About

Registered Number: 01634987
Date of Incorporation: 12/05/1982 (42 years ago)
Company Status: Active
Registered Address: Marine House, Stafford Park 15, Telford, Shropshire, TF3 3BB

 

Established in 1982, Ruskim Seafoods Ltd has its registered office in Telford, it has a status of "Active". We do not know the number of employees at the organisation. This business has 3 directors listed as Harley, Ian Duncan, Russell, Andrew Ian, Makin, Jack.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLEY, Ian Duncan 01 June 2007 - 1
RUSSELL, Andrew Ian 14 October 2013 - 1
MAKIN, Jack 01 June 2007 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 21 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 January 2015
RP04 - N/A 08 December 2014
RESOLUTIONS - N/A 26 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2014
SH08 - Notice of name or other designation of class of shares 26 November 2014
CH01 - Change of particulars for director 04 November 2014
AD01 - Change of registered office address 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AUD - Auditor's letter of resignation 17 September 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 October 2011
RESOLUTIONS - N/A 26 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 27 September 2007
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
395 - Particulars of a mortgage or charge 15 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 28 April 2000
395 - Particulars of a mortgage or charge 28 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 15 February 1999
363a - Annual Return 22 October 1998
AA - Annual Accounts 16 January 1998
363a - Annual Return 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
AA - Annual Accounts 21 January 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 06 September 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 23 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1994
395 - Particulars of a mortgage or charge 06 May 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 17 January 1993
363a - Annual Return 06 October 1992
287 - Change in situation or address of Registered Office 23 January 1992
AA - Annual Accounts 16 December 1991
288 - N/A 16 December 1991
363b - Annual Return 18 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 10 November 1989
395 - Particulars of a mortgage or charge 03 April 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 August 1988
123 - Notice of increase in nominal capital 31 August 1988
AA - Annual Accounts 25 August 1988
AA - Annual Accounts 25 August 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
363 - Annual Return 04 August 1988
363 - Annual Return 04 August 1988
288 - N/A 04 August 1988
287 - Change in situation or address of Registered Office 24 May 1988
395 - Particulars of a mortgage or charge 14 June 1982
MISC - Miscellaneous document 12 May 1982
NEWINC - New incorporation documents 12 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

Legal mortgage 21 September 2007 Outstanding

N/A

Legal mortgage 05 February 2002 Outstanding

N/A

Debenture 22 September 1999 Outstanding

N/A

General letter of pledge and charge 29 April 1994 Outstanding

N/A

Fixed and floating charge 30 March 1989 Fully Satisfied

N/A

Fixed and floating charge 08 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.