Background WavePink WaveYellow Wave

GRIMSBY FISH DOCKS CATERING LIMITED (07593152)

GRIMSBY FISH DOCKS CATERING LIMITED (07593152) is an active UK company. incorporated on 6 April 2011. with registered office in Grimsby. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. GRIMSBY FISH DOCKS CATERING LIMITED has been registered for 15 years. Current directors include BOYERS, Martyn Howard, OLIVER, Andrew Clifton.

Company Number
07593152
Status
active
Type
ltd
Incorporated
6 April 2011
Age
15 years
Address
C/O Grimsby Fish Docks Catering Limited, Grimsby, DN31 3QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BOYERS, Martyn Howard, OLIVER, Andrew Clifton
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY FISH DOCKS CATERING LIMITED

GRIMSBY FISH DOCKS CATERING LIMITED is an active company incorporated on 6 April 2011 with the registered office located in Grimsby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. GRIMSBY FISH DOCKS CATERING LIMITED was registered 15 years ago.(SIC: 56102)

Status

active

Active since 15 years ago

Company No

07593152

LTD Company

Age

15 Years

Incorporated 6 April 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 3 November 2025 (5 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

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Grimsby Fish Docks Catering Limited Wharncliffe Road Grimsby, DN31 3QJ,

Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Nov 14
Owner Exit
Apr 18
Director Joined
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOYERS, Martyn Howard

Active
College Lane, RiponHG4 4HE
Born September 1955
Director
Appointed 06 Apr 2011

OLIVER, Andrew Clifton

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

ROSS, Lisa

Resigned
Cheltenham Way, CleethropesDN31 3QJ
Born September 1971
Director
Appointed 06 Apr 2011
Resigned 10 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Grimsby Fish Dock Enterprises Ltd

Active
Wharncliffe Road, GrimsbyDN31 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017

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 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Incorporation Company
6 April 2011
NEWINCIncorporation