Background WavePink WaveYellow Wave

M.W.SMITH SHELLFISH LIMITED (03986154)

M.W.SMITH SHELLFISH LIMITED (03986154) is an active UK company. incorporated on 4 May 2000. with registered office in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. M.W.SMITH SHELLFISH LIMITED has been registered for 25 years. Current directors include KINT, Igor Andreas Therèse Emile, SMITH, Matthew William, VAN DEN BERG, Erik Cornelius Antonius and 2 others.

Company Number
03986154
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
A10 Alexandra Dock, King's Lynn, PE30 2ET
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
KINT, Igor Andreas Therèse Emile, SMITH, Matthew William, VAN DEN BERG, Erik Cornelius Antonius, WILLIAMSON, John, WILLIAMSON, Steven John
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.W.SMITH SHELLFISH LIMITED

M.W.SMITH SHELLFISH LIMITED is an active company incorporated on 4 May 2000 with the registered office located in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. M.W.SMITH SHELLFISH LIMITED was registered 25 years ago.(SIC: 03110)

Status

active

Active since 25 years ago

Company No

03986154

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

A10 Alexandra Dock Port Of King's Lynn King's Lynn, PE30 2ET,

Previous Addresses

22-26 King Street Kings Lynn Norfolk PE30 1HJ
From: 4 May 2000To: 5 March 2025
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 11
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILLIAMSON, Steven John

Active
Doddshill Road, King's LynnPE31 6LW
Secretary
Appointed 27 Sept 2002

KINT, Igor Andreas Therèse Emile

Active
Port Of King's Lynn, King's LynnPE30 2ET
Born September 1969
Director
Appointed 04 Dec 2025

SMITH, Matthew William

Active
Briarwood Drive, Leigh-On-SeaSS9 4LA
Born June 1965
Director
Appointed 23 Aug 2011

VAN DEN BERG, Erik Cornelius Antonius

Active
Port Of King's Lynn, King's LynnPE30 2ET
Born February 1971
Director
Appointed 04 Dec 2025

WILLIAMSON, John

Active
Anchor House, Kings LynnPE30 3NR
Born September 1937
Director
Appointed 27 Sept 2002

WILLIAMSON, Steven John

Active
Doddshill Road, King's LynnPE31 6LW
Born October 1964
Director
Appointed 27 Sept 2002

SMITH, Heather

Resigned
214 Westcliff Park Drive, Westcliff On SeaSS0 9LR
Secretary
Appointed 08 May 2000
Resigned 31 Oct 2002

YOUNG, Jennifer Mary

Resigned
85 Feltwell Road, Downham MarketPE38 0NR
Secretary
Appointed 01 Jul 2002
Resigned 27 Sept 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 04 May 2000
Resigned 04 May 2000

LENGER, Simon

Resigned
Oud Broek 1, 2940 Belgium
Born May 1947
Director
Appointed 27 Sept 2002
Resigned 04 Dec 2025

SMITH, Matthew William

Resigned
214 Westcliff Park Drive, Westcliff On SeaSS0 9LR
Born June 1965
Director
Appointed 08 May 2000
Resigned 27 Sept 2002

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 04 May 2000
Resigned 04 May 2000

Persons with significant control

1

King Street, King's LynnPE30 1HJ

Nature of Control

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

Filing History

77

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts Amended With Made Up Date
21 December 2010
AAMDAAMD
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
3 October 2002
88(2)R88(2)R
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2000
287Change of Registered Office
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Incorporation Company
4 May 2000
NEWINCIncorporation