Get an alert when NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-20 (in 7mo)

Last made up 2025-12-06

Watchouts

None on the register

Cash

£2M

+129.9% vs 2023

Net assets

£38M

+30% vs 2023

Employees

766

+28.5% vs 2023

Profit before tax

£9M

+155.1% vs 2023

Name history

Renamed 2 times since incorporation

  1. NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED 1998-12-16 → present
  2. NEW ENGLAND LOBSTERS INTERNATIONAL LIMITED 1991-08-02 → 1998-12-16
  3. HURRYLEAGUE LIMITED 1990-12-06 → 1991-08-02

Accounts

2-year trend · latest reflected 2025-01-05

Metric Trend 2023-12-312025-01-05
Turnover £173,846,000£218,139,000
Operating profit £5,428,000£11,510,000
Profit before tax £3,670,000£9,364,000
Net profit £3,532,000£8,645,000
Cash £1,022,000£2,350,000
Total assets less current liabilities £47,401,000£46,603,000
Net assets £29,155,000£37,907,000
Equity £29,155,000£37,907,000
Average employees 596766
Wages £22,499,000£28,907,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312025-01-05
Operating margin 3.1%5.3%
Net margin 2.0%4.0%
Return on capital employed 11.5%24.7%
Gearing (liabilities / total assets) 61.8%56.0%
Current ratio 1.58x1.36x
Interest cover 3.07x5.32x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors therefore believe that with existing resources, including available undrawn borrowing facilities, the Company is able to manage its business risks. The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing these financial statements.”

Group structure

  1. NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED · parent
    1. Joii Sushi Limited 100% · England · Dormant
    2. IceMar ehf 60% · Iceland · Marketing and export of fish products from Iceland
    3. AGS Holding ehf 25% · Iceland · Holding company
    4. AG-Seafoods ehf 25% · Iceland · Processing of fish products in Iceland for export markets

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 23 resigned

Name Role Appointed Born Nationality
AHERNE, Daniel Thomas Director 2004-06-18 Aug 1977 British
CASSIANO-SILVA, Daniel Lawrence Director 2020-10-30 Nov 1977 British
RASMUSSEN, Kent Douglas Director 2020-10-30 Apr 1978 American
ROREM, Carrie Goltry Director 2020-10-30 Sep 1963 American
SEALASKA FOODS, LLC Corporate Director 2025-06-06
Show 23 resigned officers
Name Role Appointed Resigned
CRAWFORD, Andrew James Mckinlay Secretary 2008-11-26
IMRAY, Iain Murray Secretary 2014-04-16 2020-10-30
NOBLE, Charles Christopher Secretary 2008-11-26 2013-04-05
WALDER, Michael Secretary 1992-12-06
CHAPLIN, Jason Lloyd Director 1999-01-05 2000-12-30
CRAWFORD, Andrew James Mckinlay Director 1992-07-01 2020-10-30
CRAWFORD, Sophie Director 2016-07-01 2020-10-30
DOWNES, Terry James Director 2020-10-30 2025-06-06
EATON, Geoffrey Dennis Director 2014-04-16 2020-10-30
ELKINS, Stephen Michael Director 2006-05-22 2011-04-30
FAULKNER, Terence Henry Director 2011-01-04 2020-10-30
HILLEARY, Ewan Iain Macleod Director 1994-01-01 1998-07-01
IMRAY, Iain Murray Director 2013-12-05 2020-10-30
LAMBERT, James Scott Director 2003-11-12 2011-09-21
MCCORMICK, Neil Director 2013-01-01 2013-02-15
MCVITTIE, Nigel Robert Director 1998-01-01 2000-06-30
NOBLE, Charles Christopher Director 2008-11-26 2013-04-05
ROBINSON, James Macaulay Director 2007-07-31 2020-10-30
ROPNER, Johanna Louise Director 2020-10-30
SOMERS EVE, Fionn Director 1998-01-01 2000-06-30
STROYAN, Catharine Director 2016-07-01 2020-10-30
STROYAN, Michael Richard Colin Director 2020-10-30
SWATMAN, Philip Hilary Director 2009-12-29 2015-02-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sealaska Foods International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-10-30 Active
Mr Michael Richard Colin Stroyan Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-10-30

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2026-03-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-23 AA accounts Accounts with accounts type full
2025-06-09 AP02 officers Appoint corporate director company with name date PDF
2025-06-09 TM01 officers Termination director company with name termination date PDF
2024-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-28 CH01 officers Change person director company with change date PDF
2024-06-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-17 AA accounts Accounts with accounts type full
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-03-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-12 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-10-04 AA accounts Accounts with accounts type full
2022-07-26 CH01 officers Change person director company with change date PDF
2022-05-16 CH01 officers Change person director company with change date PDF
2022-05-16 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-01-05 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page