Background WavePink WaveYellow Wave

WESTCOUNTRY SEAFOODS LIMITED (03767925)

WESTCOUNTRY SEAFOODS LIMITED (03767925) is an active UK company. incorporated on 11 May 1999. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). WESTCOUNTRY SEAFOODS LIMITED has been registered for 26 years. Current directors include BURTON, Daniel Robert, MANTERFIELD, Scott Michael, TRELOAR, Keith.

Company Number
03767925
Status
active
Type
ltd
Incorporated
11 May 1999
Age
26 years
Address
Andrew Marr International Building, Hessle, HU13 0EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
BURTON, Daniel Robert, MANTERFIELD, Scott Michael, TRELOAR, Keith
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOUNTRY SEAFOODS LIMITED

WESTCOUNTRY SEAFOODS LIMITED is an active company incorporated on 11 May 1999 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). WESTCOUNTRY SEAFOODS LIMITED was registered 26 years ago.(SIC: 46380)

Status

active

Active since 26 years ago

Company No

03767925

LTD Company

Age

26 Years

Incorporated 11 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Andrew Marr International Building Livingstone Road Hessle, HU13 0EE,

Previous Addresses

Andrew Marr International Building Livingstone Road Hessle East Yorkshire
From: 29 May 2013To: 1 April 2019
No 3 Depot Tdg Estover Road Plymouth Devon PL6 7PF
From: 1 June 2010To: 29 May 2013
Polpever Stables Duloe Liskeard Cornwall PL14 4PS
From: 11 May 1999To: 1 June 2010
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Dec 23
Director Left
Feb 24
Loan Secured
Feb 24
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 26 Nov 2014

BURTON, Daniel Robert

Active
Livingstone Road, HessleHU13 0EE
Born March 1961
Director
Appointed 21 Oct 2024

MANTERFIELD, Scott Michael

Active
Livingstone Road, HessleHU13 0EE
Born October 1988
Director
Appointed 01 Oct 2022

TRELOAR, Keith

Active
36 Queens Road, PlymouthPL5 2NN
Born June 1952
Director
Appointed 11 May 1999

BURT, Christopher Brian

Resigned
Livingstone Road, Hessle
Secretary
Appointed 10 Aug 2012
Resigned 26 Nov 2014

KINVER, Sue

Resigned
Polpever Riding Stables, LiskeardPL14 4PS
Secretary
Appointed 11 May 1999
Resigned 31 Aug 2012

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 11 May 1999
Resigned 11 May 1999

HERD, Joy Susan

Resigned
Livingstone Road, HessleHU13 0EE
Born July 1962
Director
Appointed 10 Aug 2012
Resigned 30 Sept 2022

KINVER, David

Resigned
Polpever Stables, LiskeardPL14 4PS
Born May 1947
Director
Appointed 11 May 1999
Resigned 10 Aug 2012

RENSHAW, Matthew Edward

Resigned
Livingstone Road, HessleHU13 0EE
Born September 1983
Director
Appointed 18 Aug 2022
Resigned 18 Jan 2024

WEIGHTMAN, Andrew Keith

Resigned
Livingstone Road, HessleHU13 0EE
Born April 1962
Director
Appointed 10 Aug 2012
Resigned 30 Sept 2022

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 11 May 1999
Resigned 11 May 1999

Persons with significant control

2

Mr Keith Treloar

Active
Livingstone Road, HessleHU13 0EE
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Fastnet Fish Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 December 2021
AAMDAAMD
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Resolution
26 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
225Change of Accounting Reference Date
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Incorporation Company
11 May 1999
NEWINCIncorporation