Background WavePink WaveYellow Wave

A WELSH SEAFOODS LTD (07661413)

A WELSH SEAFOODS LTD (07661413) is an active UK company. incorporated on 7 June 2011. with registered office in Fleetwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47230). A WELSH SEAFOODS LTD has been registered for 14 years. Current directors include WELSH, Andrew James, WELSH, Annelise.

Company Number
07661413
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Unit 2/3 Harbour Trading Estate, Fleetwood, FY7 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47230)
Directors
WELSH, Andrew James, WELSH, Annelise
SIC Codes
47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A WELSH SEAFOODS LTD

A WELSH SEAFOODS LTD is an active company incorporated on 7 June 2011 with the registered office located in Fleetwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47230). A WELSH SEAFOODS LTD was registered 14 years ago.(SIC: 47230)

Status

active

Active since 14 years ago

Company No

07661413

LTD Company

Age

14 Years

Incorporated 7 June 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 2 October 2025 (6 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

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

Unit 2/3 Harbour Trading Estate Fleetwood, FY7 7PA,

Previous Addresses

17 st. Peters Place Fleetwood Lancashire FY7 6EB
From: 7 June 2011To: 7 July 2023
Timeline

14 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Left
Jul 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Capital Update
Aug 15
Loan Secured
Dec 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Sept 20
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WELSH, Andrew James

Active
Harbour Trading Estate, FleetwoodFY7 7PA
Born January 1973
Director
Appointed 07 Jun 2011

WELSH, Annelise

Active
Harbour Trading Estate, BlackpoolFY7 7PA
Born January 1979
Director
Appointed 14 Sept 2020

WELSH, Alan Mcgregor

Resigned
The Shore, HambletonFY6 9EA
Born July 1950
Director
Appointed 07 Jun 2011
Resigned 29 Jun 2015

Persons with significant control

1

Mr Andrew James Welsh

Active
Harbour Trading Estate, FleetwoodFY7 7PA
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Legacy
18 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2015
SH19Statement of Capital
Legacy
18 August 2015
CAP-SSCAP-SS
Resolution
18 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
21 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Capital Name Of Class Of Shares
5 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Incorporation Company
7 June 2011
NEWINCIncorporation