Company number 01474948
Status Active
Incorporation Date 23 January 1980
Company Type Private Limited Company
Address 2 SOUTH STREET, SEAHOUSES, NORTHUMBERLAND, NE68 7RB
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Annabel Sword Dobson as a secretary on 26 November 2015. The most likely internet sites of SWALLOW FISH LIMITED are www.swallowfish.co.uk, and www.swallow-fish.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Swallow Fish Limited is a Private Limited Company.
The company registration number is 01474948. Swallow Fish Limited has been working since 23 January 1980.
The present status of the company is Active. The registered address of Swallow Fish Limited is 2 South Street Seahouses Northumberland Ne68 7rb. . DOBSON, Annabel Sword is a Secretary of the company. WILKIN, Patrick James is a Director of the company. Secretary SWALLOW, Pauline has been resigned. Secretary WILKIN, Karen has been resigned. Director PHILLIPS, Hazel Mary has been resigned. Director SWALLOW, John Wardle has been resigned. Director SWALLOW, Pauline has been resigned. Director WILKIN, Karen has been resigned. The company operates in "Other food services".
Current Directors
Resigned Directors
Secretary
WILKIN, Karen
Resigned: 26 November 2015
Appointed Date: 31 March 1999
Director
WILKIN, Karen
Resigned: 26 November 2015
Appointed Date: 31 March 1999
64 years old
Persons With Significant Control
Mr Patrick Wilkin
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – 75% or more
SWALLOW FISH LIMITED Events
12 Oct 2016
Confirmation statement made on 4 September 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Appointment of Miss Annabel Sword Dobson as a secretary on 26 November 2015
09 Dec 2015
Termination of appointment of Karen Wilkin as a secretary on 26 November 2015
09 Dec 2015
Termination of appointment of Karen Wilkin as a director on 26 November 2015
...
... and 70 more events
26 May 1988
Return made up to 11/05/88; full list of members
17 Dec 1987
Return made up to 23/11/87; full list of members
26 Nov 1987
Full accounts made up to 31 December 1986
14 Jun 1986
Full accounts made up to 31 December 1985
14 Jun 1986
Return made up to 03/06/86; full list of members
9 January 2009
Mortgage
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 2 south street…
4 November 2008
Debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 1999
Debenture
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1985
Legal charge
Delivered: 21 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & premises in south street north sunderland seahouses…
11 May 1982
Charge
Delivered: 14 May 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
9 October 1980
Debenture
Delivered: 21 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…