LIBRA SEAFOOD PROCESSING LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3DP

Company number 04601151
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address UNIT D VIKING BUSINESS PARK, ROLLING MILL ROAD, JARROW, TYNE AND WEAR, NE32 3DP
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 25 May 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 94,999.976973 . The most likely internet sites of LIBRA SEAFOOD PROCESSING LIMITED are www.libraseafoodprocessing.co.uk, and www.libra-seafood-processing.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. The distance to to Seaburn Rail Station is 5.9 miles; to Dunston Rail Station is 6.1 miles; to Cramlington Rail Station is 8.2 miles; to Chester-le-Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Libra Seafood Processing Limited is a Private Limited Company. The company registration number is 04601151. Libra Seafood Processing Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Libra Seafood Processing Limited is Unit D Viking Business Park Rolling Mill Road Jarrow Tyne and Wear Ne32 3dp. The company`s financial liabilities are £218.33k. It is £125.22k against last year. The cash in hand is £0.29k. It is £0.07k against last year. And the total assets are £591.87k, which is £-21.05k against last year. WYNNE, Anthony Thomas is a Secretary of the company. MUAT, Andrew is a Director of the company. WYNNE, Anthony Thomas is a Director of the company. Secretary BRUCE, Paul has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BODDY, Derek Roy has been resigned. Director BRUCE, Paul has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRAHAM, David has been resigned. Director MUAT, Kathleen has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


libra seafood processing Key Finiance

LIABILITIES £218.33k
+134%
CASH £0.29k
+30%
TOTAL ASSETS £591.87k
-4%
All Financial Figures

Current Directors

Secretary
WYNNE, Anthony Thomas
Appointed Date: 28 February 2003

Director
MUAT, Andrew
Appointed Date: 26 November 2002
82 years old

Director
WYNNE, Anthony Thomas
Appointed Date: 28 February 2003
60 years old

Resigned Directors

Secretary
BRUCE, Paul
Resigned: 28 February 2003
Appointed Date: 26 November 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Director
BODDY, Derek Roy
Resigned: 10 June 2005
Appointed Date: 01 February 2004
76 years old

Director
BRUCE, Paul
Resigned: 31 May 2008
Appointed Date: 26 November 2002
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 November 2002
Appointed Date: 26 November 2002
71 years old

Director
GRAHAM, David
Resigned: 30 May 2013
Appointed Date: 19 October 2004
54 years old

Director
MUAT, Kathleen
Resigned: 30 September 2006
Appointed Date: 26 June 2004
63 years old

Persons With Significant Control

Mr Andrew Muat
Notified on: 26 November 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIBRA SEAFOOD PROCESSING LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 25 May 2016
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 94,999.976973

30 Nov 2015
Total exemption small company accounts made up to 25 May 2015
02 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 94,999.976973

...
... and 48 more events
05 Dec 2002
New director appointed
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed
05 Dec 2002
Registered office changed on 05/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Nov 2002
Incorporation

LIBRA SEAFOOD PROCESSING LIMITED Charges

23 May 2011
Chattel mortgage
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Raw prawn line including sandiacre TG320 packing…
3 June 2004
Debenture
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2003
Debenture deed
Delivered: 22 February 2003
Status: Satisfied on 16 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…