SILVER TROUT LIMITED
CLEATOR MOOR PAHEKA PRODUCTS LIMITED

Hellopages » Cumbria » Copeland » CA25 5HU

Company number 01634708
Status Active
Incorporation Date 11 May 1982
Company Type Private Limited Company
Address C/O GRAPHSKILL LIMITED, PHEONIX HOUSE BIRKS ROAD, CLEATOR MOOR, CUMBRIA, CA25 5HU
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 27 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of SILVER TROUT LIMITED are www.silvertrout.co.uk, and www.silver-trout.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to St Bees Rail Station is 4 miles; to Parton Rail Station is 4.2 miles; to Braystones Rail Station is 6.1 miles; to Harrington Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silver Trout Limited is a Private Limited Company. The company registration number is 01634708. Silver Trout Limited has been working since 11 May 1982. The present status of the company is Active. The registered address of Silver Trout Limited is C O Graphskill Limited Pheonix House Birks Road Cleator Moor Cumbria Ca25 5hu. . MUIR, Helen Fraser Dunn is a Secretary of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. Secretary HENDERSON, John Alexander has been resigned. Secretary MCMANUS, Joseph Graham has been resigned. Secretary SCHOFIELD, Roy has been resigned. Director HUGGETT, Frances Monica has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MUIR, Helen Fraser Dunn
Appointed Date: 25 July 2013

Director

Resigned Directors

Secretary
HENDERSON, John Alexander
Resigned: 24 July 2013
Appointed Date: 31 December 2010

Secretary
MCMANUS, Joseph Graham
Resigned: 31 December 2010
Appointed Date: 01 October 1992

Secretary
SCHOFIELD, Roy
Resigned: 30 September 1992

Director
HUGGETT, Frances Monica
Resigned: 21 April 1992
82 years old

Persons With Significant Control

Mr Alastair Eric Hotson Salvesen
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVER TROUT LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 27 March 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

27 Nov 2015
Accounts for a dormant company made up to 29 March 2015
22 Feb 2015
Amended accounts for a dormant company made up to 31 March 2014
...
... and 76 more events
07 Mar 1988
Accounts for a small company made up to 31 March 1987

07 Mar 1988
Return made up to 17/12/87; full list of members

09 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

11 Jun 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Return made up to 05/06/86; full list of members

SILVER TROUT LIMITED Charges

9 February 1983
Corporate mortgage
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1. the goods. 2. the benefit of all contracts warranties…
22 December 1982
Guarantee & debenture
Delivered: 4 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…