WHITECAP SEAFOODS UK LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 6FQ

Company number 06564424
Status Active
Incorporation Date 14 April 2008
Company Type Private Limited Company
Address 6 LORDS WAY, ANDOVER, HAMPSHIRE, SP11 6FQ
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-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of WHITECAP SEAFOODS UK LIMITED are www.whitecapseafoodsuk.co.uk, and www.whitecap-seafoods-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Whitchurch (Hants) Rail Station is 5.8 miles; to Grateley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitecap Seafoods Uk Limited is a Private Limited Company. The company registration number is 06564424. Whitecap Seafoods Uk Limited has been working since 14 April 2008. The present status of the company is Active. The registered address of Whitecap Seafoods Uk Limited is 6 Lords Way Andover Hampshire Sp11 6fq. . NORG SECRETARIAL LIMITED is a Secretary of the company. BUHL, Peter is a Director of the company. SPURRE, Boe Hanghoej is a Director of the company. Secretary COMPANY LAW CONSULTANTS LIMITED has been resigned. Director GRANDY, Glen Llewelyn Douglas has been resigned. Director ROCHE, Darrell has been resigned. Director ROCHE, Darrell has been resigned. Director COMPANY LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
NORG SECRETARIAL LIMITED
Appointed Date: 23 March 2012

Director
BUHL, Peter
Appointed Date: 31 August 2010
66 years old

Director
SPURRE, Boe Hanghoej
Appointed Date: 31 August 2010
56 years old

Resigned Directors

Secretary
COMPANY LAW CONSULTANTS LIMITED
Resigned: 04 January 2012
Appointed Date: 14 April 2008

Director
GRANDY, Glen Llewelyn Douglas
Resigned: 31 August 2010
Appointed Date: 14 April 2008
54 years old

Director
ROCHE, Darrell
Resigned: 31 August 2010
Appointed Date: 01 January 2009
52 years old

Director
ROCHE, Darrell
Resigned: 16 September 2008
Appointed Date: 14 April 2008
52 years old

Director
COMPANY LAW SERVICES LIMITED
Resigned: 14 April 2008
Appointed Date: 14 April 2008

WHITECAP SEAFOODS UK LIMITED Events

18 Apr 2017
Accounts for a small company made up to 31 December 2016
01 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

15 Jul 2015
Satisfaction of charge 2 in full
14 Jul 2015
Registration of charge 065644240003, created on 8 July 2015
...
... and 35 more events
30 May 2008
Director appointed darrell roche
30 May 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
30 May 2008
Ad 14/04/08-14/04/08\gbp si 99@1=99\gbp ic 1/100\
30 May 2008
Appointment terminated director company law services LIMITED
14 Apr 2008
Incorporation

WHITECAP SEAFOODS UK LIMITED Charges

8 July 2015
Charge code 0656 4424 0003
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: The Toronto-Dominion Bank
Description: Contains fixed charge…
18 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied on 15 July 2015
Persons entitled: The Toronto-Dominion Bank
Description: Fixed and floating charge over the undertaking and all…
11 August 2008
Debenture
Delivered: 16 August 2008
Status: Satisfied on 28 June 2012
Persons entitled: The Toronto-Dominion Bank as Administrative Agent for and on Behalf of Each of the Lenders
Description: Fixed and floating charge over the undertaking and all…