About

Registered Number: 02324306
Date of Incorporation: 02/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: C/O Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, EN11 8UR,

 

Founded in 1988, Towers Thompson Seafood Ltd are based in Hoddesdon, Hertfordshire, it's status is listed as "Active". Towers Thompson Seafood Ltd has only one director. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Kevin Michael 18 August 1995 14 March 1997 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 21 November 2011
AAMD - Amended Accounts 06 October 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 23 October 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 02 September 2002
AUD - Auditor's letter of resignation 31 May 2002
363s - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 02 November 1998
395 - Particulars of a mortgage or charge 18 March 1998
RESOLUTIONS - N/A 16 March 1998
395 - Particulars of a mortgage or charge 12 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 March 1998
395 - Particulars of a mortgage or charge 02 March 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 26 October 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 16 December 1996
287 - Change in situation or address of Registered Office 10 October 1996
AA - Annual Accounts 04 October 1996
288 - N/A 24 March 1996
363s - Annual Return 09 November 1995
RESOLUTIONS - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 20 September 1995
CERTNM - Change of name certificate 17 August 1995
288 - N/A 18 January 1995
AUD - Auditor's letter of resignation 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 27 September 1993
363b - Annual Return 24 November 1992
AA - Annual Accounts 10 August 1992
288 - N/A 31 July 1992
288 - N/A 31 July 1992
287 - Change in situation or address of Registered Office 23 July 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 14 November 1991
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
RESOLUTIONS - N/A 29 October 1990
288 - N/A 19 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
288 - N/A 20 January 1989
288 - N/A 20 January 1989
287 - Change in situation or address of Registered Office 20 January 1989
MEM/ARTS - N/A 18 January 1989
CERTNM - Change of name certificate 30 December 1988
RESOLUTIONS - N/A 19 December 1988
NEWINC - New incorporation documents 02 December 1988

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debentures 09 June 2010 Outstanding

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Guarantee & debenture 25 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.