Young'S Seafood Limited

DataGardener
young's seafood limited
live
Large Enterprise

Young's Seafood Limited

03751665Private Limited With Share Capital

Young'S House Wickham Road, Grimsby, DN313SW
Incorporated

14/04/1999

Company Age

27 years

Directors

4

Employees

2,112

SIC Code

10200

Risk

very low risk

Company Overview

Registration, classification & business activity

Young's Seafood Limited (03751665) is a private limited with share capital incorporated on 14/04/1999 (27 years old) and registered in grimsby, DN313SW. The company operates under SIC code 10200 - processing and preserving of fish, crustaceans and molluscs.

Young\u2019s seafood limited is the uk\u2019s leading fish and seafood business, inspiring consumers to love fish through its fresh, frozen, own-label and branded products. proudly making delicious fish dishes for over 200 years, the company is home to the young\u2019s brand - famous today for makin...

Private Limited With Share Capital
SIC: 10200
Large Enterprise
Incorporated 14/04/1999
DN313SW
2,112 employees

Financial Overview

Total Assets

£253.80M

Liabilities

£127.20M

Net Assets

£126.60M

Turnover

£603.90M

Cash

£12.60M

Key Metrics

2,112

Employees

4

Directors

1

Shareholders

8

Patents

Board of Directors

3

Charges

43

Registered

6

Outstanding

0

Part Satisfied

37

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2025
Legacy
Category:Accounts
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-07-2022
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2021
Resolution
Category:Resolution
Date:01-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Capital Allotment Shares
Category:Capital
Date:13-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2020
Auditors Resignation Company
Category:Auditors
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-08-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2019
Resolution
Category:Resolution
Date:21-05-2019
Memorandum Articles
Category:Incorporation
Date:17-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2017
Resolution
Category:Resolution
Date:27-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:18-11-2015
Move Registers To Sail Company With New Address
Category:Address
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Resolution
Category:Resolution
Date:17-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Resolution
Category:Resolution
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2014

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts29/03/2025

Trading Addresses

Goat Island, Stornoway, Isle Of Lewis, HS12RS
Watermill Road, Fraserburgh, Aberdeenshire, AB439HA
Young'S House Wickham Road, Grimsby, DN313SWRegistered
St Nicholas Hosp, Jubilee Road, Newcastle-Upon-Tyne, Tyne And Wear, NE33XT

Contact

01472585858
Young'S House Wickham Road, Grimsby, DN313SW