KILDAVANAN SEAFOODS LIMITED
LANCS

Hellopages » Lancashire » Wyre » FY7 6NS

Company number 01146956
Status Active
Incorporation Date 22 November 1973
Company Type Private Limited Company
Address SIDING ROAD, FLEETWOOD, LANCS, FY7 6NS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 78 . The most likely internet sites of KILDAVANAN SEAFOODS LIMITED are www.kildavananseafoods.co.uk, and www.kildavanan-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Kildavanan Seafoods Limited is a Private Limited Company. The company registration number is 01146956. Kildavanan Seafoods Limited has been working since 22 November 1973. The present status of the company is Active. The registered address of Kildavanan Seafoods Limited is Siding Road Fleetwood Lancs Fy7 6ns. . MERRICK, Mark Peter is a Secretary of the company. FENTON, Andrew James 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 EVANS, Iain Samuel has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MERRICK, Mark Peter
Appointed Date: 29 March 2004

Director
FENTON, Andrew James
Appointed Date: 01 October 2012
60 years old

Director
MERRICK, Mark Peter
Appointed Date: 29 March 2004
56 years old

Director

Director
MERRICK, Scott James
Appointed Date: 13 September 2012
52 years old

Resigned Directors

Secretary
MERRICK, Peter Maurice
Resigned: 29 March 2004

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

Director
EVANS, Iain Samuel
Resigned: 13 September 2012
Appointed Date: 01 May 1994
73 years old

Persons With Significant Control

Mr Mark Peter Merrick
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Scott James Merrick
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Peter Maurice Merrick
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Andrew James Fenton
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

KILDAVANAN SEAFOODS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 78

03 Oct 2015
Full accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 78

...
... and 86 more events
24 Jul 1987
Company name changed fleetwood shell company LIMITED\certificate issued on 24/07/87
17 Oct 1986
Full accounts made up to 31 December 1985

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

22 Nov 1973
Company name changed\certificate issued on 22/11/73
22 Nov 1973
Incorporation

KILDAVANAN SEAFOODS LIMITED Charges

8 October 2012
Legal assignment of contract monies
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 July 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
20 April 2011
Debenture
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2004
Guarantee & debenture
Delivered: 12 May 2004
Status: Satisfied on 16 June 2011
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: Satisfied on 16 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…