About

Registered Number: 01958345
Date of Incorporation: 13/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Brook End House, 78 Brook Lane, Felixstowe, Suffolk, IP11 7LB

 

Suffolk Seaweed Ltd was founded on 13 November 1985 and has its registered office in Felixstowe, Suffolk, it's status is listed as "Active". We do not know the number of employees at the business. The companies director is St John Foti, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST JOHN FOTI, Christopher 25 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 11 November 2013
RP04 - N/A 06 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 17 October 2012
TM02 - Termination of appointment of secretary 09 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 27 October 2010
AP04 - Appointment of corporate secretary 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AD01 - Change of registered office address 25 August 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 07 March 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 28 September 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 05 November 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 08 July 1992
288 - N/A 15 May 1992
363a - Annual Return 07 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
AA - Annual Accounts 17 March 1992
GAZ1 - First notification of strike-off action in London Gazette 03 March 1992
DISS40 - Notice of striking-off action discontinued 28 February 1992
CERTNM - Change of name certificate 30 April 1991
288 - N/A 27 April 1991
363 - Annual Return 13 January 1991
RESOLUTIONS - N/A 21 December 1990
395 - Particulars of a mortgage or charge 21 December 1990
AA - Annual Accounts 08 June 1990
288 - N/A 27 February 1990
363 - Annual Return 13 February 1990
288 - N/A 07 August 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 08 August 1988
AA - Annual Accounts 19 July 1988
288 - N/A 14 July 1988
PUC 5 - N/A 20 June 1988
PUC 2 - N/A 20 June 1988
363 - Annual Return 22 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.