Background WavePink WaveYellow Wave

GRIMSBY LANDING COMPANY LIMITED (05160599)

GRIMSBY LANDING COMPANY LIMITED (05160599) is an active UK company. incorporated on 23 June 2004. with registered office in Grimsby. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). GRIMSBY LANDING COMPANY LIMITED has been registered for 21 years. Current directors include OLIVER, Andrew Clifton.

Company Number
05160599
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 years
Address
Grimsby Fish Market, Grimsby, DN31 3QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
OLIVER, Andrew Clifton
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY LANDING COMPANY LIMITED

GRIMSBY LANDING COMPANY LIMITED is an active company incorporated on 23 June 2004 with the registered office located in Grimsby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). GRIMSBY LANDING COMPANY LIMITED was registered 21 years ago.(SIC: 10200)

Status

active

Active since 21 years ago

Company No

05160599

LTD Company

Age

21 Years

Incorporated 23 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

WILCHAP 356 LIMITED
From: 23 June 2004To: 25 August 2004
Contact
Address

Grimsby Fish Market Wharncliffe Road Grimsby, DN31 3QJ,

Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Feb 15
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OLIVER, Andrew Clifton

Active
Grimsby Fish Market, GrimsbyDN31 3QJ
Born April 1966
Director
Appointed 25 Mar 2026

ROBINSON, Richard John

Resigned
44 Lindum Road, CleethorpesDN35 0BN
Secretary
Appointed 20 Oct 2004
Resigned 31 Oct 2014

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 23 Jun 2004
Resigned 20 Oct 2004

BOYERS, Martyn Howard

Resigned
College Lane, RiponHG4 4HE
Born September 1955
Director
Appointed 20 Oct 2004
Resigned 10 Apr 2026

ROBINSON, Richard John

Resigned
44 Lindum Road, CleethorpesDN35 0BN
Born December 1945
Director
Appointed 20 Oct 2004
Resigned 31 Oct 2014

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 23 Jun 2004
Resigned 20 Oct 2004

Persons with significant control

1

Grimsby Fish Dock Enterprises Ltd

Active
Wharncliffe Road, GrimsbyDN31 3QJ

Nature of Control

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

Filing History

57

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Miscellaneous
10 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 2004
NEWINCIncorporation