Background WavePink WaveYellow Wave

GRIMSBY FISH MARKET LIMITED (06366270)

GRIMSBY FISH MARKET LIMITED (06366270) is an active UK company. incorporated on 11 September 2007. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. GRIMSBY FISH MARKET LIMITED has been registered for 18 years. Current directors include BOYERS, Martyn Howard, HUNTER, Nelson George, OLIVER, Andrew Clifton.

Company Number
06366270
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Grimsby Fish Dock Enterprises Limited, Grimsby, DN31 3QJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BOYERS, Martyn Howard, HUNTER, Nelson George, OLIVER, Andrew Clifton
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY FISH MARKET LIMITED

GRIMSBY FISH MARKET LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. GRIMSBY FISH MARKET LIMITED was registered 18 years ago.(SIC: 03110)

Status

active

Active since 18 years ago

Company No

06366270

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

WILCHAP 490 LIMITED
From: 11 September 2007To: 14 December 2007
Contact
Address

Grimsby Fish Dock Enterprises Limited Wharncliffe Road Grimsby, DN31 3QJ,

Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Feb 15
Director Joined
Jan 20
Owner Exit
Sept 20
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOYERS, Martyn Howard

Active
College Lane, RiponHG4 4HE
Secretary
Appointed 04 Jan 2008

BOYERS, Martyn Howard

Active
College Lane, RiponHG4 4HE
Born September 1955
Director
Appointed 04 Jan 2008

HUNTER, Nelson George

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born August 1970
Director
Appointed 01 Dec 2019

OLIVER, Andrew Clifton

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born April 1966
Director
Appointed 25 Mar 2026

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 11 Sept 2007
Resigned 04 Jan 2008

ROBINSON, Richard John

Resigned
44 Lindum Road, CleethorpesDN35 0BN
Born December 1945
Director
Appointed 04 Jan 2008
Resigned 31 Oct 2014

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 11 Sept 2007
Resigned 04 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Wharncliffe Road, GrimsbyDN31 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019

Mr Martyn Howard Boyers

Ceased
Wharncliffe Road, GrimsbyDN31 3QJ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 October 2008
353353
Legacy
3 October 2008
190190
Legacy
17 September 2008
287Change of Registered Office
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2007
NEWINCIncorporation