COLDWATER SEAFOOD (UK) LIMITED
SOUTH HUMBERSIDE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2TG

Company number 03154599
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address SOUTH HUMBERSIDE IND EST, GRIMSBY, SOUTH HUMBERSIDE, DN31 2TG
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 thirty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COLDWATER SEAFOOD (UK) LIMITED are www.coldwaterseafooduk.co.uk, and www.coldwater-seafood-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Grimsby Town Rail Station is 1.5 miles; to Healing Rail Station is 1.8 miles; to New Clee Rail Station is 2.4 miles; to Cleethorpes Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coldwater Seafood Uk Limited is a Private Limited Company. The company registration number is 03154599. Coldwater Seafood Uk Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of Coldwater Seafood Uk Limited is South Humberside Ind Est Grimsby South Humberside Dn31 2tg. . RUTHERFORD, Andrew John Harding is a Director of the company. Secretary GISBY, Michael Keith has been resigned. Secretary WISHART, Glenn Ramsey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSEN, Hans has been resigned. Director ARNASON, Thorolfur has been resigned. Director BALDVINSSON, Finnbogi Alfred has been resigned. Director BARKER, Anita Marie has been resigned. Director BJARNASON, Magnus has been resigned. Director BOGASON, Bogi Nils has been resigned. Director EINARSSON, Sigurdur has been resigned. Director ELEY, Malcolm Robert has been resigned. Director FRIDRIKSSON, Agnar has been resigned. Director GUNNLAUGSSON, Gunnlaugur Saevar has been resigned. Director INGVARSSON, Jon has been resigned. Director JOENSEN, Johan Pall has been resigned. Director JOHANNSSON, Johann Gunnar has been resigned. Director LUDVIKSON, Bjarni has been resigned. Director MARTEINSSON, Olafur has been resigned. Director PALSSON, Arni Geir has been resigned. Director PALSSON, Fridrik has been resigned. Director SIGURDSSON, Gudbrandur has been resigned. Director SVAVARSSON, Gunnar has been resigned. Director UHRENHOLT, Frank has been resigned. Director VIGFUSSON, Ellert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Director
RUTHERFORD, Andrew John Harding
Appointed Date: 08 August 2016
56 years old

Resigned Directors

Secretary
GISBY, Michael Keith
Resigned: 16 March 2012
Appointed Date: 23 January 2007

Secretary
WISHART, Glenn Ramsey
Resigned: 17 February 2006
Appointed Date: 16 February 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 February 1996
Appointed Date: 02 February 1996

Director
ANDERSEN, Hans
Resigned: 30 December 2004
Appointed Date: 25 March 1996
85 years old

Director
ARNASON, Thorolfur
Resigned: 14 October 2005
Appointed Date: 21 June 2005
68 years old

Director
BALDVINSSON, Finnbogi Alfred
Resigned: 23 January 2007
Appointed Date: 26 January 2006
63 years old

Director
BARKER, Anita Marie
Resigned: 23 May 2013
Appointed Date: 01 March 2007
63 years old

Director
BJARNASON, Magnus
Resigned: 31 October 2014
Appointed Date: 23 May 2014
62 years old

Director
BOGASON, Bogi Nils
Resigned: 23 January 2007
Appointed Date: 21 June 2005
56 years old

Director
EINARSSON, Sigurdur
Resigned: 22 April 1997
Appointed Date: 25 March 1996
74 years old

Director
ELEY, Malcolm Robert
Resigned: 23 May 2014
Appointed Date: 23 May 2013
71 years old

Director
FRIDRIKSSON, Agnar
Resigned: 26 January 2006
Appointed Date: 16 February 1996
80 years old

Director
GUNNLAUGSSON, Gunnlaugur Saevar
Resigned: 23 January 2007
Appointed Date: 24 October 2005
66 years old

Director
INGVARSSON, Jon
Resigned: 18 May 1999
Appointed Date: 25 March 1996
83 years old

Director
JOENSEN, Johan Pall
Resigned: 10 June 1998
Appointed Date: 25 March 1996
70 years old

Director
JOHANNSSON, Johann Gunnar
Resigned: 08 August 2016
Appointed Date: 01 May 2014
52 years old

Director
LUDVIKSON, Bjarni
Resigned: 29 June 2001
Appointed Date: 29 June 1999
80 years old

Director
MARTEINSSON, Olafur
Resigned: 18 May 1999
Appointed Date: 25 March 1996
66 years old

Director
PALSSON, Arni Geir
Resigned: 08 August 2016
Appointed Date: 31 October 2014
62 years old

Director
PALSSON, Fridrik
Resigned: 31 March 1999
Appointed Date: 25 March 1996
78 years old

Director
SIGURDSSON, Gudbrandur
Resigned: 18 May 1999
Appointed Date: 22 April 1997
64 years old

Director
SVAVARSSON, Gunnar
Resigned: 30 May 2005
Appointed Date: 18 May 1999
73 years old

Director
UHRENHOLT, Frank
Resigned: 30 December 2004
Appointed Date: 10 June 1998
82 years old

Director
VIGFUSSON, Ellert
Resigned: 23 January 2007
Appointed Date: 21 June 2005
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 February 1996
Appointed Date: 02 February 1996

Persons With Significant Control

Icelandic Group Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLDWATER SEAFOOD (UK) LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Termination of appointment of Johann Gunnar Johannsson as a director on 8 August 2016
08 Aug 2016
Termination of appointment of Arni Geir Palsson as a director on 8 August 2016
...
... and 122 more events
25 Mar 1996
New director appointed
25 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1996
Memorandum and Articles of Association
25 Feb 1996
Registered office changed on 25/02/96 from: classic house 174-180 old street london EC1V 9BP
02 Feb 1996
Incorporation

COLDWATER SEAFOOD (UK) LIMITED Charges

22 December 2004
Debenture
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Islandsbanki Hf.
Description: F/H property k/a 98 oxleasow road east moons moat redditch…
5 April 2004
Debenture
Delivered: 6 April 2004
Status: Satisfied on 22 May 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Islandsbanki Hf
Description: The property k/a 9B oxleasow road, east moons moat…
31 May 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Islandsbanki-Fba
Description: Fixed and floating charges over the undertaking and all…
25 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied on 10 May 2001
Persons entitled: Hambros Bank Limited
Description: By way of first legal mortgage the property known as land…
25 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied on 10 May 2001
Persons entitled: Hambros Bank Limited
Description: By way of first legal mortgage the property known as land…
25 November 1996
Fixed and floating charge
Delivered: 26 November 1996
Status: Satisfied on 5 July 2002
Persons entitled: Landsbanki Islands Bank
Description: L/H property k/a land and buildings on the south east side…
25 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Satisfied on 25 November 2004
Persons entitled: Midland Bank PLC
Description: 23 gloria way aylesby gardens grimsby t/n-HS166719 with the…
25 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Satisfied on 25 November 2004
Persons entitled: Midland Bank PLC
Description: 49 humberston avenue humberston grimsby t/n-HS29140 with…
25 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Satisfied on 25 November 2004
Persons entitled: Midland Bank PLC
Description: 21 foxhill wybers wood grimsby t/n-HS26370 with the benefit…
14 April 1996
Fixed charge
Delivered: 22 April 1996
Status: Satisfied on 5 July 2002
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts under an invoice discounting agreement between…