S. & P. TRAWLERS LIMITED
DEVON

Hellopages » Devon » Torbay » TQ5 8LZ

Company number 03764875
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address GROSVENOR HOUSE 1 NEW ROAD, BRIXHAM, DEVON, TQ5 8LZ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mrs Michelle Grace Wharton as a director on 27 March 2017; Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Paul Simon Wharton as a director on 16 March 2017. The most likely internet sites of S. & P. TRAWLERS LIMITED are www.sptrawlers.co.uk, and www.s-p-trawlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. S P Trawlers Limited is a Private Limited Company. The company registration number is 03764875. S P Trawlers Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of S P Trawlers Limited is Grosvenor House 1 New Road Brixham Devon Tq5 8lz. . WHARTON, Michelle Grace is a Secretary of the company. WHARTON, Michelle Grace is a Director of the company. WHARTON, Scott Matthew is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director WHARTON, Paul Simon has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
WHARTON, Michelle Grace
Appointed Date: 05 May 1999

Director
WHARTON, Michelle Grace
Appointed Date: 27 March 2017
50 years old

Director
WHARTON, Scott Matthew
Appointed Date: 05 May 1999
56 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Director
WHARTON, Paul Simon
Resigned: 16 March 2017
Appointed Date: 05 May 1999
55 years old

Persons With Significant Control

Mr Scott Matthew Wharton
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

S. & P. TRAWLERS LIMITED Events

27 Mar 2017
Appointment of Mrs Michelle Grace Wharton as a director on 27 March 2017
22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
22 Mar 2017
Termination of appointment of Paul Simon Wharton as a director on 16 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

...
... and 49 more events
18 May 1999
New director appointed
18 May 1999
New secretary appointed
18 May 1999
Secretary resigned
18 May 1999
Director resigned
05 May 1999
Incorporation

S. & P. TRAWLERS LIMITED Charges

1 March 2012
Deed of covenant
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights title and interest in (1) mfv sparkling star 111…
1 March 2012
Statutory ship's mortgage
Delivered: 8 March 2012
Status: Satisfied on 27 April 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv sparkling star iii registered in the…
22 June 2011
Deed of covenant
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Right title and interest in and to: mfv ou olivia belle…
22 June 2011
Statutory ship's mortgage
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv our olivia belle o/no: C18597.
30 July 2010
Statutory ship's mortgage to secure an account current
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv nemo, official number C19592.
30 July 2010
Deed of covenant
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the rights, title and interest present and future in…
24 June 2008
Deed of covenant supplemental to the mortgage
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the rights, title and interest in mfv lady of lundy see…
24 June 2008
Statutory ship's mortgage to secure an account current
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv lady of lundy, registered in the…
30 September 2004
Debenture
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…