CAISTOR SEAFOODS LIMITED

Register to unlock more data on OkredoRegister

CAISTOR SEAFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03982958

Incorporation date

28/04/2000

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon28/05/2025
Registered office address changed from Unit 10 Enterprise Road Caistor Lincolnshire LN7 6PX England to 25 Farringdon Street London EC4A 4AN on 2025-05-28
dot icon21/05/2025
Resolutions
dot icon21/05/2025
Appointment of a voluntary liquidator
dot icon21/05/2025
Declaration of solvency
dot icon02/04/2025
Termination of appointment of Masahide Asai as a director on 2025-03-25
dot icon02/04/2025
Termination of appointment of Terutaka Kuraishi as a director on 2025-03-25
dot icon30/09/2024
Previous accounting period extended from 2023-12-30 to 2024-06-28
dot icon19/07/2024
Cessation of Nissui Europe B.V. as a person with significant control on 2024-07-16
dot icon19/07/2024
Notification of Nissui Corporation as a person with significant control on 2024-07-16
dot icon19/07/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon12/01/2024
Full accounts made up to 2022-12-30
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Termination of appointment of Daniel Gallou as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Tomoteru Iehara as a director on 2023-06-30
dot icon26/05/2023
Director's details changed for Mr Terutaka Kuraishi on 2022-04-29
dot icon26/05/2023
Change of details for Nippon Suisan (Europe) B.V. as a person with significant control on 2022-12-01
dot icon26/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon24/04/2023
Full accounts made up to 2021-12-30
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon01/09/2022
Termination of appointment of Ken Yokoi as a director on 2022-08-30
dot icon01/09/2022
Termination of appointment of Hisami Sakai as a director on 2022-08-30
dot icon01/09/2022
Appointment of Tomoteru Iehara as a director on 2022-08-30
dot icon31/08/2022
Appointment of Naoto Sato as a director on 2022-08-30
dot icon31/08/2022
Appointment of Masahide Asai as a director on 2022-08-30
dot icon07/07/2022
Compulsory strike-off action has been discontinued
dot icon06/07/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon06/07/2022
Director's details changed for Daniel Gallou on 2021-03-31
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Termination of appointment of Nicholas John Vessey as a secretary on 2021-10-29
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Peter Joseph Williams as a director on 2021-05-31
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon22/01/2021
Appointment of Mr Peter Joseph Williams as a director on 2021-01-01
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon21/08/2020
Termination of appointment of Susan Andrea Prowse as a secretary on 2020-08-21
dot icon21/08/2020
Appointment of Mr Nicholas John Vessey as a secretary on 2020-08-21
dot icon21/08/2020
Registered office address changed from Unit 7 Enterprise Road Caistor Lincolnshire LN7 6PX England to Unit 10 Enterprise Road Caistor Lincolnshire LN7 6PX on 2020-08-21
dot icon01/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon12/02/2019
Termination of appointment of Joe Frederick Rainert as a director on 2019-01-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Appointment of Mr Ken Yokoi as a director on 2018-04-22
dot icon29/05/2018
Appointment of Mr Joe Frederick Rainert as a director on 2018-04-22
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon01/08/2017
Resolutions
dot icon12/05/2017
Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Unit 7 Enterprise Road Caistor Lincolnshire LN7 6PX on 2017-05-12
dot icon12/05/2017
Full accounts made up to 2016-09-28
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon03/04/2017
Registered office address changed from Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ England to Citadel House 58 High Street Hull HU1 1QE on 2017-04-03
dot icon03/04/2017
Termination of appointment of Adrian Crookes as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Steven Arnold Yung as a director on 2017-04-01
dot icon03/04/2017
Appointment of Terutaka Kuraishi as a director on 2017-04-01
dot icon03/04/2017
Appointment of Hisami Sakai as a director on 2017-04-01
dot icon03/04/2017
Appointment of Daniel Gallou as a director on 2017-04-01
dot icon03/04/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon31/03/2017
Satisfaction of charge 039829580004 in full
dot icon31/03/2017
Satisfaction of charge 039829580003 in full
dot icon21/03/2017
Registered office address changed from Saint Marys Chambers West Saint Marys Gate Grimsby North East Lincolnshire DN31 1LD to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2017-03-21
dot icon06/07/2016
Full accounts made up to 2015-09-28
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-28
dot icon01/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Steven Arnold Yung on 2014-12-08
dot icon10/09/2014
Appointment of Mr Steven Arnold Yung as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Graham Robert Stuart as a director on 2014-09-01
dot icon24/06/2014
Full accounts made up to 2013-09-28
dot icon02/05/2014
Termination of appointment of Jason Dale as a director
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon13/02/2014
Registration of charge 039829580004
dot icon07/08/2013
Registration of charge 039829580003
dot icon07/08/2013
Satisfaction of charge 2 in full
dot icon02/08/2013
Statement of company's objects
dot icon02/08/2013
Resolutions
dot icon04/07/2013
Full accounts made up to 2012-09-28
dot icon19/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Adrian Crookes as a director
dot icon21/12/2012
Termination of appointment of Keith Brown as a director
dot icon12/12/2012
Appointment of Mr Jason Colin Dale as a director
dot icon12/12/2012
Termination of appointment of Jason Plato as a director
dot icon26/06/2012
Full accounts made up to 2011-09-28
dot icon30/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon21/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-28
dot icon25/02/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon10/11/2010
Termination of appointment of Terry Horne as a director
dot icon10/11/2010
Termination of appointment of Micheal Gleissner as a director
dot icon11/08/2010
Appointment of Mr Jason Douglas Plato as a director
dot icon11/08/2010
Termination of appointment of Jonathan Safey as a director
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-28
dot icon27/05/2009
Return made up to 16/04/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-29
dot icon21/08/2008
Director appointed mr terry bryce horne
dot icon21/08/2008
Director appointed mr micheal hilkja joachim gleissner
dot icon25/07/2008
Appointment terminated director stephen wallace
dot icon19/05/2008
Return made up to 16/04/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-29
dot icon13/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon16/06/2007
Return made up to 16/04/07; no change of members; amend
dot icon21/05/2007
Return made up to 16/04/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon23/04/2007
Particulars of mortgage/charge
dot icon06/03/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon26/04/2006
Return made up to 16/04/06; full list of members
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
Secretary resigned
dot icon26/04/2005
Full accounts made up to 2004-06-30
dot icon08/04/2005
Return made up to 16/04/05; full list of members
dot icon15/09/2004
Director resigned
dot icon02/07/2004
Full accounts made up to 2003-06-30
dot icon07/05/2004
Return made up to 16/04/04; full list of members
dot icon28/11/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon28/04/2003
Return made up to 16/04/03; full list of members
dot icon11/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon27/08/2002
New secretary appointed
dot icon27/06/2002
Secretary resigned
dot icon26/06/2002
Full accounts made up to 2001-06-30
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Return made up to 28/04/02; full list of members
dot icon13/05/2002
New secretary appointed
dot icon17/04/2002
Registered office changed on 17/04/02 from: 4 zodiac house calleva park, aldermaston reading berkshire RG7 8HN
dot icon29/05/2001
Return made up to 28/04/01; full list of members
dot icon27/02/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon03/01/2001
Particulars of contract relating to shares
dot icon03/01/2001
Ad 23/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon14/12/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed
dot icon05/07/2000
Memorandum and Articles of Association
dot icon04/07/2000
Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon28/06/2000
Certificate of change of name
dot icon28/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2022
dot iconNext account date
28/06/2024
dot iconNext due on
28/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asai, Masahide
Director
30/08/2022 - 25/03/2025
2
Iehara, Tomoteru
Director
30/08/2022 - 30/06/2023
3
Kuraishi, Terutaka
Director
01/04/2017 - 25/03/2025
2
Sato, Naoto
Director
30/08/2022 - Present
3
Gallou, Daniel
Director
01/04/2017 - 30/06/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAISTOR SEAFOODS LIMITED

CAISTOR SEAFOODS LIMITED is an(a) Liquidation company incorporated on 28/04/2000 with the registered office located at 25 Farringdon Street, London EC4A 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAISTOR SEAFOODS LIMITED?

toggle

CAISTOR SEAFOODS LIMITED is currently Liquidation. It was registered on 28/04/2000 .

Where is CAISTOR SEAFOODS LIMITED located?

toggle

CAISTOR SEAFOODS LIMITED is registered at 25 Farringdon Street, London EC4A 4AN.

What does CAISTOR SEAFOODS LIMITED do?

toggle

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

What is the latest filing for CAISTOR SEAFOODS LIMITED?

toggle

The latest filing was on 28/05/2025: Registered office address changed from Unit 10 Enterprise Road Caistor Lincolnshire LN7 6PX England to 25 Farringdon Street London EC4A 4AN on 2025-05-28.