A. O. SEAFOODS LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB12 0AE

Company number 05071030
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address LAWRENCE HOUSE, 1-7 CANNING STREET, BURNLEY, BB12 0AE
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Adrian Neal Ogden on 14 September 2016. The most likely internet sites of A. O. SEAFOODS LIMITED are www.aoseafoods.co.uk, and www.a-o-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Burnley Barracks Rail Station is 0.5 miles; to Burnley Manchester Road Rail Station is 0.6 miles; to Church & Oswaldtwistle Rail Station is 6.6 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A O Seafoods Limited is a Private Limited Company. The company registration number is 05071030. A O Seafoods Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of A O Seafoods Limited is Lawrence House 1 7 Canning Street Burnley Bb12 0ae. . OGDEN, Adrian is a Secretary of the company. MCGOVERN, Terry is a Director of the company. OGDEN, Adrian Neal is a Director of the company. OGDEN, Gordon is a Director of the company. OGDEN, Jean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TENNANT, John Annaly has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
OGDEN, Adrian
Appointed Date: 11 March 2004

Director
MCGOVERN, Terry
Appointed Date: 02 January 2014
68 years old

Director
OGDEN, Adrian Neal
Appointed Date: 11 March 2004
55 years old

Director
OGDEN, Gordon
Appointed Date: 11 March 2004
81 years old

Director
OGDEN, Jean
Appointed Date: 11 March 2004
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
TENNANT, John Annaly
Resigned: 06 December 2012
Appointed Date: 11 March 2004
57 years old

Persons With Significant Control

Mrs Jean Ogden
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Ogden
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. O. SEAFOODS LIMITED Events

27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Director's details changed for Mr Adrian Neal Ogden on 14 September 2016
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
16 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2005
Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Feb 2005
Secretary's particulars changed;director's particulars changed
11 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation

A. O. SEAFOODS LIMITED Charges

30 April 2013
Charge code 0507 1030 0004
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 August 2010
Legal charge
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property k/a 1-7 canning street burnley t/no…
23 April 2010
Debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Debenture
Delivered: 8 July 2006
Status: Satisfied on 6 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…