KILDAVANAN SEAFOODS LIMITED

Dissolved Manchester

Agents specialized in the sale of other particular products

4 employees website.com
Agents specialized in the sale of other particular products
K

KILDAVANAN SEAFOODS LIMITED

Agents specialized in the sale of other particular products

Founded 22 Nov 1973 Dissolved Manchester, United Kingdom 4 employees website.com
Agents specialized in the sale of other particular products

Previous Company Names

INRIGHT LIMITED 12 Feb 1988 — 25 May 1994
INRIGHT LIMITED 12 Feb 1988 — 25 May 1994
LOCH FYNE SEAFARMS LIMITED 24 Jul 1987 — 12 Feb 1988
LOCH FYNE SEAFARMS LIMITED 24 Jul 1987 — 12 Feb 1988
FLEETWOOD SHELL COMPANY LIMITED 7 Feb 1983 — 24 Jul 1987
FLEETWOOD SHELL COMPANY LIMITED 7 Feb 1983 — 24 Jul 1987
MAPLE MEAT COMPANY LIMITED 22 Nov 1973 — 7 Feb 1983
MAPLE MEAT COMPANY LIMITED 22 Nov 1973 — 7 Feb 1983
Accounts Submitted 28 Dec 2024 Next due 31 Dec 2025 5 months overdue
Confirmation Submitted 2 Jan 2025 Next due 14 Jan 2026 5 months overdue
Net assets £1M £150K 2023 year on year
Total assets £2M £248K 2023 year on year
Total Liabilities £756K £398K 2023 year on year
Charges 6
3 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

2nd Floor Abbey House 32 Booth Street Manchester M2 4AB

Website

www.example.com

Full company profile for KILDAVANAN SEAFOODS LIMITED (01146956), a dissolved company based in Manchester, United Kingdom. Incorporated 22 Nov 1973. Agents specialized in the sale of other particular products. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2013–2023)

Cash in Bank

£1.27M

Increased by £27.89k (+2%)

Net Assets

£1.11M

Increased by £150.33k (+16%)

Total Liabilities

£756.05k

Decreased by £398.20k (-34%)

Turnover

N/A

Employees

4

Debt Ratio

41%

Decreased by 14 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

A.m. Seafoods 2004 Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Mr Mark Peter Merrick

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1969
Nature of Control
  • Significant Influence Or Control
  • Significant Influence Or Control As Trust
  • Significant Influence Or Control As Firm

Mr Scott James Merrick

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1973
Nature of Control
  • Significant Influence Or Control
  • Significant Influence Or Control As Trust
  • Significant Influence Or Control As Firm

Mr Andrew James Fenton

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1965
Nature of Control
  • Significant Influence Or Control
  • Significant Influence Or Control As Trust
  • Significant Influence Or Control As Firm

Peter Maurice Merrick

Ceased 3 Apr 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Feb 2026MortgageMortgage Satisfy Charge Full
10 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Nov 2025InsolvencyLiquidation In Administration Proposals
12 Nov 2025InsolvencyLiquidation In Administration Appointment Of Administrator
12 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
27 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

10 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Nov 2025 Insolvency

Liquidation In Administration Proposals

12 Nov 2025 Insolvency

Liquidation In Administration Appointment Of Administrator

12 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 27 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 10 Feb 2026

Liquidation In Administration Proposals

6 months ago on 13 Nov 2025

Liquidation In Administration Appointment Of Administrator

6 months ago on 12 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 12 Nov 2025