Company NameFruits Of The Sea Limited
Company StatusActive
Company Number03982405
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Michael Roy Bates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr James Michael Roy Bates
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Liam Michael William Bates
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Secretary NameDavid Juler Hawker
NationalityBritish
StatusResigned
Appointed05 June 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 01 June 2013)
RoleSolicitor
Correspondence Address51 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01702 474982
Telephone regionSouthend-on-Sea

Location

Registered Address11 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1James Bates
33.33%
Ordinary
8 at £1Liam Bates
33.33%
Ordinary
8 at £1Michael R. Bates
33.33%
Ordinary

Financials

Year2014
Net Worth£25,627
Cash£1,628
Current Liabilities£50,035

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

5 August 2019Delivered on: 6 August 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 24 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 11 towerfield road shoeburyness essex t/no EX749414.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 June 2003Delivered on: 20 June 2003
Persons entitled: Landa Conserven B.V.

Classification: Marine mortgage
Secured details: £15,000 and all monies due or to become due from the company to the chargee.
Particulars: Ship called "solway prospector"; reg ship no: - B10037 including any interest or share in the ship, the machinery, engines, equipment, fuel, lubricating oil and stores and all additions, improvements and replacements and the proceeds of sale and insurances.
Outstanding

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
11 March 2020Satisfaction of charge 1 in full (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 August 2019Registration of charge 039824050004, created on 5 August 2019 (27 pages)
10 June 2019Amended total exemption full accounts made up to 31 May 2018 (2 pages)
2 May 2019Director's details changed for Mr Liam Michael William Bates on 28 April 2019 (2 pages)
2 May 2019Director's details changed for Mr Michael Roy Bates on 28 April 2018 (2 pages)
2 May 2019Change of details for Mr Michael Roy Bates as a person with significant control on 28 April 2019 (2 pages)
2 May 2019Change of details for Mr James Michael Roy Bates as a person with significant control on 28 April 2019 (2 pages)
2 May 2019Change of details for Mr Liam Michael William Bates as a person with significant control on 28 April 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr James Michael Roy Bates on 28 April 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 August 2018Amended total exemption full accounts made up to 31 May 2017 (2 pages)
23 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 October 2016Director's details changed for Mr James Michael Roy Bates on 28 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Liam Michael William Bates on 28 September 2016 (2 pages)
3 October 2016Director's details changed for Mr James Michael Roy Bates on 28 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Michael Roy Bates on 28 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Liam Michael William Bates on 28 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Michael Roy Bates on 28 September 2016 (2 pages)
28 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 24
(5 pages)
28 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 24
(5 pages)
24 June 2016Registration of charge 039824050003, created on 21 June 2016 (8 pages)
24 June 2016Registration of charge 039824050003, created on 21 June 2016 (8 pages)
1 June 2016Registration of charge 039824050002, created on 31 May 2016 (23 pages)
1 June 2016Registration of charge 039824050002, created on 31 May 2016 (23 pages)
9 May 2016Director's details changed for Mr Liam Michael William Bates on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Liam Michael William Bates on 6 May 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(5 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 December 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 24
(5 pages)
4 December 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 24
(5 pages)
3 December 2014Termination of appointment of David Juler Hawker as a secretary on 1 June 2013 (1 page)
3 December 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 24
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 24
(3 pages)
3 December 2014Appointment of Liam Michael William Bates as a director on 1 June 2013 (2 pages)
3 December 2014Appointment of James Michael Roy Bates as a director on 1 June 2013 (2 pages)
3 December 2014Termination of appointment of David Juler Hawker as a secretary on 1 June 2013 (1 page)
3 December 2014Appointment of Liam Michael William Bates as a director on 1 June 2013 (2 pages)
3 December 2014Appointment of James Michael Roy Bates as a director on 1 June 2013 (2 pages)
3 December 2014Appointment of Liam Michael William Bates as a director on 1 June 2013 (2 pages)
3 December 2014Termination of appointment of David Juler Hawker as a secretary on 1 June 2013 (1 page)
3 December 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 24
(3 pages)
3 December 2014Appointment of James Michael Roy Bates as a director on 1 June 2013 (2 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 December 2013Registered office address changed from 203 London Road Hadleigh Essex SS7 2RD on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 203 London Road Hadleigh Essex SS7 2RD on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 203 London Road Hadleigh Essex SS7 2RD on 6 December 2013 (1 page)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
23 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Michael Roy Bates on 28 April 2010 (2 pages)
23 August 2010Director's details changed for Michael Roy Bates on 28 April 2010 (2 pages)
23 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 June 2009Return made up to 28/04/09; full list of members (4 pages)
6 June 2009Return made up to 28/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Capitals not rolled up (2 pages)
11 March 2009Capitals not rolled up (2 pages)
18 June 2008Return made up to 28/04/08; full list of members (3 pages)
18 June 2008Return made up to 28/04/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 September 2007Return made up to 28/04/07; full list of members (2 pages)
11 September 2007Return made up to 28/04/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 July 2006Return made up to 28/04/06; full list of members (2 pages)
12 July 2006Return made up to 28/04/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 September 2005Return made up to 28/04/05; full list of members (6 pages)
21 September 2005Return made up to 28/04/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 May 2004Return made up to 28/04/04; full list of members (6 pages)
19 May 2004Return made up to 28/04/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
18 July 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (3 pages)
25 September 2002New secretary appointed (3 pages)
7 May 2002Return made up to 28/04/02; full list of members (6 pages)
7 May 2002Return made up to 28/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
1 February 2002Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
1 February 2002Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
14 August 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 203 london road hadleigh benfleet essex SS7 2RD (1 page)
31 May 2000Registered office changed on 31/05/00 from: 203 london road hadleigh benfleet essex SS7 2RD (1 page)
18 May 2000Registered office changed on 18/05/00 from: 229 nether street london N3 1NT (1 page)
18 May 2000Registered office changed on 18/05/00 from: 229 nether street london N3 1NT (1 page)
28 April 2000Incorporation (12 pages)
28 April 2000Incorporation (12 pages)