POLARFROST SEAFOODS LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SW
Company number 01659536
Status Active
Incorporation Date 20 August 1982
Company Type Private Limited Company
Address WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SW
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Satisfaction of charge 016595360009 in full. The most likely internet sites of POLARFROST SEAFOODS LIMITED are www.polarfrostseafoods.co.uk, and www.polarfrost-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six 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.Polarfrost Seafoods Limited is a Private Limited Company. The company registration number is 01659536. Polarfrost Seafoods Limited has been working since 20 August 1982. The present status of the company is Active. The registered address of Polarfrost Seafoods Limited is Wickham Road Grimsby North East Lincolnshire Dn31 3sw. . WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED 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 PARKER, Michael has been resigned. Secretary WILSON, Andrew George Richard has been resigned. Secretary WRIGHT, James Leonard has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BARFORD, Peter Mark has been resigned. Director BRITTON, Christopher Paul has been resigned. Director CANE, James Robert has been resigned. Director DEN HOLLANDER, Leendert Pieter has been resigned. Director FLEAR, Frank Alan has been resigned. Director GRIFFITHS, Wynne Philip Morgan has been resigned. Director HARKJAER, Per has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director LOFTS, Malcolm Herbert has been resigned. Director PARKER, Michael has been resigned. Director REDFORD, Christopher Hugh has been resigned. Director RILATT, Simon Jonathan has been resigned. Director RUFFELL WARD, Brian has been resigned. Director SOUTHWELL, Barry has been resigned. Director STYCHE, Paul Robert has been resigned. Director THOMAS, Andrew George has been resigned. Director THOMPSON, Michael Robert has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 24 September 2002

Director
LOFTS, Malcolm Herbert
Appointed Date: 31 March 2013
67 years old

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

Resigned Directors

Secretary
PARKER, Michael
Resigned: 24 September 2002
Appointed Date: 15 April 2002

Secretary
WILSON, Andrew George Richard
Resigned: 27 December 2001
Appointed Date: 22 May 2000

Secretary
WRIGHT, James Leonard
Resigned: 02 July 1999

Secretary
MITRE SECRETARIES LIMITED
Resigned: 15 April 2002
Appointed Date: 27 December 2001

Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 May 2000
Appointed Date: 02 July 1999

Director
BARFORD, Peter Mark
Resigned: 18 July 1996
Appointed Date: 16 August 1993
66 years old

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

Director
CANE, James Robert
Resigned: 24 September 2008
Appointed Date: 01 February 2002
73 years old

Director
DEN HOLLANDER, Leendert Pieter
Resigned: 30 April 2014
Appointed Date: 31 March 2013
57 years old

Director
FLEAR, Frank Alan
Resigned: 29 December 1996
91 years old

Director
GRIFFITHS, Wynne Philip Morgan
Resigned: 21 August 2008
Appointed Date: 28 October 1999
77 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 December 2002
64 years old

Director
LOFTS, Malcolm Herbert
Resigned: 20 February 2001
Appointed Date: 28 October 1999
67 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 17 November 1998
72 years old

Director
REDFORD, Christopher Hugh
Resigned: 13 February 1998
Appointed Date: 02 December 1996
60 years old

Director
RILATT, Simon Jonathan
Resigned: 07 January 2002
Appointed Date: 22 July 1997
66 years old

Director
RUFFELL WARD, Brian
Resigned: 16 August 1993
88 years old

Director
SOUTHWELL, Barry
Resigned: 28 February 1994
Appointed Date: 23 August 1993
82 years old

Director
STYCHE, Paul Robert
Resigned: 07 January 2002
Appointed Date: 02 December 1996
69 years old

Director
THOMAS, Andrew George
Resigned: 25 October 1998
Appointed Date: 01 August 1994
73 years old

Director
THOMPSON, Michael Robert
Resigned: 23 December 1992
75 years old

Persons With Significant Control

Young’S Seafoods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLARFROST SEAFOODS LIMITED Events

30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 30 September 2015
14 Dec 2015
Satisfaction of charge 016595360009 in full
09 Nov 2015
Registration of charge 016595360010, created on 2 November 2015
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 537,500

...
... and 172 more events
15 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Mar 1987
Return made up to 22/01/87; full list of members
23 Feb 1987
Accounts for a small company made up to 30 September 1986
15 May 1986
Return made up to 27/03/86; full list of members
20 Aug 1982
Certificate of incorporation

POLARFROST SEAFOODS LIMITED Charges

2 November 2015
Charge code 0165 9536 0010
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
19 July 2013
Charge code 0165 9536 0009
Delivered: 25 July 2013
Status: Satisfied on 14 December 2015
Persons entitled: Societe Generale, London Branch
Description: Notification of addition to or amendment of charge…
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 (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 23 October 2008
Persons entitled: Societe Generale the Security Agent
Description: Fixed and floating charges over the undertaking and all…
16 March 2006
Debenture
Delivered: 25 March 2006
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…
12 December 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied on 26 April 2006
Persons entitled: Societe Generale (The Security Agent)
Description: All material premises together with all buildings and…
19 March 2002
Security accession deed between the company, the parent and the security agent
Delivered: 30 March 2002
Status: Satisfied on 20 January 2006
Persons entitled: Societe Generale as Security Trustee for Itself and the Other Securedparties
Description: Fixed and floating charges over the undertaking and all…
25 October 1998
Guarantee and debenture
Delivered: 3 November 1998
Status: Satisfied on 27 March 2002
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 October 1982
Debenture
Delivered: 4 October 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charges over the undertaking and all…