Background WavePink WaveYellow Wave

WILCA SEAFOODS LIMITED (13110833)

WILCA SEAFOODS LIMITED (13110833) is an active UK company. incorporated on 4 January 2021. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). WILCA SEAFOODS LIMITED has been registered for 5 years. Current directors include FARRAR, Paul Morgan, MANTERFIELD, Scott Michael.

Company Number
13110833
Status
active
Type
ltd
Incorporated
4 January 2021
Age
5 years
Address
Fastnet Fish Limited, Hessle, HU13 0EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
FARRAR, Paul Morgan, MANTERFIELD, Scott Michael
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCA SEAFOODS LIMITED

WILCA SEAFOODS LIMITED is an active company incorporated on 4 January 2021 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). WILCA SEAFOODS LIMITED was registered 5 years ago.(SIC: 46380)

Status

active

Active since 5 years ago

Company No

13110833

LTD Company

Age

5 Years

Incorporated 4 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Fastnet Fish Limited Livingstone Road Hessle, HU13 0EE,

Previous Addresses

20 Swiftsure Crescent Grimsby DN34 5QN England
From: 13 December 2021To: 30 May 2023
86 Neville Street Cleethorpes DN35 7QA England
From: 4 January 2021To: 13 December 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Funding Round
Dec 21
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Feb 24
Director Left
Jul 25
Owner Exit
Jul 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Born February 1975
Director
Appointed 19 May 2023

MANTERFIELD, Scott Michael

Active
Livingstone Road, HessleHU13 0EE
Born October 1988
Director
Appointed 19 May 2023

DEAKINS, Claire Louise

Resigned
Swiftsure Crescent, GrimsbyDN34 5QN
Born April 1988
Director
Appointed 24 Apr 2023
Resigned 19 May 2023

DEAKINS, Gary Lee

Resigned
Livingstone Road, HessleHU13 0EE
Born November 1987
Director
Appointed 01 Dec 2021
Resigned 25 Jul 2025

RENSHAW, Matthew Edward

Resigned
Livingstone Road, HessleHU13 0EE
Born September 1983
Director
Appointed 19 May 2023
Resigned 18 Jan 2024

THOMPSON, Nathan Adam George

Resigned
Swiftsure Crescent, GrimsbyDN34 5QN
Born June 1989
Director
Appointed 04 Jan 2021
Resigned 13 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Hessle, HullHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Gary Lee Deakins

Ceased
Livingstone Road, HessleHU13 0EE
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 25 Jul 2025

Mr Nathan Adam George Thompson

Ceased
Swiftsure Crescent, GrimsbyDN34 5QN
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 August 2023
AA01Change of Accounting Reference Date
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Incorporation Company
4 January 2021
NEWINCIncorporation