Iceland Seafood Barraclough Ltd

DataGardener
live
Micro

Iceland Seafood Barraclough Ltd

01533919Private Limited With Share Capital

2Nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP
Incorporated

10/12/1980

Company Age

45 years

Directors

3

Employees

2

SIC Code

46380

Risk

high risk

Company Overview

Registration, classification & business activity

Iceland Seafood Barraclough Ltd (01533919) is a private limited with share capital incorporated on 10/12/1980 (45 years old) and registered in maidstone, ME141JP. The company operates under SIC code 46380 - wholesale of other food, including fish, crustaceans and molluscs.

Iceland seafood barraclough ltd is a wholesale company based out of 35 essex street, bradford, united kingdom.

Private Limited With Share Capital
SIC: 46380
Micro
Incorporated 10/12/1980
ME141JP
2 employees

Financial Overview

Total Assets

£14.66M

Liabilities

£17.26M

Net Assets

£-2.61M

Turnover

£390.0K

Cash

£21.6K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

17

Registered

3

Outstanding

1

Part Satisfied

13

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2025
Capital Allotment Shares
Category:Capital
Date:15-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:05-08-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2024
Capital Allotment Shares
Category:Capital
Date:08-03-2024
Resolution
Category:Resolution
Date:17-01-2024
Memorandum Articles
Category:Incorporation
Date:17-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Memorandum Articles
Category:Incorporation
Date:06-12-2021
Resolution
Category:Resolution
Date:06-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-02-2019
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:21-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:03-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2018
Capital Allotment Shares
Category:Capital
Date:07-08-2017
Resolution
Category:Resolution
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-01-2014
Mortgage Acquire With Deed With Charge Number
Category:Mortgage
Date:07-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2013
Change Of Name Notice
Category:Change Of Name
Date:02-12-2013
Termination Director Company With Name
Category:Officers
Date:26-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Resolution
Category:Resolution
Date:05-10-2012
Legacy
Category:Mortgage
Date:03-10-2012
Legacy
Category:Mortgage
Date:03-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2012
Memorandum Articles
Category:Incorporation
Date:17-02-2012
Auditors Resignation Company
Category:Auditors
Date:20-01-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

35 Essex Street, Bradford, West Yorkshire, BD47PG
2Nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent Me14 1Jp, ME141JPRegistered

Contact

01274728982
www.icelandseafood.com
2Nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP