BLUE ICE (SEAFOODS) LIMITED

Register to unlock more data on OkredoRegister

BLUE ICE (SEAFOODS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291785

Incorporation date

21/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 South Saint Mary's Gate, Grimsby, North East Lincolnshire DN31 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon18/03/2024
Current accounting period extended from 2024-10-31 to 2025-03-31
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon23/03/2023
Satisfaction of charge 042917850002 in full
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon07/10/2019
Registration of charge 042917850002, created on 2019-10-03
dot icon03/10/2019
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to 26 South Saint Mary's Gate Grimsby North East Lincolnshire DN31 1LW on 2019-10-03
dot icon02/10/2019
Director's details changed for Ian Roberts on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Sean Andrew Mccall on 2019-10-02
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon19/10/2018
Particulars of variation of rights attached to shares
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon16/10/2018
Notification of Emma Mccall as a person with significant control on 2017-09-30
dot icon16/10/2018
Notification of Jane Roberts as a person with significant control on 2017-09-30
dot icon16/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon16/10/2018
Change of details for Mr Ian Roberts as a person with significant control on 2018-05-23
dot icon16/10/2018
Change of details for Mr Sean Andrew Mccall as a person with significant control on 2018-05-23
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Statement of company's objects
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon28/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/09/2016
Secretary's details changed for Sean Andrew Mccall on 2016-08-24
dot icon23/09/2016
Director's details changed for Sean Andrew Mccall on 2016-08-24
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Director's details changed for Ian Roberts on 2012-01-27
dot icon29/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/09/2009
Return made up to 21/09/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/06/2009
Ad 01/10/08\gbp si 2@1=2\gbp ic 300/302\
dot icon17/06/2009
Resolutions
dot icon12/06/2009
Ad 01/10/08\gbp si 200@1=200\gbp ic 100/300\
dot icon28/10/2008
Return made up to 21/09/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/10/2007
Return made up to 21/09/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Return made up to 21/09/06; no change of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/10/2005
Return made up to 21/09/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 21/09/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: 167 park street cleethorpes north east lincolnshire DN35 7LX
dot icon29/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/10/2003
Return made up to 21/09/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/04/2003
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon09/10/2002
Return made up to 21/09/02; full list of members
dot icon02/02/2002
Particulars of mortgage/charge
dot icon24/10/2001
Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2001
Registered office changed on 24/10/01 from: keresley suite centre court 1301 stratford road birmingham B28 9HH
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Secretary resigned
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon11/10/2001
New director appointed
dot icon21/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
39
1.10M
-
0.00
670.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Ian
Director
21/09/2001 - Present
3
Mccall, Sean Andrew
Director
21/09/2001 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ICE (SEAFOODS) LIMITED

BLUE ICE (SEAFOODS) LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at 26 South Saint Mary's Gate, Grimsby, North East Lincolnshire DN31 1LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ICE (SEAFOODS) LIMITED?

toggle

BLUE ICE (SEAFOODS) LIMITED is currently Active. It was registered on 21/09/2001 .

Where is BLUE ICE (SEAFOODS) LIMITED located?

toggle

BLUE ICE (SEAFOODS) LIMITED is registered at 26 South Saint Mary's Gate, Grimsby, North East Lincolnshire DN31 1LW.

What does BLUE ICE (SEAFOODS) LIMITED do?

toggle

BLUE ICE (SEAFOODS) LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for BLUE ICE (SEAFOODS) LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-21 with no updates.