KENDAL FISHERIES LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 0JR

Company number 03668715
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address OLD TOMS LODGE, OLD TOMS LANE, STALMINE, POULTON-LE-FYLDE, LANCASHIRE, FY6 0JR
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of KENDAL FISHERIES LIMITED are www.kendalfisheries.co.uk, and www.kendal-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Kendal Fisheries Limited is a Private Limited Company. The company registration number is 03668715. Kendal Fisheries Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Kendal Fisheries Limited is Old Toms Lodge Old Toms Lane Stalmine Poulton Le Fylde Lancashire Fy6 0jr. . STIRZAKER, Ernest William is a Secretary of the company. STIRZAKER, Ernest William is a Director of the company. STIRZAKER, Nikki is a Director of the company. STIRZAKER, Rachel Lisa is a Director of the company. STIRZAKER, Yvonne is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Secretary
STIRZAKER, Ernest William
Appointed Date: 17 November 1998

Director
STIRZAKER, Ernest William
Appointed Date: 17 November 1998
76 years old

Director
STIRZAKER, Nikki
Appointed Date: 17 November 1998
54 years old

Director
STIRZAKER, Rachel Lisa
Appointed Date: 17 November 1998
48 years old

Director
STIRZAKER, Yvonne
Appointed Date: 17 November 1998
74 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Persons With Significant Control

Mr Ernest William Stirzaker
Notified on: 17 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Stirzaker
Notified on: 17 November 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENDAL FISHERIES LIMITED Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 47 more events
20 Nov 1998
New director appointed
20 Nov 1998
New director appointed
20 Nov 1998
New director appointed
20 Nov 1998
New secretary appointed;new director appointed
17 Nov 1998
Incorporation

KENDAL FISHERIES LIMITED Charges

12 April 2001
Legal charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 35 birch street fleetwood wyre…
1 April 1999
Legal charge
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H unit 1, 32-34 stramongate kendal. By way of fixed…
1 April 1999
Legal charge
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 64 mount street fleetwood-LA608374. By way of fixed…
1 April 1999
Legal charge
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 126 lord street fleetwood. By way of fixed charge the…
2 February 1999
Debenture
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…