordur
Born July 1966
Director
Appointed 03 May 2000
Resigned 01 Nov 2003

HARRIS, Arthur Edwin

Resigned
82 Humberston Avenue, GrimsbyDN36 4SU
Born July 1933
Director
Appointed 22 Apr 1991
Resigned 19 Jul 2000

HINCHLIFFE, Ivan

Resigned
Aragon House, CleethorpesDN35 0QB
Born November 1952
Director
Appointed 24 Jul 2003
Resigned 31 Dec 2004

HOBSON, William

Resigned
7, GrimsbyDN34 4NA
Born March 1994
Director
Appointed 15 Dec 1994
Resigned 10 Dec 1996

JOHNSON, David Byron

Resigned
Buckminster Breed Lane, GrimsbyDN37 7JJ
Born November 1943
Director
Appointed 09 Aug 2000
Resigned 27 Aug 2015

LEECH, John William

Resigned
22 Highfield Road, GrimsbyDN36 5RT
Born January 1936
Director
Appointed 22 Apr 1991
Resigned 01 Jul 1991

LEECH, John William

Resigned
22 Highfield Road, GrimsbyDN36 5RT
Born January 1936
Director
Appointed N/A
Resigned 01 Jul 1991

LINSTEAD, James Howard William

Resigned
22 Sinderson Road, GrimsbyDN36 4TY
Born October 1938
Director
Appointed 04 Feb 1994
Resigned 27 Jan 2006

LINSTEAD, James Howard William

Resigned
22 Sinderson Road, GrimsbyDN36 4TY
Born October 1938
Director
Appointed 22 Apr 1991
Resigned 29 Jul 1993

MARR, Charles Roger

Resigned
The Old Farm House, Market WeightonYO43 4ND
Born July 1960
Director
Appointed 23 Sept 1991
Resigned 16 Jul 2021

MORROW, William Victor

Resigned
79 The Queensway, HullHU6 9BH
Born June 1941
Director
Appointed 29 Sept 1997
Resigned 12 Apr 2000

MORROW, William Victor

Resigned
79 The Queensway, HullHU6 9BH
Born June 1941
Director
Appointed 22 Apr 1991
Resigned 02 Feb 1995

NORTON, Stephen James

Resigned
135 Yarborough Road, GrimsbyDN34 4EE
Born April 1951
Director
Appointed 18 Jun 2001
Resigned 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Capital Cancellation Shares
20 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
8 October 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Capital Cancellation Shares
24 August 2021
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Resolution
25 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Legacy
29 October 2011
MG01MG01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
169169
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288bResignation of Director or Secretary
Resolution
7 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
2 May 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
26 April 1996
287Change of Registered Office
Legacy
26 April 1996
288288
Memorandum Articles
15 April 1996
MEM/ARTSMEM/ARTS
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
20 April 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
288288
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
18 May 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Legacy
17 February 1993
288288
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
224224
Memorandum Articles
29 October 1991
MEM/ARTSMEM/ARTS
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
288288
Legacy
28 August 1991
288288
Legacy
1 July 1991
288288
Legacy
14 June 1991
288288
Legacy
10 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
287Change of Registered Office
Incorporation Company
22 April 1991
NEWINCIncorporation