LIBRA SEAFOODS LIMITED

Register to unlock more data on OkredoRegister

LIBRA SEAFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601146

Incorporation date

26/11/2002

Size

Small

Contacts

Registered address

Registered address

Unit D Viking Business Park, Rolling Mill Road, Jarrow, Tyne And Wear NE32 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon20/12/2025
Accounts for a small company made up to 2024-12-31
dot icon01/12/2025
Accounts for a small company made up to 2024-11-25
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon19/06/2025
Registration of charge 046011460004, created on 2025-06-18
dot icon19/06/2025
Registration of charge 046011460005, created on 2025-06-18
dot icon19/06/2025
Registration of charge 046011460006, created on 2025-06-18
dot icon16/01/2025
Previous accounting period shortened from 2025-11-25 to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon26/06/2024
Satisfaction of charge 046011460003 in full
dot icon04/06/2024
Current accounting period extended from 2024-05-25 to 2024-11-25
dot icon24/05/2024
Registration of charge 046011460003, created on 2024-05-22
dot icon29/02/2024
Director's details changed for Ms Anna Katarzyna Schein on 2024-02-28
dot icon16/12/2023
Resolutions
dot icon15/12/2023
Sub-division of shares on 2023-12-05
dot icon13/12/2023
Termination of appointment of Anthony Thomas Wynne as a director on 2023-12-08
dot icon13/12/2023
Termination of appointment of Andrew Muat as a director on 2023-12-08
dot icon13/12/2023
Termination of appointment of Anthony Thomas Wynne as a secretary on 2023-12-08
dot icon13/12/2023
Withdrawal of a person with significant control statement on 2023-12-13
dot icon13/12/2023
Notification of Landauer Limited as a person with significant control on 2023-12-08
dot icon13/12/2023
Appointment of Ms Anna Katarzyna Schein as a director on 2023-12-08
dot icon13/12/2023
Appointment of Mr Darren Jordan as a director on 2023-12-08
dot icon07/12/2023
Cessation of Kathleen Muat as a person with significant control on 2023-12-06
dot icon07/12/2023
Notification of a person with significant control statement
dot icon06/12/2023
Cessation of Andrew Muat as a person with significant control on 2023-12-05
dot icon06/12/2023
Notification of Kathleen Muat as a person with significant control on 2023-12-05
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon06/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon12/07/2022
Appointment of Mr Michael Muat as a director on 2022-07-12
dot icon13/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon22/01/2021
Satisfaction of charge 1 in full
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon17/08/2020
Registration of charge 046011460002, created on 2020-08-13
dot icon10/08/2020
Unaudited abridged accounts made up to 2020-05-25
dot icon16/04/2020
Director's details changed for Mr Andrew Muat on 2020-04-15
dot icon16/04/2020
Secretary's details changed for Anthony Thomas Wynne on 2020-04-15
dot icon15/04/2020
Appointment of Mr Andrew Martin Muat as a director on 2020-04-10
dot icon15/04/2020
Director's details changed for Anthony Thomas Wynne on 2020-04-15
dot icon15/04/2020
Director's details changed for Mr Andrew Muat on 2020-04-15
dot icon15/04/2020
Secretary's details changed for Anthony Thomas Wynne on 2020-04-15
dot icon13/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon19/07/2018
Unaudited abridged accounts made up to 2018-05-25
dot icon08/02/2018
Unaudited abridged accounts made up to 2017-05-25
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-05-25
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-05-25
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-05-25
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-05-25
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-25
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-25
dot icon09/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-25
dot icon07/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon09/12/2009
Director's details changed for Anthony Thomas Wynne on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Andrew Muat on 2009-12-09
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Return made up to 26/11/08; full list of members
dot icon26/11/2008
Director's change of particulars / andrew muat / 21/03/2008
dot icon02/06/2008
Appointment terminated director paul bruce
dot icon17/12/2007
Return made up to 26/11/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/01/2007
Return made up to 26/11/06; full list of members
dot icon23/12/2005
Return made up to 26/11/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2005-05-25
dot icon24/12/2004
Return made up to 26/11/04; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2004-05-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon07/04/2004
Accounting reference date extended from 30/11/03 to 25/05/04
dot icon03/02/2004
Return made up to 26/11/03; full list of members
dot icon02/02/2004
New secretary appointed
dot icon14/01/2004
Secretary resigned
dot icon23/05/2003
Registered office changed on 23/05/03 from: st marys business centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS
dot icon21/03/2003
New director appointed
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
Registered office changed on 05/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-29.28 % *

* during past year

Cash in Bank

£237,323.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
558.89K
-
0.00
203.76K
-
2022
3
854.39K
-
0.00
335.57K
-
2023
4
1.01M
-
0.00
237.32K
-
2023
4
1.01M
-
0.00
237.32K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

1.01M £Ascended18.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.32K £Descended-29.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muat, Andrew
Director
26/11/2002 - 08/12/2023
5
Jordan, Darren
Director
08/12/2023 - Present
5
Graeme, Lesley Joyce
Nominee Director
26/11/2002 - 26/11/2002
9756
Bruce, Paul
Director
26/11/2002 - 31/05/2008
2
Wynne, Anthony Thomas
Director
28/02/2003 - 08/12/2023
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIBRA SEAFOODS LIMITED

LIBRA SEAFOODS LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at Unit D Viking Business Park, Rolling Mill Road, Jarrow, Tyne And Wear NE32 3DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBRA SEAFOODS LIMITED?

toggle

LIBRA SEAFOODS LIMITED is currently Active. It was registered on 26/11/2002 .

Where is LIBRA SEAFOODS LIMITED located?

toggle

LIBRA SEAFOODS LIMITED is registered at Unit D Viking Business Park, Rolling Mill Road, Jarrow, Tyne And Wear NE32 3DP.

What does LIBRA SEAFOODS LIMITED do?

toggle

LIBRA SEAFOODS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does LIBRA SEAFOODS LIMITED have?

toggle

LIBRA SEAFOODS LIMITED had 4 employees in 2023.

What is the latest filing for LIBRA SEAFOODS LIMITED?

toggle

The latest filing was on 20/12/2025: Accounts for a small company made up to 2024-12-31.