Whitby Seafoods Limited WHITBY


Whitby Seafoods started in year 1984 as Private Limited Company with registration number 01869220. The Whitby Seafoods company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Whitby at Fairfield Way. Postal code: YO22 4PU.

At present there are 8 directors in the the firm, namely Carol G., Michael M. and Russell M. and others. In addition one secretary - Carol G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John D. who worked with the the firm until 30 June 1994.

This company operates within the YO22 4PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1073379 . It is located at Whitby Seafoods Ltd, Fairfield Way, Whitby with a total of 2 cars.

Whitby Seafoods Limited Address / Contact

Office Address Fairfield Way
Office Address2 Whitby Business Park
Town Whitby
Post code YO22 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01869220
Date of Incorporation Thu, 6th Dec 1984
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Carol G.

Position: Director

Appointed: 05 July 2023

Carol G.

Position: Secretary

Appointed: 05 July 2023

Michael M.

Position: Director

Appointed: 01 April 2016

Russell M.

Position: Director

Appointed: 05 October 2015

Patrick F.

Position: Director

Appointed: 01 October 2013

Daniel W.

Position: Director

Appointed: 08 April 2010

David W.

Position: Director

Appointed: 10 February 2009

Laura W.

Position: Director

Appointed: 04 July 2005

John W.

Position: Director

Appointed: 27 September 1991

John D.

Position: Secretary

Resigned: 30 June 1994

Keith E.

Position: Director

Appointed: 01 June 2008

Resigned: 19 December 2008

Edward W.

Position: Director

Appointed: 05 December 2007

Resigned: 30 September 2022

John C.

Position: Director

Appointed: 02 May 2007

Resigned: 31 December 2013

Kenneth S.

Position: Director

Appointed: 04 July 2005

Resigned: 12 March 2008

John F.

Position: Director

Appointed: 23 October 2000

Resigned: 31 July 2002

Julie W.

Position: Director

Appointed: 05 November 1999

Resigned: 31 March 2003

Thomas M.

Position: Director

Appointed: 15 January 1999

Resigned: 03 November 2000

John P.

Position: Director

Appointed: 15 January 1999

Resigned: 05 April 2002

Stephen W.

Position: Secretary

Appointed: 15 January 1999

Resigned: 30 June 2023

Stephen W.

Position: Director

Appointed: 15 January 1999

Resigned: 30 June 2023

Alan H.

Position: Director

Appointed: 18 November 1994

Resigned: 05 January 1998

David H.

Position: Director

Appointed: 14 November 1994

Resigned: 23 June 1995

John D.

Position: Director

Appointed: 27 September 1991

Resigned: 31 December 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Mary W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John W. This PSC owns 50,01-75% shares. Moving on, there is John D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Mary W.

Notified on 13 May 2020
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John D.

Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control: 25-50% shares

Transport Operator Data

Whitby Seafoods Ltd
Address Fairfield Way , Whitby Business Park
City Whitby
Post code YO22 4PU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (48 pages)

Company search

Advertisements