KILKEEL SEAFOODS LIMITED
CO DOWN W. MIDDLETON & SON (N.I.) LIMITED


Company number NI005011
Status Active
Incorporation Date 9 August 1961
Company Type Private Limited Company
Address THE HARBOUR, KILKEEL, CO DOWN, BT34 4AX
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 twenty-six events have happened. The last three records are Appointment of Mr Gary Charles Cassidy as a director on 9 February 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KILKEEL SEAFOODS LIMITED are www.kilkeelseafoods.co.uk, and www.kilkeel-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Kilkeel Seafoods Limited is a Private Limited Company. The company registration number is NI005011. Kilkeel Seafoods Limited has been working since 09 August 1961. The present status of the company is Active. The registered address of Kilkeel Seafoods Limited is The Harbour Kilkeel Co Down Bt34 4ax. . WORMALD, Stephen is a Secretary of the company. CASSIDY, Gary Charles is a Director of the company. NEWELL, Wesley James is a Director of the company. WHITTLE, Daniel John is a Director of the company. WHITTLE, John Graham is a Director of the company. WHITTLE, Mary Clare is a Director of the company. Secretary MIDDLETON, Lorraine has been resigned. Secretary MIDDLETON, Louisa.J. has been resigned. Director COWDEN, John Myles has been resigned. Director COWDEN, John Myles has been resigned. Director MIDDLETON, Andrew James has been resigned. Director MIDDLETON, James Cully has been resigned. Director MIDDLETON, Lorraine has been resigned. Director MIDDLETON, Louisa.J. has been resigned. Director MIDDLETON, William has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
WORMALD, Stephen
Appointed Date: 27 April 2007

Director
CASSIDY, Gary Charles
Appointed Date: 09 February 2017
56 years old

Director
NEWELL, Wesley James
Appointed Date: 19 February 2013
71 years old

Director
WHITTLE, Daniel John
Appointed Date: 02 January 2014
44 years old

Director
WHITTLE, John Graham
Appointed Date: 27 April 2007
74 years old

Director
WHITTLE, Mary Clare
Appointed Date: 27 November 2009
73 years old

Resigned Directors

Secretary
MIDDLETON, Lorraine
Resigned: 27 April 2007
Appointed Date: 16 June 2004

Secretary
MIDDLETON, Louisa.J.
Resigned: 16 June 2004
Appointed Date: 09 August 1961

Director
COWDEN, John Myles
Resigned: 01 January 2014
Appointed Date: 14 February 2013
71 years old

Director
COWDEN, John Myles
Resigned: 27 April 2007
Appointed Date: 09 August 1961
71 years old

Director
MIDDLETON, Andrew James
Resigned: 27 April 2007
Appointed Date: 01 April 2003
41 years old

Director
MIDDLETON, James Cully
Resigned: 27 April 2007
Appointed Date: 09 August 1961
71 years old

Director
MIDDLETON, Lorraine
Resigned: 27 April 2007
Appointed Date: 09 February 1998
70 years old

Director
MIDDLETON, Louisa.J.
Resigned: 16 June 2004
Appointed Date: 09 August 1961
95 years old

Director
MIDDLETON, William
Resigned: 21 February 2007
Appointed Date: 09 August 1961
97 years old

Persons With Significant Control

Mr John Graham Whittle
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

KILKEEL SEAFOODS LIMITED Events

09 Feb 2017
Appointment of Mr Gary Charles Cassidy as a director on 9 February 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300,010

11 Sep 2015
Full accounts made up to 31 December 2014
...
... and 216 more events
09 Aug 1961
Situation of reg office

09 Aug 1961
Statement of nominal cap

09 Aug 1961
Decl on compl on incorp
09 Aug 1961
Articles
09 Aug 1961
Memorandum

KILKEEL SEAFOODS LIMITED Charges

19 July 2013
Charge code NI00 5011 0018
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
17 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Debenture comprising fixed and floating charges as more particularly described herein
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The company, as a continuing security for its liabilities…
9 December 2009
Chattel mortgage
Delivered: 22 December 2009
Status: Satisfied on 19 September 2012
Persons entitled: G E Commercial Finance Limited
Description: All the mortgagor's assets, rights and property (including…
1 May 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied on 19 September 2012
Persons entitled: Ge Commercial Finance Limited
Description: All monies debenture. 3.2.1 fixed charges: charges to the…
1 May 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 19 September 2012
Persons entitled: Ulster Bank Limited And Ulster Bank Ireland Limited
Description: All monies debenture. By way of mortgage, all the company's…
9 September 1998
Mortgage or charge
Delivered: 10 September 1998
Status: Satisfied on 17 February 2004
Persons entitled: Barclays Mercantile
Description: Chattel mortgage. One new blast freezer system: bitzer…
12 January 1998
Mortgage or charge
Delivered: 13 January 1998
Status: Satisfied on 17 February 2004
Persons entitled: Lombard & Ulster
Description: All monies. Chattel mortgage 1 offshell press TPR100 mark…
8 October 1997
Mortgage or charge
Delivered: 20 October 1997
Status: Satisfied on 17 February 2004
Persons entitled: Barclays Mercantile
Description: All monies. Chattel mortgage the goods referred to in the…
7 August 1997
Mortgage or charge
Delivered: 8 August 1997
Status: Satisfied on 17 February 2004
Persons entitled: Lombard & Ulster
Description: Chattels mortgage offshell press mark iv serial number.
23 June 1997
Mortgage or charge
Delivered: 4 July 1997
Status: Satisfied on 17 February 2004
Persons entitled: Lombard & Ulster
Description: All monies chattel mortgage 1 of offshell press, mark iv…
30 January 1986
Mortgage or charge
Delivered: 3 February 1986
Status: Satisfied on 19 September 2012
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge the company's lands and premises…
3 October 1985
Mortgage or charge
Delivered: 8 October 1985
Status: Satisfied on 6 November 1997
Persons entitled: Mercantile Credit
Description: Charge fish processing plant consisting of:- 4 scampi…
1 October 1984
Mortgage or charge
Delivered: 4 October 1984
Status: Satisfied on 6 November 1997
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture. 1. a fixed charge over: all the book…
6 July 1984
Mortgage or charge
Delivered: 23 July 1984
Status: Satisfied on 19 September 1985
Persons entitled: Local Enterprise
Description: Floating charge 1. the premises at rooney road, kilkeel…
9 September 1983
Mortgage or charge
Delivered: 14 September 1983
Status: Satisfied on 6 November 1997
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage freehold land situate in the…
26 August 1983
Mortgage or charge
Delivered: 1 September 1983
Status: Satisfied on 6 November 1997
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
26 August 1983
Mortgage or charge
Delivered: 1 September 1983
Status: Satisfied on 6 November 1997
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…