Background WavePink WaveYellow Wave

PELAGIA (UK) LIMITED (02746845)

PELAGIA (UK) LIMITED (02746845) is an active UK company. incorporated on 11 September 1992. with registered office in Grimsby. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). PELAGIA (UK) LIMITED has been registered for 33 years. Current directors include MCELLONE, Michael, TREARTY, Frank.

Company Number
02746845
Status
active
Type
ltd
Incorporated
11 September 1992
Age
33 years
Address
Gilbey Road, Grimsby, DN31 2SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
MCELLONE, Michael, TREARTY, Frank
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELAGIA (UK) LIMITED

PELAGIA (UK) LIMITED is an active company incorporated on 11 September 1992 with the registered office located in Grimsby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). PELAGIA (UK) LIMITED was registered 33 years ago.(SIC: 10910)

Status

active

Active since 33 years ago

Company No

02746845

LTD Company

Age

33 Years

Incorporated 11 September 1992

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

UNITED FISH INDUSTRIES (UK) LIMITED
From: 21 April 1997To: 27 October 2017
FISH INDUSTRIES UK LIMITED
From: 12 March 1993To: 21 April 1997
MUTANDERIS (161) LIMITED
From: 11 September 1992To: 12 March 1993
Contact
Address

Gilbey Road Pyewipe Grimsby, DN31 2SL,

Timeline

18 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
May 12
Director Left
May 12
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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, GrimsbyDN31 2SL
Born March 1973
Director
Appointed 01 Mar 2022

BOAG, Colin

Resigned
49 Middleton Circle, AberdeenAB22 8LF
Secretary
Appointed 07 Apr 1997
Resigned 18 Apr 2008

RAFFERTY, Michael

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

REID, Joseph Eamonn

Resigned
48 Roxeth Hill, HarrowHA2 0JW
Secretary
Appointed 23 Nov 1992
Resigned 07 Apr 1997

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 11 Sept 1992
Resigned 21 Dec 1992

HEALY, John

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

HODDEVIK, Arnt-Ove

Resigned
Gilbey Road, GrimsbyDN31 2SL
Born August 1965
Director
Appointed 05 May 2009
Resigned 01 Mar 2022

KORSAGER, Helge

Resigned
43 Craigieburn Park, AberdeenAB15 7SG
Born July 1948
Director
Appointed 03 Apr 1998
Resigned 25 Jul 2008

LARKIN, William Noel

Resigned
8 Glendown Lawn, Dublin
Born December 1956
Director
Appointed 30 Jun 2006
Resigned 21 Oct 2008

LOWTHER, Alan

Resigned
96 Avondale Road, Co DublinIRISH
Born August 1949
Director
Appointed 21 Dec 1992
Resigned 09 Mar 2007

LYNCH, Philip

Resigned
Athgarvan Lodge, The CurraghIRISH
Born May 1946
Director
Appointed 21 Dec 1992
Resigned 30 Dec 2004

MARTIN, David

Resigned
7 Argyle Road, Dublin 4IRISH
Born July 1944
Director
Appointed 21 Dec 1992
Resigned 24 Nov 2004

MCENIFF, Patrick

Resigned
Rathfeigh, Tara
Born November 1967
Director
Appointed 24 Nov 2004
Resigned 24 Jul 2007

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 30 Jun 2006
Resigned 05 May 2009

PAUL, Patrick Robin David

Resigned
2 Barrington Road, LetchworthSG6 3JY
Born September 1946
Director
Appointed 20 May 1993
Resigned 11 Sept 1993

TYNAN, Tom

Resigned
18 Glenonmena Park, Blackrock
Born February 1959
Director
Appointed 21 Oct 2008
Resigned 30 Apr 2012

BART SECRETARIES LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 11 Sept 1992
Resigned 21 Dec 1992
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 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 Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Auditors Resignation Company
24 January 2011
AUDAUD
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Auditors Resignation Company
13 October 2009
AUDAUD
Legacy
14 September 2009
363aAnnual Return
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
288cChange of Particulars
Legacy
20 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Memorandum Articles
4 February 2008
MEM/ARTSMEM/ARTS
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
155(6)a155(6)a
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
23 August 2005
MEM/ARTSMEM/ARTS
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Resolution
12 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Resolution
30 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
22 November 1993
363aAnnual Return
Legacy
16 July 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
287Change of Registered Office
Legacy
16 June 1993
224224
Certificate Change Of Name Company
12 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 1992
NEWINCIncorporation