CORAL ISLAND SEAFOODS LIMITED
SCARISBRICK

Hellopages » Lancashire » West Lancashire » PR8 5LD

Company number 01545113
Status Active
Incorporation Date 12 February 1981
Company Type Private Limited Company
Address C/O KERSHAWS FROZEN FOODS LTD, POOL HEY LANE, SCARISBRICK, NEAR SOUTHPORT, PR8 5LD
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of CORAL ISLAND SEAFOODS LIMITED are www.coralislandseafoods.co.uk, and www.coral-island-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Coral Island Seafoods Limited is a Private Limited Company. The company registration number is 01545113. Coral Island Seafoods Limited has been working since 12 February 1981. The present status of the company is Active. The registered address of Coral Island Seafoods Limited is C O Kershaws Frozen Foods Ltd Pool Hey Lane Scarisbrick Near Southport Pr8 5ld. . ARCHER, Marjorie is a Secretary of the company. ARCHER, Marjorie is a Director of the company. HOWARTH, Alan is a Director of the company. LENGDEN, Geradline Daphne is a Director of the company. LENGDEN, John Ernest is a Director of the company. Secretary ARCHER, Marjorie has been resigned. Secretary CHEAPSIDE CORPORATE SERVICES LIMITED has been resigned. Director GALLIMORE, John Howard has been resigned. Director KERSHAW, Brian has been resigned. Director KERSHAW, David has been resigned. Director LENGDEN, Geradline Daphne has been resigned. Director LENGDEN, Geraldine Daphne has been resigned. Director LENGDEN, Jason John has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
ARCHER, Marjorie
Appointed Date: 10 July 1998

Director
ARCHER, Marjorie
Appointed Date: 11 April 2011
92 years old

Director
HOWARTH, Alan
Appointed Date: 03 November 2011
75 years old

Director
LENGDEN, Geradline Daphne
Appointed Date: 13 November 2012
69 years old

Director
LENGDEN, John Ernest

77 years old

Resigned Directors

Secretary
ARCHER, Marjorie
Resigned: 21 November 1997

Secretary
CHEAPSIDE CORPORATE SERVICES LIMITED
Resigned: 10 July 1998
Appointed Date: 21 November 1997

Director
GALLIMORE, John Howard
Resigned: 31 January 2005
71 years old

Director
KERSHAW, Brian
Resigned: 31 December 2011
Appointed Date: 01 October 2007
64 years old

Director
KERSHAW, David
Resigned: 05 April 2010
68 years old

Director
LENGDEN, Geradline Daphne
Resigned: 11 April 2011
Appointed Date: 15 May 1994
69 years old

Director
LENGDEN, Geraldine Daphne
Resigned: 15 May 1993
Appointed Date: 26 February 1993
69 years old

Director
LENGDEN, Jason John
Resigned: 08 November 2012
Appointed Date: 11 April 2011
46 years old

Persons With Significant Control

Onchan Trading Company Ltd
Notified on: 29 December 2016
Nature of control: Ownership of shares – 75% or more

CORAL ISLAND SEAFOODS LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 93 more events
05 Jan 1988
Full accounts made up to 30 November 1986

05 Jan 1988
Return made up to 21/11/87; full list of members

24 Feb 1987
Return made up to 31/12/86; full list of members

10 Dec 1986
Full accounts made up to 31 March 1986

12 Feb 1981
Certificate of incorporation

CORAL ISLAND SEAFOODS LIMITED Charges

2 October 2007
Debenture
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 1993
Deed of covenant
Delivered: 14 April 1993
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: Fishing vessel margaret beryl registered at the port of…
25 March 1993
Satutory mortgage
Delivered: 14 April 1993
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: Fishing vessel margaret beryl registered at the port of…
14 February 1991
Debenture
Delivered: 26 February 1991
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…