Background WavePink WaveYellow Wave

MARINER FOODS TRADING LIMITED (08593929)

MARINER FOODS TRADING LIMITED (08593929) is an active UK company. incorporated on 2 July 2013. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). MARINER FOODS TRADING LIMITED has been registered for 12 years. Current directors include GUDMUNDSSON, Magnus, JONSSON, Orn Eyfjord.

Company Number
08593929
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Grimsby Fish Market, Grimsby, DN31 3QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
GUDMUNDSSON, Magnus, JONSSON, Orn Eyfjord
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINER FOODS TRADING LIMITED

MARINER FOODS TRADING LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). MARINER FOODS TRADING LIMITED was registered 12 years ago.(SIC: 46380)

Status

active

Active since 12 years ago

Company No

08593929

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Grimsby Fish Market Wharncliffe Road Grimsby, DN31 3QJ,

Previous Addresses

C/O Mariner Foods Limited Mariner Athenien Way Great Coates Grimsby Ne Lincs DN37 9SY
From: 17 July 2014To: 27 October 2014
C/O Atlantic Fresh Limited Grimsby Fish Market Wharncliffe Road Grimsby South Humberside DN31 3QJ England
From: 2 July 2013To: 17 July 2014
Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GUDMUNDSSON, Magnus

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born July 1966
Director
Appointed 10 Oct 2014

JONSSON, Orn Eyfjord

Active
Wharncliffe Road, GrimsbyDN31 3QJ
Born November 1977
Director
Appointed 02 Jul 2013

BOTTOMLEY, Kenneth

Resigned
Athenien Way, GrimsbyDN37 9SY
Born April 1937
Director
Appointed 28 May 2014
Resigned 10 Oct 2014

GUDMUNDSSON, Magnus

Resigned
Wharncliffe Road, GrimsbyDN31 3QJ
Born July 1966
Director
Appointed 02 Jul 2013
Resigned 28 May 2014

Persons with significant control

1

Wharncliffe Road, GrimsbyDN31 3QJ

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Incorporation Company
2 July 2013
NEWINCIncorporation