RIVER BAY FISHERIES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN34 5DF

Company number 03800561
Status Active
Incorporation Date 5 July 1999
Company Type Private Limited Company
Address 266 CHELMSFORD AVENUE, GRIMSBY, N E LINCOLNSHIRE, DN34 5DF
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of RIVER BAY FISHERIES LIMITED are www.riverbayfisheries.co.uk, and www.river-bay-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Great Coates Rail Station is 1.9 miles; to New Clee Rail Station is 2.5 miles; to Healing Rail Station is 3 miles; to Cleethorpes Rail Station is 3.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Bay Fisheries Limited is a Private Limited Company. The company registration number is 03800561. River Bay Fisheries Limited has been working since 05 July 1999. The present status of the company is Active. The registered address of River Bay Fisheries Limited is 266 Chelmsford Avenue Grimsby N E Lincolnshire Dn34 5df. . LOVETT, Steven Peter is a Secretary of the company. LOVETT, Steven Peter is a Director of the company. Secretary EVANS, Jane has been resigned. Secretary EVANS, Michael Rodney has been resigned. Secretary MCCREADY, Tina Margaret has been resigned. Secretary MOORE, Stephen Andrew has been resigned. Director GODFREY, Gary has been resigned. Director HALLIDAY, Maurice has been resigned. Director MOORE, Stephen Andrew has been resigned. Director BRAMLEY MANOR (UK) LIMITED has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Secretary
LOVETT, Steven Peter
Appointed Date: 02 June 2008

Director
LOVETT, Steven Peter
Appointed Date: 27 July 2006
63 years old

Resigned Directors

Secretary
EVANS, Jane
Resigned: 30 May 2008
Appointed Date: 27 July 2006

Secretary
EVANS, Michael Rodney
Resigned: 09 June 2004
Appointed Date: 06 July 1999

Secretary
MCCREADY, Tina Margaret
Resigned: 06 July 1999
Appointed Date: 05 July 1999

Secretary
MOORE, Stephen Andrew
Resigned: 27 July 2006
Appointed Date: 09 June 2004

Director
GODFREY, Gary
Resigned: 27 July 2006
Appointed Date: 09 June 2004
55 years old

Director
HALLIDAY, Maurice
Resigned: 24 August 1999
Appointed Date: 06 July 1999
81 years old

Director
MOORE, Stephen Andrew
Resigned: 27 July 2006
Appointed Date: 24 August 1999
65 years old

Director
BRAMLEY MANOR (UK) LIMITED
Resigned: 06 July 1999
Appointed Date: 05 July 1999

Persons With Significant Control

Mr Steven Peter Lovett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RIVER BAY FISHERIES LIMITED Events

08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

28 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 49 more events
20 Jul 1999
New secretary appointed
20 Jul 1999
New director appointed
19 Jul 1999
Secretary resigned
19 Jul 1999
Director resigned
05 Jul 1999
Incorporation

RIVER BAY FISHERIES LIMITED Charges

29 January 2014
Charge code 0380 0561 0002
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
6 June 2001
Deposit agreement to secure own liabilities
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…