Company NameCawoods (Fishcurers) Limited
DirectorsHarjit Singh Dulai and Sukhjit Singh Dulai
Company StatusActive
Company NumberSC034153
CategoryPrivate Limited Company
Incorporation Date7 July 1959(64 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Harjit Singh Dulai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawoods (Fishcurers) Ltd South Humberside Industri
Estate Road 6
Grimsby
DN31 2TG
Director NameMr Sukhjit Singh Dulai
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(50 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawoods (Fishcurers) Ltd South Humberside Industri
Estate Road 6
Grimsby
DN31 2TG
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 August 1989(30 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 1997)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(30 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 1997)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameJohn Chadwick Shaw
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(30 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2001)
RoleExecutive Director
Correspondence AddressWhite Lodge 41 The Triangle
North Ferriby
Hull
North Humberside
HU14 3AT
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed25 August 1989(30 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(35 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameRichard John Turner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(35 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressWestwood House Westwood Road
Beverley
East Yorkshire
HU17 8EN
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(40 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameRobert Patrick Duthie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(44 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2007)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address20 Burnside Park
Balerno
Midlothian
EH14 7LY
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(47 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameMr Sukhjit Singh Dulai
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(47 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaftesbury House
Clacton Road, Elmstead Market
Colchester
Essex
CO7 7DB
Secretary NameMr Sukhjit Singh Dulai
NationalityBritish
StatusResigned
Appointed15 June 2007(47 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaftesbury House
Clacton Road, Elmstead Market
Colchester
Essex
CO7 7DB
Secretary NameSyed Parvez Anwar
NationalityBritish
StatusResigned
Appointed18 February 2008(48 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2017)
RoleCompany Director
Correspondence Address14 Collum Gardens
Scunthorpe
Lincolnshire
DN16 2SY
Director NameMr Syed Parvez Anwar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(52 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawoods (Fishcurers) Ltd Estate Road 6
South Humberside Industrial Estate
Grimsby
DN31 2TG

Contact

Websitecawoodsfish.com
Telephone01472 342248
Telephone regionGrimsby

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

98k at £1Harjit Singh Dulai
98.00%
Ordinary B
2k at £1Harjit Singh Dulai
2.00%
Ordinary A

Financials

Year2014
Net Worth£1,056,461
Cash£34,969
Current Liabilities£386,116

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

2 September 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

9 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
1 March 2021Cessation of Sukhjit Singh Dulai as a person with significant control on 1 March 2021 (1 page)
1 March 2021Notification of Flying Trade Group Plc as a person with significant control on 10 February 2021 (2 pages)
26 February 2021Cessation of Kewal Singh Dulai as a person with significant control on 26 February 2021 (1 page)
26 February 2021Cessation of Harjit Singh Dulai as a person with significant control on 26 February 2021 (1 page)
26 February 2021Cessation of Chandanjit Kaur Dulai as a person with significant control on 26 February 2021 (1 page)
26 February 2021Notification of Kewal Singh Dulai as a person with significant control on 10 February 2021 (2 pages)
26 February 2021Notification of Sukhjit Singh Dulai as a person with significant control on 10 February 2021 (2 pages)
26 February 2021Notification of Harjit Singh Dulai as a person with significant control on 10 February 2021 (2 pages)
26 February 2021Notification of Chandanjit Kaur Dulai as a person with significant control on 10 February 2021 (2 pages)
24 February 2021Cessation of Harjit Singh Dulai as a person with significant control on 10 February 2021 (1 page)
22 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Syed Parvez Anwar as a secretary on 22 December 2017 (2 pages)
13 March 2018Termination of appointment of Syed Parvez Anwar as a director on 22 December 2017 (2 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 April 2017Director's details changed for Mr Sukhjit Singh Dulai on 31 March 2017 (2 pages)
19 April 2017Director's details changed for Mr Sukhjit Singh Dulai on 31 March 2017 (2 pages)
19 April 2017Director's details changed for Mr Harjit Singh Dulai on 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Director's details changed for Mr Harjit Singh Dulai on 31 March 2017 (2 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(7 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Secretary's details changed for Syed Parvez Anwar on 6 April 2015 (3 pages)
26 June 2015Director's details changed for Mr Syed Anwar on 6 April 2015 (3 pages)
26 June 2015Director's details changed for Mr Syed Anwar on 6 April 2015 (3 pages)
26 June 2015Secretary's details changed for Syed Parvez Anwar on 6 April 2015 (3 pages)
26 June 2015Director's details changed for Mr Syed Anwar on 6 April 2015 (3 pages)
26 June 2015Secretary's details changed for Syed Parvez Anwar on 6 April 2015 (3 pages)
1 May 2015Termination of appointment of Sukhjit Singh Dulai as a secretary on 29 April 2015 (1 page)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(7 pages)
1 May 2015Termination of appointment of Sukhjit Singh Dulai as a secretary on 29 April 2015 (1 page)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(7 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 May 2014Secretary's details changed for Syed Parvez Anwar on 23 May 2014 (1 page)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(6 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(6 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(6 pages)
23 May 2014Secretary's details changed for Syed Parvez Anwar on 23 May 2014 (1 page)
10 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Mr Syed Anwar as a director (4 pages)
8 March 2012Appointment of Mr Syed Anwar as a director (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Appointment of Mr Sukhjit Singh Dulai as a director (2 pages)
25 May 2010Appointment of Mr Sukhjit Singh Dulai as a director (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2009Return made up to 05/04/09; full list of members (3 pages)
16 June 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 18 woodside crescent glasgow G3 7UL (1 page)
29 April 2009Registered office changed on 29/04/2009 from 18 woodside crescent glasgow G3 7UL (1 page)
6 January 2009Appointment terminated director sukhjit dulai (1 page)
6 January 2009Appointment terminated director sukhjit dulai (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Secretary appointed syed parvez anwar (2 pages)
7 May 2008Secretary appointed syed parvez anwar (2 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 February 2008Full accounts made up to 31 December 2006 (30 pages)
18 February 2008Full accounts made up to 31 December 2006 (30 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
4 July 2007Partic of mort/charge * (7 pages)
4 July 2007Partic of mort/charge * (7 pages)
12 April 2007Return made up to 05/04/07; full list of members (7 pages)
12 April 2007Return made up to 05/04/07; full list of members (7 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
13 April 2006Return made up to 05/04/06; full list of members (7 pages)
13 April 2006Return made up to 05/04/06; full list of members (7 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 April 2005Return made up to 05/04/05; full list of members (7 pages)
21 April 2005Return made up to 05/04/05; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
3 May 2004Return made up to 05/04/04; full list of members (7 pages)
3 May 2004Return made up to 05/04/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
6 October 2003New director appointed (3 pages)
6 October 2003New director appointed (3 pages)
22 April 2003Return made up to 05/04/03; full list of members (6 pages)
22 April 2003Return made up to 05/04/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
21 April 2001Return made up to 05/04/01; full list of members (7 pages)
21 April 2001Return made up to 05/04/01; full list of members (7 pages)
3 January 2001Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
3 January 2001Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 April 2000Return made up to 05/04/00; full list of members (7 pages)
25 April 2000Return made up to 05/04/00; full list of members (7 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (13 pages)
1 October 1999Full accounts made up to 31 December 1998 (13 pages)
6 May 1999Return made up to 05/04/99; full list of members (10 pages)
6 May 1999Return made up to 05/04/99; full list of members (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 April 1998Return made up to 05/04/98; full list of members (8 pages)
23 April 1998Return made up to 05/04/98; full list of members (8 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
2 May 1997Return made up to 05/04/97; full list of members (9 pages)
2 May 1997Return made up to 05/04/97; full list of members (9 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
17 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 April 1996Return made up to 05/04/96; full list of members (9 pages)
17 April 1996Return made up to 05/04/96; full list of members (9 pages)
21 February 1996Auditor's resignation (2 pages)
21 February 1996Auditor's resignation (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Return made up to 05/04/95; no change of members (6 pages)
16 May 1995Return made up to 05/04/95; no change of members (6 pages)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)