F. SMALES & SON (FISH MERCHANTS) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4HL

Company number 01129885
Status Active
Incorporation Date 17 August 1973
Company Type Private Limited Company
Address 30 WEST DOCK STREET, HULL, HU3 4HL
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
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 350,500 . The most likely internet sites of F. SMALES & SON (FISH MERCHANTS) LIMITED are www.fsmalessonfishmerchants.co.uk, and www.f-smales-son-fish-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. F Smales Son Fish Merchants Limited is a Private Limited Company. The company registration number is 01129885. F Smales Son Fish Merchants Limited has been working since 17 August 1973. The present status of the company is Active. The registered address of F Smales Son Fish Merchants Limited is 30 West Dock Street Hull Hu3 4hl. . ORR, Robin Alistair is a Secretary of the company. CROWTHER, Jeffrey George is a Director of the company. ORR, Robin Alistair is a Director of the company. SMALES, Lee is a Director of the company. SMALES, Lewis Frederick is a Director of the company. SMALES, Simon is a Director of the company. Director BOULTON, Edward Alick has been resigned. Director BRAY, Ronald Burnham has been resigned. Director BROWN, Michael Leonard has been resigned. Director GILBERT, Edward Walter has been resigned. Director HOLT, Nigel John has been resigned. Director ROBERTS, Alan has been resigned. Director SMALES, Benjamin Howard has been resigned. Director SMALES, Colin Frederick has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors


Director
CROWTHER, Jeffrey George
Appointed Date: 31 October 2007
69 years old

Director
ORR, Robin Alistair

72 years old

Director
SMALES, Lee

65 years old

Director
SMALES, Lewis Frederick
Appointed Date: 18 February 2014
38 years old

Director
SMALES, Simon

61 years old

Resigned Directors

Director
BOULTON, Edward Alick
Resigned: 31 March 2001
Appointed Date: 23 April 1992
74 years old

Director
BRAY, Ronald Burnham
Resigned: 03 September 2002
86 years old

Director
BROWN, Michael Leonard
Resigned: 20 April 1992
82 years old

Director
GILBERT, Edward Walter
Resigned: 08 April 2013
Appointed Date: 01 October 2006
87 years old

Director
HOLT, Nigel John
Resigned: 31 August 2007
Appointed Date: 03 September 2002
66 years old

Director
ROBERTS, Alan
Resigned: 30 September 2003
Appointed Date: 01 April 1994
81 years old

Director
SMALES, Benjamin Howard
Resigned: 10 November 2009
Appointed Date: 27 March 2000
51 years old

Director
SMALES, Colin Frederick
Resigned: 08 April 2013
88 years old

Persons With Significant Control

Mr Lee Smales
Notified on: 6 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Smales
Notified on: 6 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F. SMALES & SON (FISH MERCHANTS) LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
13 May 2016
Full accounts made up to 31 August 2015
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 350,500

01 Jun 2015
Full accounts made up to 31 August 2014
26 Mar 2015
Director's details changed for Mr Simon Smales on 25 March 2015
...
... and 115 more events
14 Apr 1988
Return made up to 19/03/88; full list of members

12 Oct 1987
New director appointed
08 Jul 1987
Full group accounts made up to 29 August 1986

08 Jul 1987
Return made up to 21/03/87; full list of members

17 Aug 1973
Incorporation

F. SMALES & SON (FISH MERCHANTS) LIMITED Charges

5 September 2007
An omnibus guarantee and set-off agreement
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 September 2007
Mortgage
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Witty street hull t/no hs 222439. together with all…
5 September 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2006
Legal mortgage
Delivered: 29 September 2006
Status: Satisfied on 11 June 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land on the south side of west dock street kingston…
17 September 2001
Legal mortgage
Delivered: 27 September 2001
Status: Satisfied on 6 December 2003
Persons entitled: Hsbc Bank PLC
Description: The property at the the south east of monmouth street hull…
6 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 9 May 2008
Persons entitled: Hsbc Bank PLC
Description: Property k/a land on the east side of flinton street…
21 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 9 May 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied on 9 May 2008
Persons entitled: Midland Bank PLC
Description: Distribution depot and premises at water lane wotton under…
31 December 1992
Legal charge
Delivered: 5 January 1993
Status: Satisfied on 9 May 2008
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a land to the east of flinton street…
11 January 1991
Charge
Delivered: 15 January 1991
Status: Satisfied on 11 June 2008
Persons entitled: Midland Bank PLC
Description: Rights, title & interest in a building agreement dated…
16 September 1982
Charge
Delivered: 24 September 1982
Status: Satisfied on 9 May 2008
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
16 September 1981
Charge
Delivered: 18 September 1981
Status: Satisfied on 19 November 1990
Persons entitled: Midland Bank PLC
Description: F/H property k/a 74A beverley road, kirkella, hull, north…
29 November 1979
Mortgage
Delivered: 3 December 1979
Status: Satisfied on 9 May 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land situate on north side of…
1 February 1977
Mortgage
Delivered: 17 February 1977
Status: Satisfied on 21 June 1995
Persons entitled: Midland Bank PLC
Description: F/H land and premises at nos 35, 59/63 west dock street…
28 February 1974
Floating charge
Delivered: 5 March 1974
Status: Satisfied on 9 May 2008
Persons entitled: Midland Bank PLC
Description: By way of a floating charge.. Undertaking and all property…