Estate Road 6
Grimsby
DN31 2TG
Director Name | Mr Sukhjit Singh Dulai |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(50 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawoods (Fishcurers) Ltd South Humberside Industri Estate Road 6 Grimsby DN31 2TG |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 1989(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 1997) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 1997) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | John Chadwick Shaw |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2001) |
Role | Executive Director |
Correspondence Address | White Lodge 41 The Triangle North Ferriby Hull North Humberside HU14 3AT |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | Richard John Turner |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Westwood House Westwood Road Beverley East Yorkshire HU17 8EN |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Robert Patrick Duthie |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2007) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 20 Burnside Park Balerno Midlothian EH14 7LY Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(47 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Mr Sukhjit Singh Dulai |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(47 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaftesbury House Clacton Road, Elmstead Market Colchester Essex CO7 7DB |
Secretary Name | Mr Sukhjit Singh Dulai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaftesbury House Clacton Road, Elmstead Market Colchester Essex CO7 7DB |
Secretary Name | Syed Parvez Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(48 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | 14 Collum Gardens Scunthorpe Lincolnshire DN16 2SY |
Director Name | Mr Syed Parvez Anwar |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawoods (Fishcurers) Ltd Estate Road 6 South Humberside Industrial Estate Grimsby DN31 2TG |
Website | cawoodsfish.com |
---|---|
Telephone | 01472 342248 |
Telephone region | Grimsby |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
98k at £1 | Harjit Singh Dulai 98.00% Ordinary B |
---|---|
2k at £1 | Harjit Singh Dulai 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,056,461 |
Cash | £34,969 |
Current Liabilities | £386,116 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2024 (10 months, 4 weeks from now) |
2 September 2008 | Delivered on: 18 September 2008 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 May 2008 | Delivered on: 10 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 6 estate road, south humberside industrial estate, grimsby. Outstanding |
15 June 2007 | Delivered on: 4 July 2007 Satisfied on: 7 October 2008 Persons entitled: Flying Trade Group PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
---|---|
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 March 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
1 March 2021 | Cessation of Sukhjit Singh Dulai as a person with significant control on 1 March 2021 (1 page) |
1 March 2021 | Notification of Flying Trade Group Plc as a person with significant control on 10 February 2021 (2 pages) |
26 February 2021 | Cessation of Chandanjit Kaur Dulai as a person with significant control on 26 February 2021 (1 page) |
26 February 2021 | Cessation of Kewal Singh Dulai as a person with significant control on 26 February 2021 (1 page) |
26 February 2021 | Cessation of Harjit Singh Dulai as a person with significant control on 26 February 2021 (1 page) |
26 February 2021 | Notification of Chandanjit Kaur Dulai as a person with significant control on 10 February 2021 (2 pages) |
26 February 2021 | Notification of Kewal Singh Dulai as a person with significant control on 10 February 2021 (2 pages) |
26 February 2021 | Notification of Harjit Singh Dulai as a person with significant control on 10 February 2021 (2 pages) |
26 February 2021 | Notification of Sukhjit Singh Dulai as a person with significant control on 10 February 2021 (2 pages) |
24 February 2021 | Cessation of Harjit Singh Dulai as a person with significant control on 10 February 2021 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Syed Parvez Anwar as a secretary on 22 December 2017 (2 pages) |
13 March 2018 | Termination of appointment of Syed Parvez Anwar as a director on 22 December 2017 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Mr Sukhjit Singh Dulai on 31 March 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Harjit Singh Dulai on 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Mr Sukhjit Singh Dulai on 31 March 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Harjit Singh Dulai on 31 March 2017 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Director's details changed for Mr Syed Anwar on 6 April 2015 (3 pages) |
26 June 2015 | Secretary's details changed for Syed Parvez Anwar on 6 April 2015 (3 pages) |
26 June 2015 | Director's details changed for Mr Syed Anwar on 6 April 2015 (3 pages) |
26 June 2015 | Secretary's details changed for Syed Parvez Anwar on 6 April 2015 (3 pages) |
26 June 2015 | Director's details changed for Mr Syed Anwar on 6 April 2015 (3 pages) |
26 June 2015 | Secretary's details changed for Syed Parvez Anwar on 6 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Sukhjit Singh Dulai as a secretary on 29 April 2015 (1 page) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Sukhjit Singh Dulai as a secretary on 29 April 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Syed Parvez Anwar on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Syed Parvez Anwar on 23 May 2014 (1 page) |
10 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Mr Syed Anwar as a director (4 pages) |
8 March 2012 | Appointment of Mr Syed Anwar as a director (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Appointment of Mr Sukhjit Singh Dulai as a director (2 pages) |
25 May 2010 | Appointment of Mr Sukhjit Singh Dulai as a director (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 18 woodside crescent glasgow G3 7UL (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 18 woodside crescent glasgow G3 7UL (1 page) |
6 January 2009 | Appointment terminated director sukhjit dulai (1 page) |
6 January 2009 | Appointment terminated director sukhjit dulai (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Secretary appointed syed parvez anwar (2 pages) |
7 May 2008 | Secretary appointed syed parvez anwar (2 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (30 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (30 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
4 July 2007 | Partic of mort/charge * (7 pages) |
4 July 2007 | Partic of mort/charge * (7 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
3 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | New director appointed (3 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
21 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 May 1999 | Return made up to 05/04/99; full list of members (10 pages) |
6 May 1999 | Return made up to 05/04/99; full list of members (10 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (8 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (8 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 May 1997 | Return made up to 05/04/97; full list of members (9 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 May 1997 | Return made up to 05/04/97; full list of members (9 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members (9 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members (9 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | Return made up to 05/04/95; no change of members (6 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | Return made up to 05/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
26 January 1989 | Resolutions
|
26 January 1989 | Resolutions
|