LYONS SEAFOODS LIMITED - WARMINSTER


Company Profile Company Filings

Overview

LYONS SEAFOODS LIMITED is a Private Limited Company from WARMINSTER and has the status: Active.
LYONS SEAFOODS LIMITED was incorporated 29 years ago on 08/11/1994 and has the registered number: 02987743. The accounts status is FULL and accounts are next due on 31/03/2024.

LYONS SEAFOODS LIMITED - WARMINSTER

This company is listed in the following categories:
10200 - Processing and preserving of fish, crustaceans and molluscs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

FAIRFIELD HOUSE
WARMINSTER
WILTSHIRE
BA12 9DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACQUES TROTTIER Dec 1968 French Director 2020-02-04 CURRENT
MR FRANCK LADA Aug 1965 French Director 2022-09-06 CURRENT
MR JAMES CRAIG WALKER Mar 1961 British Director 2011-05-31 UNTIL 2018-11-30 RESIGNED
ROBERT DAMIAN HOWARD Jul 1957 British Secretary 1995-12-21 UNTIL 1996-08-30 RESIGNED
GUNNAR ORN KRISTJANSSON Jan 1955 Iceland Director 2003-07-17 UNTIL 2004-02-01 RESIGNED
MATTHEW CHARLES TURNER Nov 1963 British Director 1997-02-17 UNTIL 2001-08-07 RESIGNED
MR PAUL DUNCAN SUCCONY Jan 1952 British Director 2008-02-04 UNTIL 2018-10-11 RESIGNED
MR PAUL ALEXANDER VITA Feb 1965 British Director 2006-10-25 UNTIL 2013-10-31 RESIGNED
JOHN ANDREW SMITH Jun 1960 British Director 1994-12-01 UNTIL 1997-02-17 RESIGNED
JACK ROWELL Nov 1936 British Director 1995-03-24 UNTIL 2003-07-17 RESIGNED
MR FRIDRIK PALSSON Mar 1947 Icelandic Director 2003-07-17 UNTIL 2003-09-26 RESIGNED
OLAFUR OLAFSSON Jan 1957 Icelandic Director 2003-07-17 UNTIL 2009-03-31 RESIGNED
OLE EINAR NORGAARD Oct 1945 Danish Director 1997-05-13 UNTIL 2012-04-30 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1994-11-08 UNTIL 1994-11-14 RESIGNED
MR JONATHAN WINDSOR MORGAN Oct 1957 British Director 1994-12-01 UNTIL 1995-02-17 RESIGNED
WILLIAM JOHN YOUNGS Oct 1946 Secretary 1997-06-30 UNTIL 1998-09-04 RESIGNED
JAKOB SIGURDSSON Mar 1964 Icelandic Director 2004-11-25 UNTIL 2006-08-10 RESIGNED
MR STEVE LAWSON Nov 1964 French Director 2018-10-11 UNTIL 2022-09-01 RESIGNED
MR DAVID CHRISTOPHER BONES Jun 1961 British Secretary 1998-09-04 UNTIL 2018-10-11 RESIGNED
MR JOHN COVENTRY BURDETT Dec 1945 British Secretary 1996-09-02 UNTIL 1997-06-30 RESIGNED
MAX GEORGE NICHOLAS KEYZAR Dec 1939 British Secretary 1994-11-14 UNTIL 1995-12-04 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1994-11-08 UNTIL 1994-11-14 RESIGNED
MR DAVID CHRISTOPHER BONES Jun 1961 British Director 1998-08-07 UNTIL 2018-10-11 RESIGNED
ROBERT DAMIAN HOWARD Jul 1957 British Director 1995-05-16 UNTIL 1996-08-30 RESIGNED
MR JONATHAN RONALD WARD HODGSON Nov 1965 British Director 2010-07-12 UNTIL 2018-10-11 RESIGNED
GUDMUNDUR HJALTASON Oct 1963 Icelandic Director 2004-04-15 UNTIL 2006-10-25 RESIGNED
JOHN THOR GUNNERSON Nov 1963 British Director 2003-07-17 UNTIL 2004-08-01 RESIGNED
XAVIER GOVARE Jan 1958 French Director 2006-10-25 UNTIL 2016-11-08 RESIGNED
MRS SALLY DEBORAH FLANAGAN Sep 1962 British Director 2001-08-07 UNTIL 2003-07-17 RESIGNED
THOMAS ALFRED DICKINSON Dec 1948 British Director 1998-07-10 UNTIL 2001-11-16 RESIGNED
MR KEVIN JOHN DELANEY Feb 1952 British Director 1994-11-14 UNTIL 1995-12-21 RESIGNED
MR FREDERIC BOUISSET Nov 1958 French Director 2018-10-11 UNTIL 2020-02-03 RESIGNED
PHILIP JOHN WICKS Jul 1959 British Director 2002-04-12 UNTIL 2005-08-22 RESIGNED
PETER CYRIL BLACKMORE Jun 1937 British Director 1994-11-14 UNTIL 1995-05-31 RESIGNED
GRAHAM BENJAMIN Sep 1954 British Director 1994-11-14 UNTIL 1996-11-25 RESIGNED
KRISTINN ALBERTSSON Jul 1965 Icelandic Director 2006-10-25 UNTIL 2007-05-25 RESIGNED
ADALSTEINN INGOLFSSON Mar 1969 Icelandic Director 2003-11-21 UNTIL 2008-01-06 RESIGNED
MAX GEORGE NICHOLAS KEYZAR Dec 1939 British Director 1994-11-14 UNTIL 1995-12-04 RESIGNED
RICHARD CHARLES GEORGE HUNTER Jan 1951 British Director 1996-05-14 UNTIL 1999-01-29 RESIGNED
JAMES LANDRY Dec 1953 British Director 1994-11-14 UNTIL 2008-06-09 RESIGNED
MRS AUDREY MARIE WYCHERLEY Dec 1966 British Director 2012-05-28 UNTIL 2014-12-31 RESIGNED
ARNE KRISTIAN WILHELMSEN Sep 1941 Norwegian Director 1995-04-13 UNTIL 2003-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Labeyrie Fine Foods Sas 2021-11-22 Saint-Geours-De-Maremne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Jacques Trottier 2020-02-04 - 2021-10-19 12/1968 Paris   Significant influence or control
Significant influence or control as firm
Mr Steve Lawson 2018-11-11 - 2021-11-19 11/1964 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Frederic Bouisset 2018-11-11 - 2020-02-03 11/1958 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Mark Newton 2018-09-17 - 2021-11-19 6/1967 Significant influence or control as trust
Mr David Christopher Bones 2016-04-06 - 2021-11-22 6/1961 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Jonathan Ronald Ward Hodgson 2016-04-06 - 2021-11-19 11/1965 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Labeyrie Fine Foods Sas 2016-04-06 - 2021-10-25 40230 Saint Geours De Maremne   Ownership of shares 25 to 50 percent
Mr Paul Duncan Succony 2016-04-06 - 2021-10-19 1/1952 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr James Craig Walker 2016-04-06 - 2019-03-04 3/1961 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Xavier Govare 2016-04-06 - 2016-11-09 1/1958 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WITHAM CONTRACT MANUFACTURING LIMITED SOUTHAMPTON Dissolved... FULL 2441 - Manufacture of basic pharmaceutical prods
DATALINK ELECTRONICS LIMITED LEICESTER Active TOTAL EXEMPTION FULL 26120 - Manufacture of loaded electronic boards
DANMAID LIMITED WARMINSTER Active DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
MOBREY OVERSEAS SALES LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PRESSURE SYSTEMS INTERNATIONAL LIMITED LONDON Active MICRO ENTITY 26110 - Manufacture of electronic components
ROXBORO LIMITED LONDON Dissolved... DORMANT 27400 - Manufacture of electric lighting equipment
SAMSKIP LIMITED GRIMSBY UNITED KINGDOM Active SMALL 52220 - Service activities incidental to water transportation
BRIMAR LIMITED MANCHESTER Dissolved... GROUP 32990 - Other manufacturing n.e.c.
WARE REALISATIONS LIMITED BIRMINGHAM Dissolved... ACCOUNTS TYPE NOT AVA 3230 - Manufacture TV & radio, sound or video etc.
TAYLOR HOBSON LIMITED LEICESTER UNITED KINGDOM Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
TAYLOR HOBSON TRUSTEES LIMITED LEICESTER UNITED KINGDOM Active DORMANT 65300 - Pension funding
COOKE OPTICS LIMITED LEICESTER Active FULL 26702 - Manufacture of photographic and cinematographic equipment
COOKE OPTICS HOLDINGS LIMITED LEICESTER ENGLAND Active FULL 64202 - Activities of production holding companies
COOKE OPTICS GROUP LIMITED LEICESTER ENGLAND Active FULL 26702 - Manufacture of photographic and cinematographic equipment
COOKE OPTICS TV LIMITED LEICESTER UNITED KINGDOM Active DORMANT 59111 - Motion picture production activities
CHAPLIN TOPCO LIMITED LEICESTER ENGLAND Active GROUP 64202 - Activities of production holding companies
CHAPLIN MIDCO LIMITED LEICESTER ENGLAND Active FULL 64202 - Activities of production holding companies
CHAPLIN BIDCO LIMITED LEICESTER ENGLAND Active FULL 64202 - Activities of production holding companies
GLITNIR BANKI HF. ICELAND ICELAND Dissolved... GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANMAID LIMITED WARMINSTER Active DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs