Caistor Seafoods Limited CAISTOR


Caistor Seafoods started in year 2000 as Private Limited Company with registration number 03982958. The Caistor Seafoods company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Caistor at Unit 10. Postal code: LN7 6PX. Since Tuesday 1st August 2017 Caistor Seafoods Limited is no longer carrying the name Sealord Caistor.

The company has 3 directors, namely Naoto S., Masahide A. and Terutaka K.. Of them, Terutaka K. has been with the company the longest, being appointed on 1 April 2017 and Naoto S. and Masahide A. have been with the company for the least time - from 30 August 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.

Caistor Seafoods Limited Address / Contact

Office Address Unit 10
Office Address2 Enterprise Road
Town Caistor
Post code LN7 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982958
Date of Incorporation Fri, 28th Apr 2000
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 30th December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Naoto S.

Position: Director

Appointed: 30 August 2022

Masahide A.

Position: Director

Appointed: 30 August 2022

Terutaka K.

Position: Director

Appointed: 01 April 2017

Tomoteru I.

Position: Director

Appointed: 30 August 2022

Resigned: 30 June 2023

Peter W.

Position: Director

Appointed: 01 January 2021

Resigned: 31 May 2021

Nicholas V.

Position: Secretary

Appointed: 21 August 2020

Resigned: 29 October 2021

Ken Y.

Position: Director

Appointed: 22 April 2018

Resigned: 30 August 2022

Joe R.

Position: Director

Appointed: 22 April 2018

Resigned: 31 January 2019

Daniel G.

Position: Director

Appointed: 01 April 2017

Resigned: 30 June 2023

Hisami S.

Position: Director

Appointed: 01 April 2017

Resigned: 30 August 2022

Steven Y.

Position: Director

Appointed: 01 September 2014

Resigned: 01 April 2017

Adrian C.

Position: Director

Appointed: 06 December 2012

Resigned: 01 April 2017

Jason D.

Position: Director

Appointed: 06 December 2012

Resigned: 02 May 2014

Jason P.

Position: Director

Appointed: 31 July 2010

Resigned: 06 December 2012

Terry H.

Position: Director

Appointed: 17 July 2008

Resigned: 01 November 2010

Micheal G.

Position: Director

Appointed: 17 July 2008

Resigned: 10 November 2010

Graham S.

Position: Director

Appointed: 23 July 2007

Resigned: 01 September 2014

Stephen W.

Position: Director

Appointed: 22 December 2006

Resigned: 16 July 2008

Susan P.

Position: Secretary

Appointed: 09 March 2006

Resigned: 21 August 2020

Glenn T.

Position: Secretary

Appointed: 01 October 2003

Resigned: 09 March 2006

Douglas M.

Position: Director

Appointed: 01 November 2002

Resigned: 30 June 2007

Keith B.

Position: Director

Appointed: 01 November 2002

Resigned: 06 December 2012

Michael W.

Position: Secretary

Appointed: 22 June 2002

Resigned: 30 September 2003

Peter R.

Position: Secretary

Appointed: 29 April 2002

Resigned: 21 June 2002

Kenneth B.

Position: Director

Appointed: 23 November 2000

Resigned: 30 June 2003

Paul M.

Position: Director

Appointed: 19 September 2000

Resigned: 22 December 2006

Philip L.

Position: Director

Appointed: 19 September 2000

Resigned: 31 October 2002

Jonathan S.

Position: Director

Appointed: 19 September 2000

Resigned: 31 July 2010

Nicholas M.

Position: Director

Appointed: 28 June 2000

Resigned: 01 September 2004

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 28 June 2000

Resigned: 29 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 28 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 28 June 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Nissui Europe B.v. from Ouderkerk Aan De Amstel, Netherlands. The abovementioned PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nissui Europe B.V.

6 Hoger Einde-Zuid, 1191 Ag, Ouderkerk Aan De Amstel, Netherlands

Legal authority The Dutch Civil Code
Legal form Private Limited Liability Company
Country registered Netherlands
Place registered Chamber Of Commerce (Trade Register)
Registration number 33207608
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sealord Caistor August 1, 2017
Bookhigher June 28, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th December 2022
filed on: 12th, January 2024
Free Download (19 pages)

Company search