North Atlantic Seafoods Limited CATERHAM


Founded in 1962, North Atlantic Seafoods, classified under reg no. 00743864 is an active company. Currently registered at The Naafi Building CR3 5XY, Caterham the company has been in the business for 62 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Philip H., Annerieke V.. Of them, Annerieke V. has been with the company the longest, being appointed on 3 November 2005 and Philip H. has been with the company for the least time - from 2 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North Atlantic Seafoods Limited Address / Contact

Office Address The Naafi Building
Office Address2 Weston Drive
Town Caterham
Post code CR3 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00743864
Date of Incorporation Wed, 12th Dec 1962
Industry Marine fishing
End of financial Year 31st December
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Philip H.

Position: Director

Appointed: 02 August 2021

Annerieke V.

Position: Director

Appointed: 03 November 2005

Matthew C.

Position: Director

Appointed: 22 November 2017

Resigned: 31 July 2021

Carolien V.

Position: Director

Appointed: 03 November 2005

Resigned: 03 January 2014

Stewart H.

Position: Secretary

Appointed: 01 October 1993

Resigned: 09 May 2019

William N.

Position: Secretary

Appointed: 19 March 1992

Resigned: 01 October 1993

Cornelis V.

Position: Director

Appointed: 19 March 1992

Resigned: 07 October 2005

Andrew H.

Position: Director

Appointed: 10 November 1991

Resigned: 19 March 1992

Nicole H.

Position: Secretary

Appointed: 10 November 1991

Resigned: 19 March 1992

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Philip H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Matthew C. This PSC has significiant influence or control over the company,. Moving on, there is Stewart H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip H.

Notified on 2 August 2021
Nature of control: significiant influence or control

Matthew C.

Notified on 31 March 2019
Ceased on 31 July 2021
Nature of control: significiant influence or control

Stewart H.

Notified on 15 September 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, November 2023
Free Download (33 pages)

Company search