Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTH SEA STORES (PROVISIONS) LIMITED
Company Information for

NORTH SEA STORES (PROVISIONS) LIMITED

54 Windmill Street, Peterhead, ABERDEENSHIRE, AB42 1UE,
Company Registration Number
SC038795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About North Sea Stores (provisions) Ltd
NORTH SEA STORES (PROVISIONS) LIMITED was founded on 1963-05-14 and has its registered office in Peterhead. The organisation's status is listed as "Active - Proposal to Strike off". North Sea Stores (provisions) 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
NORTH SEA STORES (PROVISIONS) LIMITED
 
Legal Registered Office
54 Windmill Street
Peterhead
ABERDEENSHIRE
AB42 1UE
Other companies in AB10
 
Filing Information
Company Number SC038795
Company ID Number SC038795
Date formed 1963-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-15 07:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH SEA STORES (PROVISIONS) 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 NORTH SEA STORES (PROVISIONS) LIMITED

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 2015-05-28
STANLEY WATT MORRICE
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GEORGE STEPHEN STRACHAN
Director 2015-05-28 2018-02-14
LC SECRETARIES LIMITED
Company Secretary 2006-04-03 2015-05-28
ALISTAIR JOHN WHYTE
Director 1989-06-06 2015-05-28
GORDON HAY WHYTE
Director 1989-06-06 2015-05-28
STEVEN CARL WHYTE
Director 2001-05-01 2015-05-28
LEDINGHAM CHALMERS LLP
Company Secretary 1989-06-06 2006-04-03
ALEXANDER WHYTE
Director 1989-06-06 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP SCOTIA CHARTERS LTD. Company Secretary 2011-06-01 CURRENT 2002-06-14 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP DALES 2002 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP FRASERBURGH ALL WEATHER SPORTS FACILITY Company Secretary 2002-03-28 CURRENT 2002-03-28 Active
MASSON GLENNIE LLP EDDIE MAIR LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
MASSON GLENNIE LLP COOL SEAS (SEAFOODS) LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Liquidation
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Company Secretary 1990-05-17 CURRENT 1945-08-24 Liquidation
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP JAMES SIMPSON & SON (PETERHEAD) LIMITED Company Secretary 1989-10-09 CURRENT 1928-10-17 Active
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active
STANLEY WATT MORRICE STRACHANS LIMITED Director 2013-03-21 CURRENT 1977-03-30 Active
STANLEY WATT MORRICE SANDBAR PROPERTIES LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-01-08
STANLEY WATT MORRICE ENER-FAB LIMITED Director 2010-05-14 CURRENT 2010-02-08 Liquidation
STANLEY WATT MORRICE BUSINESS & RETAIL SOLUTIONS LIMITED Director 2009-11-13 CURRENT 2009-11-13 Liquidation
STANLEY WATT MORRICE YAM DEVELOPMENTS LIMITED Director 2007-03-08 CURRENT 2006-08-23 Liquidation

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-27Application to strike the company off the register
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-04-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE STEPHEN STRACHAN
2018-04-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-27PSC02Notification of Strachans Limited as a person with significant control on 2016-04-06
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25CH04SECRETARY'S DETAILS CHNAGED FOR MASSON GLENNIE on 2016-11-01
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-17AD04Register(s) moved to registered office address 54 Windmill Street Peterhead Aberdeenshire AB42 1UE
2016-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-20AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0113/06/15 ANNUAL RETURN FULL LIST
2015-07-06AD03Registers moved to registered inspection location of Broad House Broad Street Peterhead Aberdeenshire AB42 1HY
2015-07-06AD02Register inspection address changed to Broad House Broad Street Peterhead Aberdeenshire AB42 1HY
2015-06-09AP01DIRECTOR APPOINTED MR JAMES GEORGE STEPHEN STRACHAN
2015-06-09AP04Appointment of Masson Glennie as company secretary on 2015-05-28
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WHYTE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WHYTE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WHYTE
2015-06-09TM02Termination of appointment of Lc Secretaries Limited on 2015-05-28
2015-06-09AP01DIRECTOR APPOINTED MR STANLEY WATT MORRICE
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2015-05-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0113/06/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0113/06/13 FULL LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0113/06/12 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN WHYTE / 31/10/2011
2011-10-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0113/06/11 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AR0113/06/10 FULL LIST
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-01-11ELRESS386 DISP APP AUDS 18/12/03
2004-01-11ELRESS366A DISP HOLDING AGM 18/12/03
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-20363aRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-23288aNEW DIRECTOR APPOINTED
2001-07-11363aRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-06-04288cSECRETARY'S PARTICULARS CHANGED
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 17/18 GOLDEN SQUARE ABERDEEN AB10 1NY
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19363aRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-23363aRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-18363aRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-24363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-20363aRETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-14363xRETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS
1995-04-27AUDAUDITOR'S RESIGNATION
1995-01-19AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-15363xRETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS
1993-11-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-03363xRETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-19363xRETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS
1992-02-27288DIRECTOR RESIGNED
1992-02-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-27363xRETURN MADE UP TO 13/06/91; CHANGE OF MEMBERS
1991-03-08AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-02-18288SECRETARY'S PARTICULARS CHANGED
1990-06-20363RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to NORTH SEA STORES (PROVISIONS) 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 NORTH SEA STORES (PROVISIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH SEA STORES (PROVISIONS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.759
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 NORTH SEA STORES (PROVISIONS) LIMITED

Intangible Assets
Patents
We have not found any records of NORTH SEA STORES (PROVISIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH SEA STORES (PROVISIONS) LIMITED
Trademarks
We have not found any records of NORTH SEA STORES (PROVISIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH SEA STORES (PROVISIONS) 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as NORTH SEA STORES (PROVISIONS) LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where NORTH SEA STORES (PROVISIONS) 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.
Import/Export of Goods
Goods imported/exported by NORTH SEA STORES (PROVISIONS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0109012100Roasted coffee (excl. decaffeinated)
2015-04-0103
2015-04-0104069078Gouda, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 72% (excl. grated or powdered and for processing)
2015-04-0109012100Roasted coffee (excl. decaffeinated)
2015-03-0104
2015-03-0109012100Roasted coffee (excl. decaffeinated)
2015-02-0109012100Roasted coffee (excl. decaffeinated)
2015-02-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2015-01-0109012100Roasted coffee (excl. decaffeinated)
2014-12-0102
2014-12-0109012100Roasted coffee (excl. decaffeinated)
2014-11-0102109921Meat of sheep and goats, salted, in brine, dried or smoked, with bone in
2014-11-0103
2014-11-0104
2014-11-0109012100Roasted coffee (excl. decaffeinated)
2014-11-0111051000Flour, meal and powder of potatoes
2014-11-0116
2014-11-0116041519Mackerel of the species Scomber scombrus and Scomber japonicus, prepared or preserved, whole or in pieces (excl. minced mackerel and fillets of mackerel)
2014-11-0119051000Crispbread
2014-11-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2014-11-0120
2014-11-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2014-10-0102
2014-10-0104
2014-10-0109012100Roasted coffee (excl. decaffeinated)
2014-10-0115
2014-09-0102
2014-09-0103
2014-09-0109012100Roasted coffee (excl. decaffeinated)
2014-08-0103061410Frozen crabs "Paralithodes camchaticus, Chionoecetes spp. and Callinectes sapidus", even in shell, incl. crabs in shell, cooked by steaming or by boiling in water (excl. smoked)
2014-08-0109012100Roasted coffee (excl. decaffeinated)
2014-06-0109012100Roasted coffee (excl. decaffeinated)
2014-06-0115
2014-04-0104
2014-04-0109012100Roasted coffee (excl. decaffeinated)
2014-04-0115
2014-03-0104
2014-03-0109012100Roasted coffee (excl. decaffeinated)
2014-02-0104
2014-02-0109012100Roasted coffee (excl. decaffeinated)
2014-01-0109012100Roasted coffee (excl. decaffeinated)
2013-11-0103
2013-11-0104
2013-11-0109012100Roasted coffee (excl. decaffeinated)
2013-10-0104
2013-10-0109012100Roasted coffee (excl. decaffeinated)
2013-10-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2013-09-0104
2013-09-0109012100Roasted coffee (excl. decaffeinated)
2013-08-0109012100Roasted coffee (excl. decaffeinated)
2013-07-0104
2013-07-0109012100Roasted coffee (excl. decaffeinated)
2013-06-0103061410Frozen crabs "Paralithodes camchaticus, Chionoecetes spp. and Callinectes sapidus", even in shell, incl. crabs in shell, cooked by steaming or by boiling in water (excl. smoked)
2013-06-0104
2013-06-0109012100Roasted coffee (excl. decaffeinated)
2013-05-0104
2013-05-0109012100Roasted coffee (excl. decaffeinated)
2013-04-0104
2013-04-0109012100Roasted coffee (excl. decaffeinated)
2013-03-0109012100Roasted coffee (excl. decaffeinated)
2013-02-0104
2013-02-0109012100Roasted coffee (excl. decaffeinated)
2013-01-0104
2013-01-0109012100Roasted coffee (excl. decaffeinated)
2013-01-0116
2013-01-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2012-12-0102109921Meat of sheep and goats, salted, in brine, dried or smoked, with bone in
2012-12-0109012100Roasted coffee (excl. decaffeinated)
2012-11-0102
2012-11-0104
2012-11-0109012100Roasted coffee (excl. decaffeinated)
2012-10-0109012100Roasted coffee (excl. decaffeinated)
2012-09-0109012100Roasted coffee (excl. decaffeinated)
2012-09-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2012-08-0104
2012-08-0109012100Roasted coffee (excl. decaffeinated)
2012-07-0104
2012-07-0109012100Roasted coffee (excl. decaffeinated)
2012-06-0103
2012-06-0104
2012-06-0109012100Roasted coffee (excl. decaffeinated)
2012-05-0104
2012-05-0109012100Roasted coffee (excl. decaffeinated)
2012-04-0109012100Roasted coffee (excl. decaffeinated)
2012-03-0109012100Roasted coffee (excl. decaffeinated)
2012-02-0109012100Roasted coffee (excl. decaffeinated)
2012-01-0104
2011-12-0109012100Roasted coffee (excl. decaffeinated)
2011-11-0102
2011-11-0103
2011-11-0104
2011-11-0109012100Roasted coffee (excl. decaffeinated)
2011-10-0109012100Roasted coffee (excl. decaffeinated)
2011-09-0102
2011-09-0109012100Roasted coffee (excl. decaffeinated)
2011-08-0102
2011-08-0104
2011-08-0109012100Roasted coffee (excl. decaffeinated)
2011-08-0116
2011-08-0116041992Cod of the species Gadus morhua, Gadus ogac, Gadus macrocephalus, prepared or preserved, whole or in pieces (excl. finely minced and fillets, raw, merely coated with batter or breadcrumbs, whether or not pre-fried in oil, frozen)
2011-08-0116043090
2011-08-0116052010
2011-08-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2011-08-0120079939Jams, jellies, marmalades, fruit purées or pastes, obtained by cooking, with sugar content of > 30% by weight (excl. raspberries, strawberries, cherries and citrus fruits, chestnut purée and paste, homogenised preparations of subheading 2007.10, and plum purée and paste, in packings of > 100 kg, for industrial processing)
2011-08-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2011-07-0109012100Roasted coffee (excl. decaffeinated)
2011-06-0109012100Roasted coffee (excl. decaffeinated)
2011-05-0109012100Roasted coffee (excl. decaffeinated)
2011-04-0109012100Roasted coffee (excl. decaffeinated)
2011-03-0109012100Roasted coffee (excl. decaffeinated)
2011-02-0109012100Roasted coffee (excl. decaffeinated)
2010-12-0109012100Roasted coffee (excl. decaffeinated)
2010-11-0109012100Roasted coffee (excl. decaffeinated)
2010-11-0134012010Soap in the form of flakes, granules or powders
2010-10-0104
2010-10-0109012100Roasted coffee (excl. decaffeinated)
2010-10-0121011100Extracts, essences and concentrates, of coffee
2010-09-0109012100Roasted coffee (excl. decaffeinated)
2010-08-0102
2010-08-0104
2010-08-0109012100Roasted coffee (excl. decaffeinated)
2010-07-0104
2010-07-0109012100Roasted coffee (excl. decaffeinated)
2010-07-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-06-0109012100Roasted coffee (excl. decaffeinated)
2010-05-0104
2010-05-0109012100Roasted coffee (excl. decaffeinated)
2010-04-0104
2010-04-0109012100Roasted coffee (excl. decaffeinated)
2010-03-0102
2010-03-0103055110Cod "Gadus morhua, Gadus ogac, Gadus macrocephalus", dried, unsalted, not smoked stockfish (excl. fillets and offal)
2010-03-0104
2010-03-0109012100Roasted coffee (excl. decaffeinated)
2010-02-0109012100Roasted coffee (excl. decaffeinated)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH SEA STORES (PROVISIONS) 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 NORTH SEA STORES (PROVISIONS) 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.