PENINSULA SEAFOODS LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1QN
Company number 03055332
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address RIVERSIDE ROAD, POTTINGTON BUSINESS PARK, BARNSTAPLE, DEVON, EX31 1QN
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,200 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PENINSULA SEAFOODS LIMITED are www.peninsulaseafoods.co.uk, and www.peninsula-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Chapelton (Devon) Rail Station is 5.4 miles; to Umberleigh Rail Station is 7.4 miles; to Portsmouth Arms Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peninsula Seafoods Limited is a Private Limited Company. The company registration number is 03055332. Peninsula Seafoods Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Peninsula Seafoods Limited is Riverside Road Pottington Business Park Barnstaple Devon Ex31 1qn. . SPEAR, Iain John is a Secretary of the company. PELL, Stephen Harold is a Director of the company. SPEAR, Anthony David James is a Director of the company. SPEAR, Iain John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
SPEAR, Iain John
Appointed Date: 11 May 1995

Director
PELL, Stephen Harold
Appointed Date: 16 May 1995
60 years old

Director
SPEAR, Anthony David James
Appointed Date: 11 May 1995
61 years old

Director
SPEAR, Iain John
Appointed Date: 11 May 1995
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

PENINSULA SEAFOODS LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,200

29 Sep 2015
Accounts for a small company made up to 31 December 2014
13 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,200

16 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 61 more events
14 Jun 1995
Accounting reference date notified as 31/12
13 Jun 1995
Ad 16/05/95--------- £ si 998@1=998 £ ic 2/1000
06 Jun 1995
Company name changed pelican seafoods LIMITED\certificate issued on 07/06/95
16 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 May 1995
Incorporation

PENINSULA SEAFOODS LIMITED Charges

21 January 2008
An omnibus guarantee and set-off agreement
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1995
Debenture
Delivered: 5 July 1995
Status: Satisfied on 19 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…