SEAFOOD TRADING LIMITED
PADSTOW THE SEAFOOD RESTAURANT (PADSTOW) LIMITED

Hellopages » Cornwall » Cornwall » PL28 8BY

Company number 03031916
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address RIVERSIDE, PADSTOW, CORNWALL, PL28 8BY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 27 December 2015; Annual return made up to 10 March 2016 Statement of capital on 2016-04-18 GBP 135,000 . The most likely internet sites of SEAFOOD TRADING LIMITED are www.seafoodtrading.co.uk, and www.seafood-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to St Columb Road Rail Station is 9.8 miles; to Quintrell Downs Rail Station is 10.3 miles; to Newquay Rail Station is 10.6 miles; to Bugle Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seafood Trading Limited is a Private Limited Company. The company registration number is 03031916. Seafood Trading Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Seafood Trading Limited is Riverside Padstow Cornwall Pl28 8by. . MCLEOD, Neil John is a Secretary of the company. MCLEOD, Neil John is a Director of the company. STEIN, Christopher Richard is a Director of the company. STEIN, Jill is a Director of the company. Secretary STEIN, Jill has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MCLEOD, Neil John
Appointed Date: 20 July 2010

Director
MCLEOD, Neil John
Appointed Date: 18 July 2014
62 years old

Director
STEIN, Christopher Richard
Appointed Date: 10 March 1995
78 years old

Director
STEIN, Jill
Appointed Date: 10 March 1995
78 years old

Resigned Directors

Secretary
STEIN, Jill
Resigned: 20 July 2010
Appointed Date: 10 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Persons With Significant Control

Mr Christopher Richard Stein
Notified on: 10 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Stein
Notified on: 10 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAFOOD TRADING LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
28 Sep 2016
Full accounts made up to 27 December 2015
18 Apr 2016
Annual return made up to 10 March 2016
Statement of capital on 2016-04-18
  • GBP 135,000

01 Oct 2015
Full accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 135,000

...
... and 74 more events
17 May 1995
Particulars of mortgage/charge
17 May 1995
Particulars of mortgage/charge
09 May 1995
Accounting reference date notified as 30/04
14 Mar 1995
Secretary resigned
10 Mar 1995
Incorporation

SEAFOOD TRADING LIMITED Charges

22 June 2012
Legal charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a st petroc's hotel, new street, padstow…
22 June 2012
Legal charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the seafood restaurant, riverside, padston.
23 August 2011
Guarantee & debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2010
Legal charge
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining the seafood restaurant riverside padstow…
8 September 2000
Legal charge
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 6 st edmunds lane padstow cornwall.
21 July 2000
Legal charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 4 st edmunds lane padstow cornwall.
13 March 2000
Legal charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a prospect house,7 mill road…
22 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 new street padstow north cornwall, cornwall-CL53530.
22 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Puffin house st edmunds lane padstow north cornwall county…
22 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The seaford restaurant and south quay flats riverside…
22 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St pecros house hotel 4 new street padstow north cornwall…
29 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: St petrocs house hotel 4 new street padstow cornwall with…
6 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: Puffin house st edmonds lane padstow cornwall with the…
7 May 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: St decamons new street padstow cornwall with the benefit of…
12 May 1995
Fixed and floating charge
Delivered: 17 May 1995
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1995
Legal charge
Delivered: 17 May 1995
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: F/H property 10 middle street padstow cornwall. Together…
12 May 1995
Legal charge
Delivered: 17 May 1995
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: F/H property 8 middle street padstow cornwall. Together…
12 May 1995
Legal charge
Delivered: 17 May 1995
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: L/H property st petrocs house hotel new street padstow…
12 May 1995
Legal charge
Delivered: 17 May 1995
Status: Satisfied on 23 June 1999
Persons entitled: Midland Bank PLC
Description: F/H property seafood restaurant and south quay flats…