CASTLE BAY SEAFOODS LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA62 3LD

Company number 02701557
Status Active
Incorporation Date 30 March 1992
Company Type Private Limited Company
Address BELMONT SOUTH, BROAD HAVEN, HAVERFORDWEST, PEMBROKESHIRE, SA62 3LD
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CASTLE BAY SEAFOODS LIMITED are www.castlebayseafoods.co.uk, and www.castle-bay-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Haverfordwest Rail Station is 5.4 miles; to Milford Haven Rail Station is 5.5 miles; to Pembroke Dock Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Bay Seafoods Limited is a Private Limited Company. The company registration number is 02701557. Castle Bay Seafoods Limited has been working since 30 March 1992. The present status of the company is Active. The registered address of Castle Bay Seafoods Limited is Belmont South Broad Haven Haverfordwest Pembrokeshire Sa62 3ld. The company`s financial liabilities are £110k. It is £50.07k against last year. The cash in hand is £101.4k. It is £37.41k against last year. And the total assets are £232.97k, which is £232.97k against last year. RUDDER, John Christian is a Secretary of the company. RUDDER, John Christian is a Director of the company. RUDDER, Sally Elizabeth Plumpton is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary RUDDER, Sally Elizabeth Plumpton has been resigned. Director HAZELDINE, Robert Graham has been resigned. Director JONES, Philip Harries has been resigned. Director LEWIS, Peter West Plumpton has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MOODY, Thomas George has been resigned. Director RUDDER, Sally Elizabeth Plumpton has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


castle bay seafoods Key Finiance

LIABILITIES £110k
+83%
CASH £101.4k
+58%
TOTAL ASSETS £232.97k
All Financial Figures

Current Directors

Secretary
RUDDER, John Christian
Appointed Date: 01 October 1994

Director
RUDDER, John Christian
Appointed Date: 08 April 1992
74 years old

Director
RUDDER, Sally Elizabeth Plumpton
Appointed Date: 01 April 2006
74 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 08 April 1992
Appointed Date: 30 March 1992

Secretary
RUDDER, Sally Elizabeth Plumpton
Resigned: 26 September 1994
Appointed Date: 08 April 1992

Director
HAZELDINE, Robert Graham
Resigned: 05 July 1995
Appointed Date: 01 October 1994
81 years old

Director
JONES, Philip Harries
Resigned: 01 October 1994
Appointed Date: 08 April 1992
67 years old

Director
LEWIS, Peter West Plumpton
Resigned: 01 April 2006
Appointed Date: 05 July 1995
103 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 08 April 1992
Appointed Date: 30 March 1992

Director
MOODY, Thomas George
Resigned: 01 October 1994
Appointed Date: 08 April 1992
81 years old

Director
RUDDER, Sally Elizabeth Plumpton
Resigned: 26 September 1994
Appointed Date: 08 April 1992
74 years old

Persons With Significant Control

Mr John Christian Rudder
Notified on: 30 March 2017
74 years old
Nature of control: Ownership of shares – 75% or more

Mr Sally Elizabeth Plumpton Rudder
Notified on: 30 March 2017
74 years old
Nature of control: Has significant influence or control

CASTLE BAY SEAFOODS LIMITED Events

15 May 2017
Total exemption small company accounts made up to 30 September 2016
31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 59,001

01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 59,000

...
... and 72 more events
09 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1992
Registered office changed on 31/05/92 from: c/o mbc information services lim classic house 174/180 old street london EC1V 9BP

16 Apr 1992
Company name changed speed 2475 LIMITED\certificate issued on 21/04/92

16 Apr 1992
Company name changed\certificate issued on 16/04/92
30 Mar 1992
Incorporation

CASTLE BAY SEAFOODS LIMITED Charges

1 September 2004
Debenture
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…