ICELAND SEAFOOD BARRACLOUGH LTD
BRADFORD ICELAND SEAFOOD LTD SIF ICELAND SEAFOOD LIMITED SIF UK LIMITED ICELAND SEAFOOD LIMITED

Hellopages » West Yorkshire » Bradford » BD4 7PG
Company number 01533919
Status Active
Incorporation Date 10 December 1980
Company Type Private Limited Company
Address 35 ESSEX STREET, BRADFORD, WEST YORKSHIRE, BD4 7PG
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 99,697 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of ICELAND SEAFOOD BARRACLOUGH LTD are www.icelandseafoodbarraclough.co.uk, and www.iceland-seafood-barraclough.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Iceland Seafood Barraclough Ltd is a Private Limited Company. The company registration number is 01533919. Iceland Seafood Barraclough Ltd has been working since 10 December 1980. The present status of the company is Active. The registered address of Iceland Seafood Barraclough Ltd is 35 Essex Street Bradford West Yorkshire Bd4 7pg. . TOWNSEND, Allen is a Secretary of the company. CAMFIELD, Lee Mark is a Director of the company. EIRIKSSON, Helgi Anton is a Director of the company. TOWNSEND, Allen John Melville is a Director of the company. Secretary ASGEIRSSON, Hoskuldur has been resigned. Secretary FRIDLEIFSSON, Fridleifur has been resigned. Secretary GUNNARSSON, Jon Thor has been resigned. Secretary JONSSON, Olafur has been resigned. Director ALBERTSSON, Kristinn has been resigned. Director ALFREDSSON, Jon Edvald has been resigned. Director ARNASON, Halldor has been resigned. Director ASGEIRSSON, Hoskuldur has been resigned. Director ASGEIRSSON, Hoskuldur has been resigned. Director BJORNSSON, Asbjorn has been resigned. Director EINARSSON, Elvar has been resigned. Director FINNSSON, Tryggvi has been resigned. Director FINNSSON, Tryggvi has been resigned. Director FRIDLEIFSSON, Fridleifur has been resigned. Director GUDMUNDSSON, Gudmundur has been resigned. Director GUNNARSSON, Jon Thor has been resigned. Director GYLFASON, Teitur has been resigned. Director INGOLFSSON, Adalsteinn has been resigned. Director JOHANNESSON, Johannes Mar has been resigned. Director JONSSON, Finnbogi has been resigned. Director JONSSON, Olafur has been resigned. Director KRISTJANSSON, Gunnar Orn has been resigned. Director MARKUSSON, Sigurdur has been resigned. Director OLAFSSON, Gudjon Baldvin has been resigned. Director SKULASON, Orn Vidar has been resigned. Director SVEINSSON, Benedikt has been resigned. Director SVEINSSON, Benedikt has been resigned. Director THOMASSON, Gunnar has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
TOWNSEND, Allen
Appointed Date: 13 September 2010

Director
CAMFIELD, Lee Mark
Appointed Date: 09 September 2010
58 years old

Director
EIRIKSSON, Helgi Anton
Appointed Date: 09 September 2010
58 years old

Director
TOWNSEND, Allen John Melville
Appointed Date: 14 September 2010
60 years old

Resigned Directors

Secretary
ASGEIRSSON, Hoskuldur
Resigned: 03 April 1997
Appointed Date: 01 January 1993

Secretary
FRIDLEIFSSON, Fridleifur
Resigned: 02 April 2009
Appointed Date: 08 November 2004

Secretary
GUNNARSSON, Jon Thor
Resigned: 02 August 2004
Appointed Date: 03 April 1997

Secretary
JONSSON, Olafur
Resigned: 29 March 1993

Director
ALBERTSSON, Kristinn
Resigned: 08 November 2005
Appointed Date: 16 July 2004
60 years old

Director
ALFREDSSON, Jon Edvald
Resigned: 03 April 1997
85 years old

Director
ARNASON, Halldor
Resigned: 03 April 1997
Appointed Date: 04 April 1995
75 years old

Director
ASGEIRSSON, Hoskuldur
Resigned: 01 September 2009
Appointed Date: 02 April 2009
73 years old

Director
ASGEIRSSON, Hoskuldur
Resigned: 30 June 1999
Appointed Date: 01 January 1993
73 years old

Director
BJORNSSON, Asbjorn
Resigned: 18 November 2013
Appointed Date: 02 April 2009
68 years old

Director
EINARSSON, Elvar
Resigned: 02 May 1991
66 years old

Director
FINNSSON, Tryggvi
Resigned: 03 April 1998
Appointed Date: 29 March 1993
84 years old

Director
FINNSSON, Tryggvi
Resigned: 02 May 1991
84 years old

Director
FRIDLEIFSSON, Fridleifur
Resigned: 02 April 2009
Appointed Date: 01 September 2004
55 years old

Director
GUDMUNDSSON, Gudmundur
Resigned: 03 April 1997
69 years old

Director
GUNNARSSON, Jon Thor
Resigned: 02 August 2004
Appointed Date: 03 April 1997
62 years old

Director
GYLFASON, Teitur
Resigned: 02 April 2009
Appointed Date: 08 November 2005
64 years old

Director
INGOLFSSON, Adalsteinn
Resigned: 14 April 2001
Appointed Date: 29 December 2000
56 years old

Director
JOHANNESSON, Johannes Mar
Resigned: 29 December 2000
Appointed Date: 30 June 1999
63 years old

Director
JONSSON, Finnbogi
Resigned: 26 June 2000
Appointed Date: 30 June 1999
76 years old

Director
JONSSON, Olafur
Resigned: 29 March 1993
79 years old

Director
KRISTJANSSON, Gunnar Orn
Resigned: 01 February 2004
Appointed Date: 26 June 2000
71 years old

Director
MARKUSSON, Sigurdur
Resigned: 02 May 1991
96 years old

Director
OLAFSSON, Gudjon Baldvin
Resigned: 01 April 1993
90 years old

Director
SKULASON, Orn Vidar
Resigned: 08 November 2005
Appointed Date: 29 December 2000
60 years old

Director
SVEINSSON, Benedikt
Resigned: 09 September 2010
Appointed Date: 08 November 2005
74 years old

Director
SVEINSSON, Benedikt
Resigned: 30 June 1999
Appointed Date: 02 May 1992
74 years old

Director
THOMASSON, Gunnar
Resigned: 29 December 2000
Appointed Date: 26 June 2000
71 years old

ICELAND SEAFOOD BARRACLOUGH LTD Events

26 Sep 2016
Group of companies' accounts made up to 31 December 2015
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 99,697

19 Aug 2015
Group of companies' accounts made up to 31 December 2014
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 99,697

29 Sep 2014
Full accounts made up to 31 December 2013
...
... and 137 more events
28 Nov 1988
Return made up to 01/06/88; full list of members

18 Sep 1987
Full accounts made up to 31 December 1986

18 Sep 1987
Return made up to 20/05/87; full list of members

20 Jun 1986
Return made up to 21/05/86; full list of members

10 Dec 1980
Incorporation

ICELAND SEAFOOD BARRACLOUGH LTD Charges

1 January 2014
Charge code 0153 3919 0014
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Arion Bank Hf
Description: F/H land on north east side essex street t/no WYK3355979…
13 September 2013
Charge code 0153 3919 0013
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Arion Bank Hf
Description: F/H land on the north east side of essex street…
27 September 2012
Mortgage by way of assignment
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Arion Bank Hf
Description: All rights title and interest in each relevant agreement…
27 September 2012
Charge over shares
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Arion Bank Hf
Description: 670 a ordinary shares of £0.01 each in the capital of…
3 November 2011
Supplemental charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Arion Bank Hf. (As Security Agent for Each of the Secured Parties)
Description: All its right title and interest in and to the charged…
3 November 2011
Confirmatory debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Arion Bank Hf. (As Security Agent and Trustee for the Finance Parties)
Description: All its rights under or in respect of the assigned assets…
30 March 2011
Charge over shares
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Arion Bank Hf as Security Agent and Trustee
Description: 1,600 ordinary shares of £1 each in the capital of f…
4 November 2009
Confirmatory debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: New Kaupthing Bank Hf
Description: Fixed and floating charge over the undertaking and all…
10 April 2006
Debenture creating fixed and floating charges
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Kaupthing Bank Hf. (The Security Agent)
Description: All of its right under or in respect of the assigned…
4 December 2000
Fixed charge and floating charge
Delivered: 14 December 2000
Status: Satisfied on 18 April 2006
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge any debt together with its…
24 February 1994
Legal charge
Delivered: 26 February 1994
Status: Satisfied on 18 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 waterside park livingstone road hessle…
7 January 1992
Legal charge
Delivered: 18 January 1992
Status: Satisfied on 18 April 2006
Persons entitled: Midland Bank PLC
Description: 12 larchmont close,elloughton,north humberside and goodwill.
19 March 1991
Legal charge
Delivered: 21 March 1991
Status: Satisfied on 16 March 1994
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being 11…
19 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 18 January 1992
Persons entitled: Hambros Bank Limited
Description: F/H - 12 larchmont close, ellaighton north humberside.