A.M. SEAFOODS 2004 LIMITED
A.M. SEAFOODS LIMITED

Hellopages » Lancashire » Wyre » FY7 6NS
Company number 01117430
Status Active
Incorporation Date 8 June 1973
Company Type Private Limited Company
Address SIDING ROAD, FLEETWOOD, FY7 6NS
Home Country United Kingdom
Nature of Business 03110 - Marine fishing, 10200 - Processing and preserving of fish, crustaceans and molluscs, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 55,000 . The most likely internet sites of A.M. SEAFOODS 2004 LIMITED are www.amseafoods2004.co.uk, and www.a-m-seafoods-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. A M Seafoods 2004 Limited is a Private Limited Company. The company registration number is 01117430. A M Seafoods 2004 Limited has been working since 08 June 1973. The present status of the company is Active. The registered address of A M Seafoods 2004 Limited is Siding Road Fleetwood Fy7 6ns. . MERRICK, Mark Peter is a Secretary of the company. MERRICK, Christine Falconer is a Director of the company. MERRICK, Mark Peter is a Director of the company. MERRICK, Peter Maurice is a Director of the company. MERRICK, Scott James is a Director of the company. Secretary MERRICK, Peter Maurice has been resigned. Director APPLEBY, David has been resigned. Director APPLEBY, Shirley has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MERRICK, Mark Peter
Appointed Date: 04 March 2004

Director

Director
MERRICK, Mark Peter
Appointed Date: 04 March 2004
57 years old

Director

Director
MERRICK, Scott James
Appointed Date: 04 March 2004
52 years old

Resigned Directors

Secretary
MERRICK, Peter Maurice
Resigned: 04 March 2004

Director
APPLEBY, David
Resigned: 31 December 2003
83 years old

Director
APPLEBY, Shirley
Resigned: 31 December 2003
78 years old

Persons With Significant Control

Am Seafoods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.M. SEAFOODS 2004 LIMITED Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
24 Oct 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 55,000

03 Oct 2015
Full accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 55,000

...
... and 101 more events
22 Oct 1987
Return made up to 26/09/87; full list of members

28 Nov 1986
Particulars of mortgage/charge

28 Nov 1986
Particulars of mortgage/charge

17 Oct 1986
Group of companies' accounts made up to 31 December 1985

17 Oct 1986
Return made up to 26/09/86; full list of members

A.M. SEAFOODS 2004 LIMITED Charges

4 May 2004
Guarantee & debenture
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1994
Guarantee and debenture
Delivered: 13 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1993
Legal mortgage
Delivered: 3 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land in siding road fleetwood lancashire.
10 November 1987
Deed of covenant.
Delivered: 20 November 1987
Status: Satisfied on 1 August 1991
Persons entitled: Barclays Bank PLC
Description: 8/16 shares in the fishing boat natalie B. (please see form…
10 November 1987
Mortgage
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8/16 shares in the fishing boat natalie B. registered at…
13 November 1986
Deed of covenant supplemental to a statutory mortgage of even date.
Delivered: 28 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship single screw sharwandon registered at the port…
13 November 1986
Statutory mortgage
Delivered: 28 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship, single screw sharewendon registered at the port…
18 September 1985
Debenture
Delivered: 24 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1985
Statutory mortgage
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16/74TH shares motor ship burton constable registered at…
17 September 1985
Deed of covenant
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16/64TH shares motor ship burton constable registered at…
14 August 1985
Deed of covenant
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship vera louise o/n 386443 and all amounts due to…
14 August 1985
Statutory mortgage
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares of motor ship vera louise reg. At hull o/n…
14 August 1985
Deed of covenant
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship kerry j o/n 387155 and all amounts due to the…
14 August 1985
Deed of covenant
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship sulwath. O/n 387156 and all amounts due to the…
14 August 1985
Statutory mortgage
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares of the motor ship kerry j reg. At the port…
14 August 1985
Statutory mortgage
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares of the motor ship sulwath registered at the…
31 January 1985
Statutory mortgage.
Delivered: 19 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motorship "dawn waters" reg no 48 in 1980 o/n 362625 and…
31 January 1985
Deed of covenant
Delivered: 19 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motorship "dawn waters" o/n 48 in 1980 all monies due etc…
3 November 1981
Mortgage
Delivered: 23 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares on motorship burton official no 365576 all…
3 November 1981
Deed of covenant
Delivered: 23 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares in motorship burton constable official no…
28 March 1977
Legal charge
Delivered: 6 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial premises in sidings road fleetwood lancashire as…
28 March 1977
Legal charge
Delivered: 6 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial premises sidings road, fleetwood, lancashire as…