THE SEAFOOD COMPANY LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SW
Company number 03136293
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address ROSS HOUSE, WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SW
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 one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 5,734,999.67 . The most likely internet sites of THE SEAFOOD COMPANY LIMITED are www.theseafoodcompany.co.uk, and www.the-seafood-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.The Seafood Company Limited is a Private Limited Company. The company registration number is 03136293. The Seafood Company Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of The Seafood Company 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 MARSHALL, Paul Scott has been resigned. Secretary MARSHALL, Paul Scott has been resigned. Secretary YOUNG, Norman William has been resigned. Secretary LEGIBUS SECRETARIES LIMITED has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director ANTHONY, Rex has been resigned. Director ARMOYAN, George has been resigned. Director BRITTON, Christopher Paul has been resigned. Director BYRNE, Paul Christopher has been resigned. Director CLAYDEN, Jack has been resigned. Director DEN HOLLANDER, Leendert Pieter has been resigned. Director ENNIS, Terence Edward has been resigned. Director GREGSON, Henry William has been resigned. Director GREY, Michael Stuart has been resigned. Director GRIFFITHS, Wayne Philip Morgan has been resigned. Director HARKJAER, Per has been resigned. Director HOLLIDAY, Michael Francis has been resigned. Director JENKINS, Robert Ian has been resigned. Director JENNINGS, Simon has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director MARSHALL, Paul Scott has been resigned. Director PARKER, Michael has been resigned. Director PARKIN, Reginald Colin has been resigned. Director RASH, William David has been resigned. Director REDMAN, Anthony has been resigned. Director RICHARDS, Martin Edgar has been resigned. Director RISLEY, John has been resigned. Director STORM, Ruth Ellen has been resigned. Director TOWNSEND, Allen John Melville has been resigned. Director WARD, Peter Selwyn has been resigned. Director WILLIAMS, John Francis has been resigned. Director YOUNG, Edwin Douglas has been resigned. Director YOUNG, Norman William has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

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

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

Secretary
MARSHALL, Paul Scott
Resigned: 02 September 2005
Appointed Date: 04 November 1998

Secretary
YOUNG, Norman William
Resigned: 04 November 1998
Appointed Date: 08 December 1995

Secretary
LEGIBUS SECRETARIES LIMITED
Resigned: 08 December 1995
Appointed Date: 05 December 1995

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

Director
ANTHONY, Rex
Resigned: 02 August 2007
Appointed Date: 09 March 2007
78 years old

Director
ARMOYAN, George
Resigned: 12 April 2007
Appointed Date: 09 March 2007
66 years old

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

Director
BYRNE, Paul Christopher
Resigned: 31 January 2002
Appointed Date: 15 October 1996
68 years old

Director
CLAYDEN, Jack
Resigned: 17 July 1998
Appointed Date: 07 December 1995
96 years old

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

Director
ENNIS, Terence Edward
Resigned: 09 March 2007
Appointed Date: 02 September 2005
56 years old

Director
GREGSON, Henry William
Resigned: 18 February 2000
Appointed Date: 17 December 1995
67 years old

Director
GREY, Michael Stuart
Resigned: 02 September 2005
Appointed Date: 01 August 2002
61 years old

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

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

Director
HOLLIDAY, Michael Francis
Resigned: 02 September 2005
Appointed Date: 01 August 2002
87 years old

Director
JENKINS, Robert Ian
Resigned: 20 April 2005
Appointed Date: 18 December 2001
73 years old

Director
JENNINGS, Simon
Resigned: 19 December 2001
Appointed Date: 16 February 2000
61 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: 17 July 1998
62 years old

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

Director
PARKIN, Reginald Colin
Resigned: 31 July 1998
Appointed Date: 17 December 1995
76 years old

Director
RASH, William David
Resigned: 02 September 2005
Appointed Date: 01 August 2002
56 years old

Director
REDMAN, Anthony
Resigned: 02 September 2005
Appointed Date: 15 October 1996
80 years old

Director
RICHARDS, Martin Edgar
Resigned: 08 December 1995
Appointed Date: 05 December 1995
83 years old

Director
RISLEY, John
Resigned: 02 August 2007
Appointed Date: 09 March 2007
77 years old

Director
STORM, Ruth Ellen
Resigned: 02 September 2005
Appointed Date: 15 March 2005
66 years old

Director
TOWNSEND, Allen John Melville
Resigned: 02 September 2005
Appointed Date: 01 August 2002
60 years old

Director
WARD, Peter Selwyn
Resigned: 07 June 2011
Appointed Date: 02 March 2009
67 years old

Director
WILLIAMS, John Francis
Resigned: 04 September 2000
Appointed Date: 17 December 1995
72 years old

Director
YOUNG, Edwin Douglas
Resigned: 01 October 1997
Appointed Date: 08 December 1995
79 years old

Director
YOUNG, Norman William
Resigned: 01 August 2002
Appointed Date: 08 December 1995
86 years old

Persons With Significant Control

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

THE SEAFOOD COMPANY LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
04 May 2016
Accounts for a dormant company made up to 30 September 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,734,999.67

19 Apr 2015
Accounts for a dormant company made up to 30 September 2014
23 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,734,999.67

...
... and 151 more events
20 Dec 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

20 Dec 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Dec 1995
Particulars of mortgage/charge
05 Dec 1995
Incorporation

THE SEAFOOD COMPANY LIMITED Charges

23 March 2009
Standard security
Delivered: 7 May 2009
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale as Security Agent and Trustee (Security Agent)
Description: All and whole land situated on the south side of stapleton…
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…
25 October 2007
Security accession deed
Delivered: 7 November 2007
Status: Satisfied on 23 October 2008
Persons entitled: Societe Generale as Securuty 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 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…