Background WavePink WaveYellow Wave

GRIMSBY FISH MARKET SERVICES LIMITED (07502552)

GRIMSBY FISH MARKET SERVICES LIMITED (07502552) is an active UK company. incorporated on 24 January 2011. with registered office in Grimsby. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GRIMSBY FISH MARKET SERVICES LIMITED has been registered for 15 years. Current directors include BOYERS, Martyn Howard, OLIVER, Andrew Clifton.

Company Number
07502552
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Grimsby, DN31 3QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BOYERS, Martyn Howard, OLIVER, Andrew Clifton
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY FISH MARKET SERVICES LIMITED

GRIMSBY FISH MARKET SERVICES LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Grimsby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GRIMSBY FISH MARKET SERVICES LIMITED was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07502552

LTD Company

Age

15 Years

Incorporated 24 January 2011

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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

WILCHAP 17 (GY) LIMITED
From: 24 January 2011To: 24 May 2011
Contact
Address

Wharncliffe Road Grimsby, DN31 3QJ,

Previous Addresses

Po Box Po Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE
From: 24 January 2011To: 26 September 2012
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Oct 13
Director Joined
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOYERS, Martyn Howard

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born September 1955
Director
Appointed 24 May 2011

OLIVER, Andrew Clifton

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

ROSS, Lisa

Resigned
Wharncliffe Road, GrimsbyDN31 3QJ
Secretary
Appointed 24 May 2011
Resigned 29 Apr 2016

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 24 Jan 2011
Resigned 24 May 2011

BANTON, Daniel

Resigned
Town Hall Square, GrimsbyDN31 1HE
Born September 1982
Director
Appointed 24 Jan 2011
Resigned 24 May 2011

JONSSON, Orn Eyfjord

Resigned
Wharncliffe Road, GrimsbyDN31 3QJ
Born November 1977
Director
Appointed 24 May 2011
Resigned 26 Jun 2013

WILCHAP NOMINEES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate director
Appointed 24 Jan 2011
Resigned 24 May 2011

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

48

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Resolution
31 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 January 2011
NEWINCIncorporation