WARNERS FISHMERCHANTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5JR

Company number 01580642
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address RAYMOND HOUSE, UNIT 5 DECOY BANK NORTH, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5JR
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of WARNERS FISHMERCHANTS LIMITED are www.warnersfishmerchants.co.uk, and www.warners-fishmerchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Warners Fishmerchants Limited is a Private Limited Company. The company registration number is 01580642. Warners Fishmerchants Limited has been working since 17 August 1981. The present status of the company is Active. The registered address of Warners Fishmerchants Limited is Raymond House Unit 5 Decoy Bank North Lakeside Doncaster South Yorkshire Dn4 5jr. . WARNER, Alison is a Secretary of the company. WARNER, Gary is a Director of the company. Secretary WARNER, Bernard Alan has been resigned. Secretary WARNER, Gary has been resigned. Director WARNER, Bernard Alan has been resigned. Director WARNER, Brian Derrick has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
WARNER, Alison
Appointed Date: 08 April 2005

Director
WARNER, Gary
Appointed Date: 01 October 2000
59 years old

Resigned Directors

Secretary
WARNER, Bernard Alan
Resigned: 13 November 2002

Secretary
WARNER, Gary
Resigned: 08 April 2005
Appointed Date: 13 November 2002

Director
WARNER, Bernard Alan
Resigned: 13 November 2002
80 years old

Director
WARNER, Brian Derrick
Resigned: 08 April 2005
83 years old

Persons With Significant Control

Mr Gary Warner
Notified on: 24 August 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

WARNERS FISHMERCHANTS LIMITED Events

05 Jan 2017
Accounts for a medium company made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
20 Nov 2015
Accounts for a medium company made up to 31 March 2015
04 Nov 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 78

09 Oct 2014
Accounts for a medium company made up to 31 March 2014
...
... and 81 more events
08 Oct 1987
Return made up to 02/09/87; full list of members

06 Nov 1986
Accounts for a small company made up to 31 March 1986

06 Nov 1986
Return made up to 17/09/86; full list of members

19 Jun 1984
Particulars of mortgage/charge

26 May 1983
Particulars of mortgage/charge

WARNERS FISHMERCHANTS LIMITED Charges

10 April 2014
Charge code 0158 0642 0007
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited Gary Warner
Description: Land on the south west side of decoy bank doncaster…
2 April 2012
Legal charge
Delivered: 6 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the south-west side of decoy bank, doncaster fixed…
3 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Debenture
Delivered: 8 February 2005
Status: Satisfied on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 14 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1983
Legal charge
Delivered: 19 June 1983
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank PLC
Description: L/H premises at greyfriars road, doncaster or in the…
16 May 1983
Fixed and floating charge
Delivered: 26 May 1983
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…