MORTIMERS SEAFOOD RESTAURANT LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP1 4NF

Company number 01901965
Status Active
Incorporation Date 3 April 1985
Company Type Private Limited Company
Address 99 VALLEY ROAD, IPSWICH, SUFFOLK, IP1 4NF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 550 . The most likely internet sites of MORTIMERS SEAFOOD RESTAURANT LIMITED are www.mortimersseafoodrestaurant.co.uk, and www.mortimers-seafood-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Mortimers Seafood Restaurant Limited is a Private Limited Company. The company registration number is 01901965. Mortimers Seafood Restaurant Limited has been working since 03 April 1985. The present status of the company is Active. The registered address of Mortimers Seafood Restaurant Limited is 99 Valley Road Ipswich Suffolk Ip1 4nf. The company`s financial liabilities are £523.32k. It is £78.27k against last year. The cash in hand is £15.07k. It is £-24.14k against last year. And the total assets are £28.23k, which is £-43.2k against last year. AMBLER, Elizabeth Ellen is a Secretary of the company. AMBLER, Elizabeth Ellen is a Director of the company. AMBLER, Kenneth Arnaud is a Director of the company. Secretary GOODING, Michael Henry has been resigned. Director DEWSBURY, Mark William has been resigned. Director GOODING, Michael Henry has been resigned. The company operates in "Licensed restaurants".


mortimers seafood restaurant Key Finiance

LIABILITIES £523.32k
+17%
CASH £15.07k
-62%
TOTAL ASSETS £28.23k
-61%
All Financial Figures

Current Directors

Secretary
AMBLER, Elizabeth Ellen
Appointed Date: 01 June 1998

Director
AMBLER, Elizabeth Ellen
Appointed Date: 01 June 1998
65 years old

Director

Resigned Directors

Secretary
GOODING, Michael Henry
Resigned: 01 June 1998

Director
DEWSBURY, Mark William
Resigned: 09 April 1998
67 years old

Director
GOODING, Michael Henry
Resigned: 01 June 1998
88 years old

Persons With Significant Control

Mr Kenneth Arnaud Ambler
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Ellen Ambler
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORTIMERS SEAFOOD RESTAURANT LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 550

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 550

...
... and 74 more events
11 May 1988
Return made up to 31/12/87; full list of members

01 Dec 1987
Accounting reference date shortened from 31/03 to 30/04

20 May 1987
Full accounts made up to 30 April 1986

20 May 1987
Return made up to 18/09/86; full list of members

23 Jan 1987
New director appointed

MORTIMERS SEAFOOD RESTAURANT LIMITED Charges

28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 museum street ipswich t/no SK68378.
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
19 September 2007
Debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Legal mortgage
Delivered: 20 October 2001
Status: Satisfied on 17 November 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h land and buildings lying to the north of 7 duke…
25 November 1998
Debenture
Delivered: 1 December 1998
Status: Satisfied on 17 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…