You are here: bizstats.co.uk > a-z index > D list

D&A Seafood Solutions Ltd GRIMSBY


D&A Seafood Solutions started in year 2015 as Private Limited Company with registration number 09389550. The D&A Seafood Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Grimsby at D&a Seafood Solutions. Postal code: DN31 1TG. Since Thursday 26th July 2018 D&A Seafood Solutions Ltd is no longer carrying the name Cuisine Solutions.

The company has 2 directors, namely Alistair R., George C.. Of them, George C. has been with the company the longest, being appointed on 13 May 2022 and Alistair R. has been with the company for the least time - from 15 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D&A Seafood Solutions Ltd Address / Contact

Office Address D&a Seafood Solutions
Office Address2 Ayscough Street
Town Grimsby
Post code DN31 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09389550
Date of Incorporation Thu, 15th Jan 2015
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 30th December
Company age 9 years old
Account next due date Wed, 27th Dec 2023 (113 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Alistair R.

Position: Director

Appointed: 15 September 2022

George C.

Position: Director

Appointed: 13 May 2022

Robert A.

Position: Director

Appointed: 16 March 2021

Resigned: 10 June 2022

Liam G.

Position: Director

Appointed: 27 February 2020

Resigned: 16 December 2021

Timothy W.

Position: Director

Appointed: 20 May 2019

Resigned: 31 December 2020

Matthew B.

Position: Director

Appointed: 20 May 2019

Resigned: 31 December 2020

Donna R.

Position: Director

Appointed: 01 January 2017

Resigned: 15 September 2022

Leslie S.

Position: Director

Appointed: 09 December 2016

Resigned: 18 September 2019

Donna R.

Position: Secretary

Appointed: 26 February 2015

Resigned: 15 September 2022

Mark A.

Position: Secretary

Appointed: 19 January 2015

Resigned: 26 February 2015

Mark A.

Position: Director

Appointed: 19 January 2015

Resigned: 01 October 2017

George C.

Position: Director

Appointed: 19 January 2015

Resigned: 24 April 2019

Donna R.

Position: Director

Appointed: 15 January 2015

Resigned: 19 January 2015

Donna R.

Position: Secretary

Appointed: 15 January 2015

Resigned: 19 January 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Mbr Group Limited from Canterbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Donna R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mbr Group Limited

Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11894575
Notified on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donna R.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cuisine Solutions July 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 453     
Balance Sheet
Cash Bank On Hand 3131 9 65340 094
Current Assets338 300883 384921 7701 057 0911 104 2861 363 507
Debtors217 189582 362541 290597 571548 846658 393
Net Assets Liabilities 108 446-231 329-212 413-230 853-474 700
Other Debtors 94 552110 57383 30750 00759 285
Property Plant Equipment 119 27477 696100 865175 394354 074
Total Inventories 300 991380 449459 520545 787665 020
Cash Bank In Hand53 342     
Net Assets Liabilities Including Pension Asset Liability41 453     
Stocks Inventory67 769     
Tangible Fixed Assets82 831     
Reserves/Capital
Called Up Share Capital200     
Profit Loss Account Reserve41 253     
Shareholder Funds41 453     
Other
Accumulated Depreciation Impairment Property Plant Equipment 122 388165 166205 744293 334352 757
Additions Other Than Through Business Combinations Property Plant Equipment  1 20063 747162 119238 103
Advances On Invoice Discounting Facilities 202 374332 016342 451391 543 
Amounts Owed By Group Undertakings Participating Interests  -29 591-53 341151151
Amounts Owed To Group Undertakings Participating Interests  98 750223 750298 750298 750
Amounts Owed To Other Related Parties Other Than Directors  332 016342 451391 543488 327
Average Number Employees During Period 1923252626
Bank Borrowings Overdrafts 69 65039 85145 12527 562 
Corporation Tax Payable 18 561    
Creditors 894 2121 027 9851 032 0871 211 7831 893 531
Depreciation Rate Used For Property Plant Equipment  25252525
Increase From Depreciation Charge For Year Property Plant Equipment  42 77840 57887 59059 423
Net Current Assets Liabilities-41 378-10 828-106 21525 004-107 497-530 024
Other Creditors 92 550102 10668 000115 515135 752
Other Taxation Social Security Payable 63 66633 620155 160252 326316 734
Property Plant Equipment Gross Cost 241 662242 862306 609468 728706 831
Total Assets Less Current Liabilities41 453108 446-28 519125 86967 897-175 950
Trade Creditors Trade Payables 447 411520 392421 351424 837952 718
Trade Debtors Trade Receivables 487 810460 308567 605498 688598 957
Creditors Due Within One Year379 678     
Fixed Assets82 831     
Number Shares Allotted200     
Par Value Share1     
Share Capital Allotted Called Up Paid200     
Tangible Fixed Assets Additions110 442     
Tangible Fixed Assets Cost Or Valuation110 442     
Tangible Fixed Assets Depreciation27 611     
Tangible Fixed Assets Depreciation Charged In Period27 611     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (9 pages)

Company search