SEA FARMS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 07830863
Status Active
Incorporation Date 1 November 2011
Company Type Private Limited Company
Address ATLANTIC HOUSE OXLEASOW ROAD, EAST MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 078308630003 in full. The most likely internet sites of SEA FARMS LIMITED are www.seafarms.co.uk, and www.sea-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Sea Farms Limited is a Private Limited Company. The company registration number is 07830863. Sea Farms Limited has been working since 01 November 2011. The present status of the company is Active. The registered address of Sea Farms Limited is Atlantic House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0re. . BO HANSEN, Lasse is a Director of the company. CHIA-APAR, Chintat is a Director of the company. CHUNCHUWIT, Chaisit is a Director of the company. HALL, David Arthur is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
BO HANSEN, Lasse
Appointed Date: 02 November 2011
57 years old

Director
CHIA-APAR, Chintat
Appointed Date: 02 November 2011
41 years old

Director
CHUNCHUWIT, Chaisit
Appointed Date: 02 November 2011
47 years old

Director
HALL, David Arthur
Appointed Date: 02 November 2011
73 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 02 November 2011
Appointed Date: 01 November 2011

Director
WARD, Michael James
Resigned: 02 November 2011
Appointed Date: 01 November 2011
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 02 November 2011
Appointed Date: 01 November 2011

Persons With Significant Control

Seafresh Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEA FARMS LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Satisfaction of charge 078308630003 in full
30 Aug 2016
Satisfaction of charge 1 in full
30 Aug 2016
Satisfaction of charge 078308630004 in full
...
... and 30 more events
03 Nov 2011
Termination of appointment of Michael Ward as a director
03 Nov 2011
Termination of appointment of Gateley Incorporations Limited as a director
03 Nov 2011
Termination of appointment of Gateley Secretaries Limited as a secretary
03 Nov 2011
Current accounting period extended from 30 November 2012 to 31 December 2012
01 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SEA FARMS LIMITED Charges

14 July 2016
Charge code 0783 0863 0009
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2016
Charge code 0783 0863 0008
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2016
Charge code 0783 0863 0007
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Not applicable…
10 December 2014
Charge code 0783 0863 0006
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 November 2014
Charge code 0783 0863 0005
Delivered: 20 November 2014
Status: Satisfied on 30 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 November 2014
Charge code 0783 0863 0004
Delivered: 20 November 2014
Status: Satisfied on 30 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
30 December 2013
Charge code 0783 0863 0003
Delivered: 20 January 2014
Status: Satisfied on 30 August 2016
Persons entitled: Seafresh Industry Public Company Limited
Description: Notification of addition to or amendment of charge…
16 January 2013
Debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2012
Debenture
Delivered: 18 September 2012
Status: Satisfied on 30 August 2016
Persons entitled: Seafresh Industry Public Company Limited
Description: Fixed and floating charge over the undertaking and all…