ANCHOR SEAFOODS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SW

Company number 01505817
Status Active
Incorporation Date 3 July 1980
Company Type Private Limited Company
Address ROSS HOUSE, WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SW
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ANCHOR SEAFOODS LIMITED are www.anchorseafoods.co.uk, and www.anchor-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Grimsby Town Rail Station is 1.4 miles; to Cleethorpes Rail Station is 1.5 miles; to Great Coates Rail Station is 3 miles; to Healing Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anchor Seafoods Limited is a Private Limited Company. The company registration number is 01505817. Anchor Seafoods Limited has been working since 03 July 1980. The present status of the company is Active. The registered address of Anchor Seafoods Limited is Ross House Wickham Road Grimsby North East Lincolnshire Dn31 3sw. . WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. LOFTS, Malcolm Herbert is a Director of the company. LONCASTER, Jenny Nancy is a Director of the company. Secretary CLAYDEN, Jack has been resigned. Secretary MARSHALL, Paul Scott has been resigned. Secretary MARSHALL, Paul Scott has been resigned. Secretary YOUNG, Edwin Douglas has been resigned. Secretary YOUNG, Norman William has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director ANTHONY, Rex has been resigned. Director BRITTON, Christopher Paul has been resigned. Director BYRNE, Paul Christopher has been resigned. Director CLAYDEN, Jack has been resigned. Director ENNIS, Terence Edward has been resigned. Director FORBES, Hamish Drummond has been resigned. Director GRIFFITHS, Wayne Philip Morgan has been resigned. Director HARKJAER, Per has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director MARSHALL, Paul Scott has been resigned. Director PARKER, Michael has been resigned. Director REDMAN, Anthony has been resigned. Director RISLEY, John has been resigned. Director YOUNG, Edwin Douglas has been resigned. Director YOUNG, Fiona Rachel Weston has been resigned. Director YOUNG, Nichola Jean has been resigned. Director YOUNG, Norman William has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 27 March 2008

Director
LOFTS, Malcolm Herbert
Appointed Date: 05 February 2014
66 years old

Director
LONCASTER, Jenny Nancy
Appointed Date: 05 February 2014
57 years old

Resigned Directors

Secretary
CLAYDEN, Jack
Resigned: 18 July 1995

Secretary
MARSHALL, Paul Scott
Resigned: 27 March 2008
Appointed Date: 12 September 2005

Secretary
MARSHALL, Paul Scott
Resigned: 02 September 2005
Appointed Date: 03 February 1999

Secretary
YOUNG, Edwin Douglas
Resigned: 01 October 1997
Appointed Date: 18 July 1995

Secretary
YOUNG, Norman William
Resigned: 03 February 1999
Appointed Date: 01 October 1997

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 02 August 2007
Appointed Date: 02 September 2005

Director
ANTHONY, Rex
Resigned: 02 August 2007
Appointed Date: 07 May 2007
77 years old

Director
BRITTON, Christopher Paul
Resigned: 18 December 2012
Appointed Date: 17 August 2009
67 years old

Director
BYRNE, Paul Christopher
Resigned: 31 January 2002
Appointed Date: 01 October 1996
68 years old

Director
CLAYDEN, Jack
Resigned: 18 July 1995
96 years old

Director
ENNIS, Terence Edward
Resigned: 07 May 2007
Appointed Date: 02 September 2005
56 years old

Director
FORBES, Hamish Drummond
Resigned: 28 February 2014
Appointed Date: 31 March 2013
67 years old

Director
GRIFFITHS, Wayne Philip Morgan
Resigned: 21 August 2008
Appointed Date: 02 August 2007
76 years old

Director
HARKJAER, Per
Resigned: 31 July 2009
Appointed Date: 13 October 2008
68 years old

Director
LEADBEATER, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 02 August 2007
64 years old

Director
MARSHALL, Paul Scott
Resigned: 02 September 2005
Appointed Date: 03 February 1999
61 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 02 August 2007
71 years old

Director
REDMAN, Anthony
Resigned: 02 September 2005
Appointed Date: 01 October 1996
79 years old

Director
RISLEY, John
Resigned: 02 August 2007
Appointed Date: 07 May 2007
77 years old

Director
YOUNG, Edwin Douglas
Resigned: 01 October 1997
78 years old

Director
YOUNG, Fiona Rachel Weston
Resigned: 23 December 1991
76 years old

Director
YOUNG, Nichola Jean
Resigned: 23 December 1991
80 years old

Director
YOUNG, Norman William
Resigned: 01 August 2002
86 years old

Persons With Significant Control

The Seafood Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANCHOR SEAFOODS LIMITED Events

21 Apr 2017
Accounts for a dormant company made up to 30 September 2016
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
04 May 2016
Accounts for a dormant company made up to 30 September 2015
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 250,000
  • USD 10

19 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 159 more events
18 Nov 1986
Full accounts made up to 30 April 1986
18 Nov 1986
Return made up to 20/08/86; full list of members
04 Oct 1986
New director appointed
20 Jun 1984
Company name changed\certificate issued on 20/06/84
03 Jul 1980
Incorporation

ANCHOR SEAFOODS LIMITED Charges

23 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
23 September 2008
Debenture
Delivered: 4 October 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale as Security Agent for the Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 October 2007
Security accession deed
Delivered: 7 November 2007
Status: Satisfied on 23 October 2008
Persons entitled: Societe Generale as Security Agent for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
13 July 2006
Debenture
Delivered: 27 July 2006
Status: Satisfied on 1 November 2007
Persons entitled: Glitnir Banki Hf.
Description: Fixed and floating charges over the undertaking and all…
18 January 1996
Legal charge
Delivered: 19 January 1996
Status: Satisfied on 13 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a forge cottage high street handcross west…
18 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 13 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2, brighton road, pease pottage, west…
18 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 13 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a devonshire house, high street, handcross…
18 December 1995
Guarantee and debenture
Delivered: 19 December 1995
Status: Satisfied on 13 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1988
Land charge debenture
Delivered: 17 May 1988
Status: Satisfied on 22 January 1992
Persons entitled: Swiss Volks Bank
Description: Devonshire house, high street, handcross, haywards heath…
25 August 1987
Mortgage debenture
Delivered: 1 September 1987
Status: Satisfied on 22 January 1992
Persons entitled: Swiss Volks Bank
Description: Land k/a 151 church road burgess hill west sussex. Title…
23 August 1984
Debenture
Delivered: 31 August 1984
Status: Satisfied
Persons entitled: First National Bank of Maryland
Description: All property and assets (see doc M13 for full details).