SEACREAM LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR32 1DQ

Company number 00751946
Status Active
Incorporation Date 1 March 1963
Company Type Private Limited Company
Address BATTERY GREEN ROAD, LOWESTOFT, SUFFOLK, NR32 1DQ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,500 . The most likely internet sites of SEACREAM LIMITED are www.seacream.co.uk, and www.seacream.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. The distance to to Oulton Broad South Rail Station is 1.9 miles; to Haddiscoe Rail Station is 6.7 miles; to Berney Arms Rail Station is 9.5 miles; to Great Yarmouth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seacream Limited is a Private Limited Company. The company registration number is 00751946. Seacream Limited has been working since 01 March 1963. The present status of the company is Active. The registered address of Seacream Limited is Battery Green Road Lowestoft Suffolk Nr32 1dq. . HASLAM, Edwin Stanley is a Secretary of the company. HASLAM, Daphne Joan is a Director of the company. HASLAM, Edwin Stanley is a Director of the company. Secretary HASLAM, Jane Elizabeth has been resigned. Director HASLAM, Jane Elizabeth has been resigned. Director HASLAM, Jane Elizabeth has been resigned. Director HASLAM, Jane Elizabeth has been resigned. Director HASLAM, Michael Paul Edwin has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
HASLAM, Edwin Stanley
Appointed Date: 30 April 1994

Director
HASLAM, Daphne Joan

93 years old

Director

Resigned Directors

Secretary
HASLAM, Jane Elizabeth
Resigned: 30 April 1994

Director
HASLAM, Jane Elizabeth
Resigned: 31 October 2010
Appointed Date: 01 December 2006
70 years old

Director
HASLAM, Jane Elizabeth
Resigned: 04 April 2006
Appointed Date: 30 April 1994
70 years old

Director
HASLAM, Jane Elizabeth
Resigned: 30 April 1994
70 years old

Director
HASLAM, Michael Paul Edwin
Resigned: 31 January 2003
60 years old

Persons With Significant Control

Mr Edwin Stanley Haslam
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daphne Joan Haslam
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEACREAM LIMITED Events

16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,500

...
... and 100 more events
28 Nov 1986
Return made up to 30/04/79; full list of members

28 Nov 1986
Return made up to 30/04/79; full list of members

28 Nov 1986
Return made up to 30/04/81; full list of members

28 Nov 1986
Return made up to 30/04/81; full list of members

28 Nov 1986
Secretary resigned;new secretary appointed;director resigned

SEACREAM LIMITED Charges

12 December 1994
Legal charge
Delivered: 15 December 1994
Status: Satisfied on 21 January 2005
Persons entitled: Midland Bank PLC
Description: L/H property being land on the east side of battery green…
4 June 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 21 January 2005
Persons entitled: Midland Bank PLC
Description: L/H land & premises at battery green road, lowestoft…
23 April 1990
Fixed and floating charge
Delivered: 2 May 1990
Status: Satisfied on 21 January 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
18 November 1983
Standard security registered at sasines 31.10.83
Delivered: 18 November 1983
Status: Satisfied on 21 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 union street, cowpar, augus.
16 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied on 6 June 1991
Persons entitled: Barclays Bank PLC
Description: L/H premises at lowestoft docks lowestoft suffolk, as…
5 January 1983
Debenture
Delivered: 13 January 1983
Status: Satisfied on 6 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
22 November 1979
Standard security registered at sasines 16/1/80
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 2130 sq yards of land known as no.1 Broadsea road…
1 December 1976
Legal charge
Delivered: 7 December 1976
Status: Satisfied on 21 January 2005
Persons entitled: Barclays Bank PLC
Description: 10 melford road, sudbury suffolk.
2 March 1972
Legal charge
Delivered: 16 March 1972
Status: Satisfied on 21 January 2005
Persons entitled: Barclays Bank PLC
Description: Land on eastside of battery green road, as per lease d/d…
23 July 1969
Legal charge
Delivered: 12 August 1969
Status: Satisfied on 21 January 2005
Persons entitled: Barclays Bank PLC
Description: 41 crauch street, colchester, essex.
5 November 1965
Legal charge
Delivered: 15 November 1965
Status: Satisfied on 21 January 2005
Persons entitled: Barclays Bank PLC
Description: 29, king street sudbury suffolk.