Background WavePink WaveYellow Wave

COLDWATER SEAFOOD (UK) LIMITED (03154599)

COLDWATER SEAFOOD (UK) LIMITED (03154599) is an active UK company. incorporated on 2 February 1996. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLDWATER SEAFOOD (UK) LIMITED has been registered for 30 years. Current directors include OSBORNE, Matthew Richard.

Company Number
03154599
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
Hilton Food Group Plc 2-8 The Interchange, Huntingdon, PE29 6YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OSBORNE, Matthew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDWATER SEAFOOD (UK) LIMITED

COLDWATER SEAFOOD (UK) LIMITED is an active company incorporated on 2 February 1996 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLDWATER SEAFOOD (UK) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03154599

LTD Company

Age

30 Years

Incorporated 2 February 1996

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 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ICELANDIC FREEZING PLANTS LIMITED
From: 4 April 1996To: 30 September 1996
ARCHCRAVE LIMITED
From: 2 February 1996To: 4 April 1996
Contact
Address

Hilton Food Group Plc 2-8 The Interchange Latham Road Huntingdon, PE29 6YE,

Previous Addresses

South Humberside Ind Est Grimsby South Humberside DN31 2TG
From: 2 February 1996To: 5 December 2017
Timeline

22 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 20
Director Left
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

OSBORNE, Matthew Richard

Active
2-8 The Interchange, HuntingdonPE29 6YE
Born May 1978
Director
Appointed 21 Jul 2022

GEORGE, Neil Michael

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Secretary
Appointed 20 Nov 2017
Resigned 08 Aug 2025

GISBY, Michael Keith

Resigned
13 Elms Drive, HullHU10 7QH
Secretary
Appointed 23 Jan 2007
Resigned 16 Mar 2012

WISHART, Glenn Ramsey

Resigned
37 Bulwick Avenue, GrimsbyDN33 3BH
Secretary
Appointed 16 Feb 1996
Resigned 17 Feb 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 16 Feb 1996

ANDERSEN, Hans

Resigned
Skelsager 15, DenmarkFOREIGN
Born November 1939
Director
Appointed 25 Mar 1996
Resigned 30 Dec 2004

ARNASON, Thorolfur

Resigned
Bergstadastraeti 80, ReykjavikFOREIGN
Born March 1957
Director
Appointed 21 Jun 2005
Resigned 14 Oct 2005

BALDVINSSON, Finnbogi Alfred

Resigned
Uelzener Strasse 41, D-21335 Luneburg
Born November 1961
Director
Appointed 26 Jan 2006
Resigned 23 Jan 2007

BARKER, Anita Marie

Resigned
80 Sheepwalk Lane, NottinghamNG15 9FB
Born March 1962
Director
Appointed 01 Mar 2007
Resigned 23 May 2013

BJARNASON, Magnus

Resigned
South Humberside Ind Est, South HumbersideDN31 2TG
Born August 1963
Director
Appointed 23 May 2014
Resigned 31 Oct 2014

BOGASON, Bogi Nils

Resigned
Bakkastadir 167, ReykjavikFOREIGN
Born April 1969
Director
Appointed 21 Jun 2005
Resigned 23 Jan 2007

EINARSSON, Sigurdur

Resigned
Isfelag Vestmannaeyja Hf, IcelandFOREIGN
Born November 1950
Director
Appointed 25 Mar 1996
Resigned 22 Apr 1997

ELEY, Malcolm Robert

Resigned
South Humberside Ind Est, South HumbersideDN31 2TG
Born July 1954
Director
Appointed 23 May 2013
Resigned 23 May 2014

FRIDRIKSSON, Agnar

Resigned
49 Humberston Avenue, GrimsbyDN36 4SW
Born July 1945
Director
Appointed 16 Feb 1996
Resigned 26 Jan 2006

GUNNLAUGSSON, Gunnlaugur Saevar

Resigned
Blikanes 23, 210 Gardabaer
Born December 1958
Director
Appointed 24 Oct 2005
Resigned 23 Jan 2007

HEFFER, Philip John

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born January 1966
Director
Appointed 20 Nov 2017
Resigned 07 Aug 2023

INGVARSSON, Jon

Resigned
Skildinganes 38, 101 Reykjavik
Born September 1942
Director
Appointed 25 Mar 1996
Resigned 18 May 1999

JOENSEN, Johan Pall

Resigned
Rygsvegur 5, The Faroe IslandsFOREIGN
Born August 1955
Director
Appointed 25 Mar 1996
Resigned 10 Jun 1998

JOHANNSSON, Johann Gunnar

Resigned
South Humberside Ind Est, South HumbersideDN31 2TG
Born March 1973
Director
Appointed 01 May 2014
Resigned 08 Aug 2016

LUDVIKSON, Bjarni

Resigned
Melabraut 42, Seltjarnarnes
Born March 1945
Director
Appointed 29 Jun 1999
Resigned 29 Jun 2001

MAJEWSKI, Nigel Richard

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born February 1960
Director
Appointed 20 Nov 2017
Resigned 21 Jul 2022

MARTEINSSON, Olafur

Resigned
Thorodur Rammi Hf, IcelandFOREIGN
Born April 1959
Director
Appointed 25 Mar 1996
Resigned 18 May 1999

PALSSON, Arni Geir

Resigned
Borgartun, Reykjavik
Born March 1963
Director
Appointed 31 Oct 2014
Resigned 08 Aug 2016

PALSSON, Fridrik

Resigned
Vesturbrun 18, Reykjavik104
Born March 1947
Director
Appointed 25 Mar 1996
Resigned 31 Mar 1999

RUTHERFORD, Andrew John Harding

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born July 1969
Director
Appointed 08 Aug 2016
Resigned 31 Jan 2020

SIGURDSSON, Gudbrandur

Resigned
Utgerdarfelag Akureyri, IcelandFOREIGN
Born May 1961
Director
Appointed 22 Apr 1997
Resigned 18 May 1999

SVAVARSSON, Gunnar

Resigned
Fjardarsel 26, Reykjavik
Born November 1951
Director
Appointed 18 May 1999
Resigned 30 May 2005

UHRENHOLT, Frank

Resigned
F Uhrenholt Associates, DenmarkFOREIGN
Born January 1943
Director
Appointed 10 Jun 1998
Resigned 30 Dec 2004

VIGFUSSON, Ellert

Resigned
Haholt 2, Gardabaer
Born June 1955
Director
Appointed 21 Jun 2005
Resigned 23 Jan 2007

WATSON, Robert Andrew

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born June 1958
Director
Appointed 20 Nov 2017
Resigned 05 Jan 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Feb 1996
Resigned 16 Feb 1996

Persons with significant control

1

2-8 The Interchange, HuntingdonPE29 6YE

Nature of Control

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

Filing History

166

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
25 May 2012
MG02MG02
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
19 February 2009
123Notice of Increase in Nominal Capital
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Miscellaneous
27 October 2006
MISCMISC
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
88(2)R88(2)R
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
403aParticulars of Charge Subject to s859A
Legacy
10 May 2001
403aParticulars of Charge Subject to s859A
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Statement Of Affairs
29 June 1997
SASA
Legacy
29 June 1997
88(2)O88(2)O
Legacy
29 June 1997
88(2)O88(2)O
Legacy
24 June 1997
88(2)P88(2)P
Legacy
24 June 1997
88(2)P88(2)P
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
224224
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1996
395Particulars of Mortgage or Charge
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Resolution
15 April 1996
RESOLUTIONSResolutions
Resolution
15 April 1996
RESOLUTIONSResolutions
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Resolution
25 March 1996
RESOLUTIONSResolutions
Memorandum Articles
24 March 1996
MEM/ARTSMEM/ARTS
Legacy
25 February 1996
287Change of Registered Office
Incorporation Company
2 February 1996
NEWINCIncorporation