Background WavePink WaveYellow Wave

ESSEX SHELLFISH LTD (04479315)

ESSEX SHELLFISH LTD (04479315) is an active UK company. incorporated on 8 July 2002. with registered office in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. ESSEX SHELLFISH LTD has been registered for 23 years. Current directors include COTTERILL, David John, KINT, Igor Andreas Therèse Emile, VAN DEN BERG, Erik Cornelius Antonius and 2 others.

Company Number
04479315
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
A10 Alexandra Dock, King's Lynn, PE30 2ET
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
COTTERILL, David John, KINT, Igor Andreas Therèse Emile, 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
E

ESSEX SHELLFISH LTD

ESSEX SHELLFISH LTD is an active company incorporated on 8 July 2002 with the registered office located in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. ESSEX SHELLFISH LTD was registered 23 years ago.(SIC: 03110)

Status

active

Active since 23 years ago

Company No

04479315

LTD Company

Age

23 Years

Incorporated 8 July 2002

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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Previous Addresses

22-26 King Street King's Lynn Norfolk PE30 1HJ
From: 26 July 2010To: 5 March 2025
26 King Street Kings Lynn Norfolk PE30 1HJ
From: 8 July 2002To: 26 July 2010
Timeline

5 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
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 08 Nov 2002

COTTERILL, David John

Active
Crows Road, EppingCM16 5DH
Born May 1955
Director
Appointed 23 Aug 2011

KINT, Igor Andreas Therèse Emile

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

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 08 Nov 2002

WILLIAMSON, Steven John

Active
Doddshill Road, King's LynnPE31 6LW
Born October 1964
Director
Appointed 08 Nov 2002

COTTERILL, Alison Vera Lavina

Resigned
80 Crows Road, EppingCM16 5DH
Secretary
Appointed 15 Jul 2002
Resigned 08 Nov 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 08 Jul 2002
Resigned 11 Jul 2002

COTTERILL, Alison Vera Lavina

Resigned
80 Crows Road, EppingCM16 5DH
Born March 1951
Director
Appointed 15 Jul 2002
Resigned 08 Nov 2002

COTTERILL, David John

Resigned
80 Crows Road, EppingCM16 5DH
Born May 1955
Director
Appointed 15 Jul 2002
Resigned 08 Nov 2002

LENGER, Simon

Resigned
Oud Broek 1, 2940 Belgium
Born May 1947
Director
Appointed 08 Nov 2002
Resigned 04 Dec 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Jul 2002
Resigned 11 Jul 2002

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

70

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
16 July 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
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 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
26 July 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
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
18 July 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
16 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
225Change of Accounting Reference Date
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
14 November 2002
88(2)R88(2)R
Legacy
23 July 2002
287Change of Registered Office
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Incorporation Company
8 July 2002
NEWINCIncorporation