FARNE SALMON & TROUT LIMITED
BERWICKSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD11 3HS

Company number SC076613
Status Active
Incorporation Date 11 November 1981
Company Type Private Limited Company
Address STATION ROAD, DUNS, BERWICKSHIRE, TD11 3HS
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 27 July 2015; Appointment of Mr David Christopher Bones as a secretary on 5 April 2016. The most likely internet sites of FARNE SALMON & TROUT LIMITED are www.farnesalmontrout.co.uk, and www.farne-salmon-trout.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Farne Salmon Trout Limited is a Private Limited Company. The company registration number is SC076613. Farne Salmon Trout Limited has been working since 11 November 1981. The present status of the company is Active. The registered address of Farne Salmon Trout Limited is Station Road Duns Berwickshire Td11 3hs. . BONES, David Christopher is a Secretary of the company. BONES, David Christopher is a Director of the company. SUCCONY, Paul Duncan is a Director of the company. WALKER, James Craig is a Director of the company. Secretary DICKSON, Brian Robert Mcewan has been resigned. Secretary MACKERRON, John Charles Alexander has been resigned. Secretary SMITH, John Robert has been resigned. Secretary SPEIRS, David Patrick has been resigned. Secretary WATT, James Douglas has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director ABELA, Albert Pietro has been resigned. Director ABELA, Albert John Martin has been resigned. Director ABELA, Marlon Ralph Pietro has been resigned. Director ADAM, James Raleigh has been resigned. Director BILLET, Stephane Bernard Marcel has been resigned. Director BOIN, Edouard Patrick Gerard has been resigned. Director BURGESS, Graeme Sean has been resigned. Director BURKE, Colin James has been resigned. Director CASSIDY, Philip John has been resigned. Director CHUNG, Barry William has been resigned. Director COLVIN, Andrew Christopher has been resigned. Director DEAKIN, Robert Andrew has been resigned. Director DICKSON, Brian Robert Mcewan has been resigned. Director DUNCAN, Anthony James has been resigned. Director DUNCANSON, William Louis has been resigned. Director GARDNER, Barrie Howard has been resigned. Director HADDAD, Riad Theodor has been resigned. Director HAMZA, Omar Fouad has been resigned. Director HUGHES, Michael has been resigned. Director JEHA, Raif Kaisar has been resigned. Director JOLLIFFE, Anthony Stuart, Sir has been resigned. Director MALCOLM, Alan David Mcharg has been resigned. Director MARSHALL, James King has been resigned. Director NORGAARD, Ole Einar has been resigned. Director SHEEHY, Patrick, Sir has been resigned. Director SHEEHY, Patrick, Sir has been resigned. Director THOMAS, Ronald Charles David has been resigned. Director TYSON, Vaughan Michael has been resigned. Director VAN LEEUWEN, Johannes Jacobus has been resigned. Director VAN LEEUWEN, Johannis Jacobs has been resigned. Director WYCHERLEY, Audrey Marie has been resigned. Director ZOLTIE, Gary Morrison has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
BONES, David Christopher
Appointed Date: 05 April 2016

Director
BONES, David Christopher
Appointed Date: 20 July 2012
64 years old

Director
SUCCONY, Paul Duncan
Appointed Date: 20 July 2012
73 years old

Director
WALKER, James Craig
Appointed Date: 31 October 2011
64 years old

Resigned Directors

Secretary
DICKSON, Brian Robert Mcewan
Resigned: 31 March 1995

Secretary
MACKERRON, John Charles Alexander
Resigned: 12 October 1999
Appointed Date: 22 January 1999

Secretary
SMITH, John Robert
Resigned: 05 April 2016
Appointed Date: 12 October 1999

Secretary
SPEIRS, David Patrick
Resigned: 27 June 1996
Appointed Date: 31 March 1995

Secretary
WATT, James Douglas
Resigned: 22 January 1999
Appointed Date: 23 September 1996

Nominee Secretary
BURNESS SOLICITORS
Resigned: 23 September 1996
Appointed Date: 27 June 1996

Director
ABELA, Albert Pietro
Resigned: 18 December 1998
Appointed Date: 23 September 1996
104 years old

Director
ABELA, Albert John Martin
Resigned: 01 November 2001
Appointed Date: 25 October 1995
54 years old

Director
ABELA, Marlon Ralph Pietro
Resigned: 06 September 2001
Appointed Date: 21 February 1996
50 years old

Director
ADAM, James Raleigh
Resigned: 30 April 1995
Appointed Date: 09 July 1991
80 years old

Director
BILLET, Stephane Bernard Marcel
Resigned: 23 June 2006
Appointed Date: 01 November 2001
55 years old

Director
BOIN, Edouard Patrick Gerard
Resigned: 26 October 2006
Appointed Date: 27 February 2004
78 years old

Director
BURGESS, Graeme Sean
Resigned: 14 November 2002
Appointed Date: 01 November 2001
60 years old

Director
BURKE, Colin James
Resigned: 24 March 2006
Appointed Date: 23 January 2001
64 years old

Director
CASSIDY, Philip John
Resigned: 21 March 2007
Appointed Date: 01 November 2001
67 years old

Director
CHUNG, Barry William
Resigned: 03 November 2011
Appointed Date: 25 October 2010
59 years old

Director
COLVIN, Andrew Christopher
Resigned: 12 January 2001
Appointed Date: 01 December 1994
80 years old

Director
DEAKIN, Robert Andrew
Resigned: 23 September 2009
Appointed Date: 13 September 2006
62 years old

Director
DICKSON, Brian Robert Mcewan
Resigned: 31 March 1995
Appointed Date: 09 July 1991
82 years old

Director
DUNCAN, Anthony James
Resigned: 12 September 1996
Appointed Date: 21 May 1993
88 years old

Director
DUNCANSON, William Louis
Resigned: 11 April 2012
Appointed Date: 24 March 2006
54 years old

Director
GARDNER, Barrie Howard
Resigned: 27 February 2004
Appointed Date: 26 February 2002
76 years old

Director
HADDAD, Riad Theodor
Resigned: 12 September 1996
Appointed Date: 21 May 1993
92 years old

Director
HAMZA, Omar Fouad
Resigned: 05 October 2000
Appointed Date: 23 September 1996
84 years old

Director
HUGHES, Michael
Resigned: 28 April 2003
Appointed Date: 01 November 2001
65 years old

Director
JEHA, Raif Kaisar
Resigned: 18 July 2003
Appointed Date: 21 May 1993
90 years old

Director
JOLLIFFE, Anthony Stuart, Sir
Resigned: 28 April 1999
Appointed Date: 05 October 1994
87 years old

Director
MALCOLM, Alan David Mcharg
Resigned: 28 September 2001
Appointed Date: 20 October 1999
76 years old

Director
MARSHALL, James King
Resigned: 24 May 1993
96 years old

Director
NORGAARD, Ole Einar
Resigned: 31 October 2011
Appointed Date: 26 October 2006
79 years old

Director
SHEEHY, Patrick, Sir
Resigned: 01 November 2001
Appointed Date: 30 July 1999
95 years old

Director
SHEEHY, Patrick, Sir
Resigned: 31 March 1999
Appointed Date: 01 April 1996
95 years old

Director
THOMAS, Ronald Charles David
Resigned: 30 November 1994
77 years old

Director
TYSON, Vaughan Michael
Resigned: 25 November 2002
Appointed Date: 01 November 2001
65 years old

Director
VAN LEEUWEN, Johannes Jacobus
Resigned: 22 July 2003
Appointed Date: 30 July 1999
92 years old

Director
VAN LEEUWEN, Johannis Jacobs
Resigned: 05 October 1994
92 years old

Director
WYCHERLEY, Audrey Marie
Resigned: 31 December 2014
Appointed Date: 20 July 2012
58 years old

Director
ZOLTIE, Gary Morrison
Resigned: 20 July 2012
Appointed Date: 12 April 2010
64 years old

Persons With Significant Control

Mr David Christopher Bones
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Paul Duncan Succony
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr James Craig Walker
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Labeyrie Fine Foods Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARNE SALMON & TROUT LIMITED Events

08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
11 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 27 July 2015
05 Apr 2016
Appointment of Mr David Christopher Bones as a secretary on 5 April 2016
05 Apr 2016
Termination of appointment of John Robert Smith as a secretary on 5 April 2016
21 Mar 2016
Full accounts made up to 27 June 2015
...
... and 240 more events
17 Aug 1988
Return made up to 08/08/88; full list of members

17 Aug 1988
Accounts for a medium company made up to 31 January 1988

09 Mar 1988
Dec mort/charge 2613

09 Mar 1988
Dec mort/charge 2612

16 Feb 1988
Company name changed farne salmon & trout co LIMITED\certificate issued on 17/02/88

FARNE SALMON & TROUT LIMITED Charges

1 March 2016
Charge code SC07 6613 0036
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: U S Bank Trustees Limited
Description: Contains fixed charge…
21 January 2016
Charge code SC07 6613 0035
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC Bnp Parabis Natixis Us Bank Trustees Limited
Description: Contains fixed charge…
7 September 2015
Charge code SC07 6613 0034
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Scottish Borders Council
Description: 0.863 of a hectare or therby at duns industrial estate…
13 March 2014
Charge code SC07 6613 0033
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent Hsbc Bank PLC Bnp Paribas Natixis
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code SC07 6613 0032
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code SC07 6613 0031
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Notification of addition to or amendment of charge…
3 February 2012
Cash collateral account security
Delivered: 7 February 2012
Status: Satisfied on 24 March 2014
Persons entitled: Natixis
Description: Each of the accounts and the funds see form for more…
30 January 2012
Floating charge
Delivered: 7 February 2012
Status: Satisfied on 24 March 2014
Persons entitled: Natixis
Description: Undertaking & all property & assets present & future…
30 January 2012
Floating charge
Delivered: 7 February 2012
Status: Satisfied on 24 March 2014
Persons entitled: Natixis
Description: Undertaking & all property & assets present & future…
29 October 2008
Standard security
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Scottish Borders Council
Description: 0.2475 hectares at duns industrial estate, station road…
29 August 2008
Standard security
Delivered: 10 September 2008
Status: Satisfied on 28 November 2008
Persons entitled: The Scottish Borders Council
Description: Area of ground extending to 0.2475 hectares or thereby…
1 April 2005
Assignation in security
Delivered: 7 April 2005
Status: Satisfied on 10 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole right, title, interest and benefit in and to: 1) the…
22 March 2005
Standard security
Delivered: 6 April 2005
Status: Satisfied on 10 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects forming the fish processing facility at duns…
15 March 2005
Bond & floating charge
Delivered: 4 April 2005
Status: Satisfied on 7 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 March 2005
Debenture
Delivered: 4 April 2005
Status: Satisfied on 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over any property in england and wales;…
8 November 2002
Standard security
Delivered: 14 November 2002
Status: Satisfied on 2 March 2004
Persons entitled: Nmb-Heller Limited
Description: Subjects at duns industrial estate, duns...see microfiche…
25 September 2002
Floating charge
Delivered: 1 October 2002
Status: Satisfied on 2 March 2004
Persons entitled: Davenham Trust PLC
Description: Fixed equitable charge over any or all freehold or…
8 March 2002
Standard security
Delivered: 20 March 2002
Status: Satisfied on 2 March 2004
Persons entitled: Davenham Trust PLC
Description: 0.25 hectares or thereby at duns industrial estate, duns…
12 November 2001
Standard security
Delivered: 19 November 2001
Status: Satisfied on 9 May 2002
Persons entitled: Nmb-Heller Limited
Description: Unit 3, duns industrial estate, duns, berwickshire.
1 November 2001
Floating charge
Delivered: 13 November 2001
Status: Satisfied on 2 March 2004
Persons entitled: Nmb-Heller Limited
Description: Undertaking and all property and assets present and future…
16 April 1998
Standard security
Delivered: 29 April 1998
Status: Satisfied on 24 January 2002
Persons entitled: Barclays Bank PLC
Description: 0.28 ha at duns industrial estate,duns,berwickshire.
30 October 1997
Standard security
Delivered: 12 November 1997
Status: Satisfied on 24 January 2002
Persons entitled: Barclays Bank PLC
Description: Premises at duns industrial estate,duns.
14 October 1997
Floating charge
Delivered: 3 November 1997
Status: Satisfied on 9 November 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
7 January 1993
Standard security
Delivered: 18 January 1993
Status: Satisfied on 27 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.45 hectares relative to contract of excambion between the…
24 December 1990
Standard security
Delivered: 10 January 1991
Status: Satisfied on 27 October 1997
Persons entitled: Abela Holdings (U.K.) LTD
Description: 0.25 hectares of ground in duns industrial estate duns…
29 June 1990
Standard security
Delivered: 20 July 1990
Status: Satisfied on 18 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oamaty 2 abbotseat road kelso.
27 June 1990
Standard security
Delivered: 3 July 1990
Status: Satisfied on 27 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 plots of ground in duns industrial estate, duns, with all…
22 September 1983
Bond & floating charge
Delivered: 27 September 1983
Status: Satisfied on 28 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 October 1982
Instrument of charge
Delivered: 3 November 1982
Status: Satisfied on 9 March 1988
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
20 April 1982
Instrument of charge
Delivered: 4 May 1982
Status: Satisfied on 9 March 1988
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…