PWLLHELI SEAFOOD LIMITED
CRICCIETH

Hellopages » Gwynedd » Gwynedd » LL52 0BS

Company number 04129499
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address HAROLD SMITH ACCOUNTANTS, 29 HIGH STREET, CRICCIETH, GWYNEDD, LL52 0BS
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs, 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 sixty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 6 . The most likely internet sites of PWLLHELI SEAFOOD LIMITED are www.pwllheliseafood.co.uk, and www.pwllheli-seafood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Porthmadog Harbour Ffestiniog Railway Station is 4.5 miles; to Llanbedr Rail Station is 8.6 miles; to Dyffryn Ardudwy Rail Station is 10.6 miles; to Talybont Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pwllheli Seafood Limited is a Private Limited Company. The company registration number is 04129499. Pwllheli Seafood Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Pwllheli Seafood Limited is Harold Smith Accountants 29 High Street Criccieth Gwynedd Ll52 0bs. . MITCHELL, Lavinia is a Secretary of the company. EVANS, Richard Ina Sinclair is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HAYNES, Carroll Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HAYNES, Carroll Ann has been resigned. Director HAYNES, Martin has been resigned. Director MITCHELL, Shaun David has been resigned. Director ROBERTSON, Ian Colin has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MITCHELL, Lavinia
Appointed Date: 01 March 2004

Director
EVANS, Richard Ina Sinclair
Appointed Date: 15 October 2014
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Secretary
HAYNES, Carroll Ann
Resigned: 01 March 2004
Appointed Date: 21 December 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
HAYNES, Carroll Ann
Resigned: 09 September 2004
Appointed Date: 13 December 2002
74 years old

Director
HAYNES, Martin
Resigned: 13 December 2002
Appointed Date: 21 December 2000
83 years old

Director
MITCHELL, Shaun David
Resigned: 15 January 2015
Appointed Date: 05 July 2001
53 years old

Director
ROBERTSON, Ian Colin
Resigned: 13 December 2002
Appointed Date: 21 December 2000
65 years old

Persons With Significant Control

Mr Richard Ina Sinclair Evans
Notified on: 21 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PWLLHELI SEAFOOD LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6

06 Oct 2015
Registered office address changed from Outer Harbour Pwllheli Gwynedd LL33 5AY to C/O Harold Smith Accountants 29 High Street Criccieth Gwynedd LL52 0BS on 6 October 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
04 Jan 2001
New director appointed
04 Jan 2001
Secretary resigned
04 Jan 2001
Director resigned
04 Jan 2001
Registered office changed on 04/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
21 Dec 2000
Incorporation

PWLLHELI SEAFOOD LIMITED Charges

3 April 2001
Legal mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a bwyd o'r mor pwllheli seafoods outer…
15 March 2001
Legal mortgage
Delivered: 16 March 2001
Status: Satisfied on 12 April 2001
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a bwyd o'r mor pwllheli seafoods outer…
15 March 2001
Mortgage debenture
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…