About

Registered Number: 01117430
Date of Incorporation: 08/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Siding Road, Fleetwood, FY7 6NS

 

Having been setup in 1973, A.M. Seafoods 2004 Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Merrick, Christine Falconer, Appleby, Shirley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRICK, Christine Falconer N/A - 1
APPLEBY, Shirley N/A 31 December 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 10 August 2005
CERTNM - Change of name certificate 29 June 2005
363s - Annual Return 04 November 2004
395 - Particulars of a mortgage or charge 12 May 2004
AA - Annual Accounts 20 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 February 2004
RESOLUTIONS - N/A 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 07 August 1997
SA - Shares agreement 25 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 25 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
MEM/ARTS - N/A 13 May 1997
88(2)P - N/A 13 May 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 30 October 1994
395 - Particulars of a mortgage or charge 13 June 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 03 November 1993
395 - Particulars of a mortgage or charge 03 August 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 13 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 25 April 1990
287 - Change in situation or address of Registered Office 01 March 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 19 February 1989
363 - Annual Return 19 February 1989
395 - Particulars of a mortgage or charge 20 November 1987
395 - Particulars of a mortgage or charge 20 November 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
395 - Particulars of a mortgage or charge 28 November 1986
395 - Particulars of a mortgage or charge 28 November 1986
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 May 2004 Outstanding

N/A

Guarantee and debenture 07 June 1994 Outstanding

N/A

Legal mortgage 26 July 1993 Outstanding

N/A

Deed of covenant. 10 November 1987 Fully Satisfied

N/A

Mortgage 10 November 1987 Outstanding

N/A

Deed of covenant supplemental to a statutory mortgage of even date. 13 November 1986 Outstanding

N/A

Statutory mortgage 13 November 1986 Outstanding

N/A

Debenture 18 September 1985 Outstanding

N/A

Statutory mortgage 17 September 1985 Outstanding

N/A

Deed of covenant 17 September 1985 Outstanding

N/A

Deed of covenant 14 August 1985 Outstanding

N/A

Statutory mortgage 14 August 1985 Outstanding

N/A

Deed of covenant 14 August 1985 Outstanding

N/A

Deed of covenant 14 August 1985 Outstanding

N/A

Statutory mortgage 14 August 1985 Outstanding

N/A

Statutory mortgage 14 August 1985 Outstanding

N/A

Statutory mortgage. 31 January 1985 Outstanding

N/A

Deed of covenant 31 January 1985 Outstanding

N/A

Mortgage 03 November 1981 Outstanding

N/A

Deed of covenant 03 November 1981 Outstanding

N/A

Legal charge 28 March 1977 Outstanding

N/A

Legal charge 28 March 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.