Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBRA SEAFOOD PROCESSING LIMITED
Company Information for

LIBRA SEAFOOD PROCESSING LIMITED

UNIT D VIKING BUSINESS PARK, ROLLING MILL ROAD, JARROW, TYNE AND WEAR, NE32 3DP,
Company Registration Number
04601151
Private Limited Company
Active

Company Overview

About Libra Seafood Processing Ltd
LIBRA SEAFOOD PROCESSING LIMITED was founded on 2002-11-26 and has its registered office in Jarrow. The organisation's status is listed as "Active". Libra Seafood Processing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIBRA SEAFOOD PROCESSING LIMITED
 
Legal Registered Office
UNIT D VIKING BUSINESS PARK
ROLLING MILL ROAD
JARROW
TYNE AND WEAR
NE32 3DP
Other companies in NE32
 
Filing Information
Company Number 04601151
Company ID Number 04601151
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 25/02/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809079511  
Last Datalog update: 2024-06-05 21:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBRA SEAFOOD PROCESSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIBRA SEAFOOD PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY THOMAS WYNNE
Company Secretary 2003-02-28
ANDREW MUAT
Director 2002-11-26
ANTHONY THOMAS WYNNE
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM
Director 2004-10-19 2013-05-30
PAUL BRUCE
Director 2002-11-26 2008-05-31
KATHLEEN MUAT
Director 2004-06-26 2006-09-30
DEREK ROY BODDY
Director 2004-02-01 2005-06-10
PAUL BRUCE
Company Secretary 2002-11-26 2003-02-28
DOROTHY MAY GRAEME
Nominated Secretary 2002-11-26 2002-11-26
LESLEY JOYCE GRAEME
Nominated Director 2002-11-26 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY THOMAS WYNNE LIBRA SEAFOODS LIMITED Company Secretary 2004-01-07 CURRENT 2002-11-26 Active
ANDREW MUAT LIBRA SEAFOODS LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
ANTHONY THOMAS WYNNE LIBRA SEAFOODS LIMITED Director 2003-02-28 CURRENT 2002-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Cancellation of shares. Statement of capital on 2023-12-06 GBP 31,873
2024-01-08Purchase of own shares
2023-12-13Termination of appointment of Anthony Thomas Wynne on 2023-12-08
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANDREW MUAT
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS WYNNE
2023-12-13CESSATION OF ANDREW MARTIN MUAT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13CESSATION OF LEANNE MUAT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13CESSATION OF MICHAEL MUAT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13Notification of Landauer Limited as a person with significant control on 2023-12-08
2023-12-13DIRECTOR APPOINTED MS ANNA KATARZYNA KAPKA
2023-12-13DIRECTOR APPOINTED MR DARREN JORDAN
2023-12-07CESSATION OF KATHLEEN MUAT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN MUAT
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE MUAT
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MUAT
2023-12-06CESSATION OF ANDREW MUAT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MUAT
2023-12-06CESSATION OF ANTHONY THOMAS WYNNE AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-10-23Change of details for Andrew Muat as a person with significant control on 2023-08-08
2023-10-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06Cancellation of shares. Statement of capital on 2023-08-08 GBP 56,373
2023-09-06Purchase of own shares
2023-09-06Resolutions passed:<ul><li>Resolution Share buyback agreement 08/08/2023</ul>
2022-09-06Unaudited abridged accounts made up to 2022-05-31
2022-01-13Unaudited abridged accounts made up to 2021-05-31
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES MUAT
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046011510004
2020-04-15CH01Director's details changed for Anthony Thomas Wynne on 2020-04-15
2020-04-15CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY THOMAS WYNNE on 2020-04-15
2020-04-15AP01DIRECTOR APPOINTED MR ANDREW MARTIN MUAT
2019-12-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2016-12-09AA25/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 80697
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 94999.976973
2015-11-30AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-30AA25/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 94999.976973
2014-12-02AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-07AA25/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 94999.976973
2013-11-27AR0126/11/13 ANNUAL RETURN FULL LIST
2013-07-30AA25/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2013-01-28AA25/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0126/11/12 ANNUAL RETURN FULL LIST
2012-02-13AA25/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0126/11/11 ANNUAL RETURN FULL LIST
2011-05-24MG01Particulars of a mortgage or charge / charge no: 3
2011-02-03AA25/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0126/11/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0126/11/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS WYNNE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUAT / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 09/12/2009
2009-07-02169GBP IC 95000/80697 23/06/09 GBP SR 14303@1=14303
2009-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUAT / 21/03/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL BRUCE
2007-12-12363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-02363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2005-12-23363sRETURN MADE UP TO 26/11/05; CHANGE OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-10288bDIRECTOR RESIGNED
2004-12-24363sRETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-20288aNEW DIRECTOR APPOINTED
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 25/05/04
2004-03-1688(2)RAD 01/10/03--------- £ SI 95000@1
2004-03-05288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-1288(2)RAD 01/10/03--------- £ SI 95000@1=95000 £ IC 1/95001
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: ST MARYS BUSINESS CENTRE OYSTERSHELL LANE NEWCASTLE UPON TYNE TYNE & WEAR NE4 5QS
2003-05-21288bSECRETARY RESIGNED
2003-03-22288aNEW SECRETARY APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05288aNEW SECRETARY APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to LIBRA SEAFOOD PROCESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBRA SEAFOOD PROCESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2011-05-24 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 2003-02-17 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-05-26 £ 116,762
Creditors Due Within One Year 2012-05-26 £ 337,376
Provisions For Liabilities Charges 2012-05-26 £ 57,828
Provisions For Liabilities Charges 2012-05-25 £ 72,170
Provisions For Liabilities Charges 2011-05-25 £ 88,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-25
Annual Accounts
2014-05-25
Annual Accounts
2015-05-25
Annual Accounts
2016-05-25
Annual Accounts
2017-05-25
Annual Accounts
2018-05-25
Annual Accounts
2019-05-31
Annual Accounts
2020-05-25
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIBRA SEAFOOD PROCESSING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-26 £ 80,697
Called Up Share Capital 2012-05-25 £ 80,697
Called Up Share Capital 2011-05-25 £ 80,697
Cash Bank In Hand 2012-05-26 £ 14,381
Cash Bank In Hand 2012-05-25 £ 275
Cash Bank In Hand 2011-05-25 £ 395
Current Assets 2012-05-26 £ 416,289
Current Assets 2012-05-25 £ 338,013
Current Assets 2011-05-25 £ 385,800
Debtors 2012-05-26 £ 251,936
Debtors 2012-05-25 £ 220,161
Debtors 2011-05-25 £ 270,050
Fixed Assets 2012-05-26 £ 523,542
Fixed Assets 2012-05-25 £ 667,258
Fixed Assets 2011-05-25 £ 812,025
Shareholder Funds 2012-05-26 £ 427,865
Shareholder Funds 2012-05-25 £ 434,300
Shareholder Funds 2011-05-25 £ 455,172
Stocks Inventory 2012-05-26 £ 149,972
Stocks Inventory 2012-05-25 £ 117,577
Stocks Inventory 2011-05-25 £ 115,355
Tangible Fixed Assets 2012-05-26 £ 523,542
Tangible Fixed Assets 2012-05-25 £ 667,258
Tangible Fixed Assets 2011-05-25 £ 812,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIBRA SEAFOOD PROCESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBRA SEAFOOD PROCESSING LIMITED
Trademarks
We have not found any records of LIBRA SEAFOOD PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBRA SEAFOOD PROCESSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as LIBRA SEAFOOD PROCESSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBRA SEAFOOD PROCESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBRA SEAFOOD PROCESSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBRA SEAFOOD PROCESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.