About

Registered Number: 04190928
Date of Incorporation: 30/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Park 2000, Millennium Way Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6AR

 

Wraggs Seafoods Ltd was founded on 30 March 2001 and are based in County Durham. We don't know the number of employees at Wraggs Seafoods Ltd. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDVINSSON, Gustaf 03 July 2018 - 1
CARTER, Claire Elizabeth 11 February 2011 - 1
COLLINS, Richard 11 February 2011 - 1
LETHEM, Kenneth Gary 03 July 2018 - 1
BALDVINSSON, Thorsteinn Mar 03 July 2018 20 November 2019 1
HAYTON, Kevin Richard 11 April 2001 11 February 2011 1
NAYLOR, Jonathan Guy 11 April 2001 11 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Claire Elizabeth 11 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 03 April 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 02 November 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 09 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 March 2012
AUD - Auditor's letter of resignation 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
CERTNM - Change of name certificate 15 March 2011
AP01 - Appointment of director 15 March 2011
AP03 - Appointment of secretary 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA01 - Change of accounting reference date 14 March 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
MISC - Miscellaneous document 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 April 2009
353a - Register of members in non-legible form 18 February 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 19 April 2007
353a - Register of members in non-legible form 15 March 2007
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 15 March 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 15 March 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 20 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 29 December 2003
287 - Change in situation or address of Registered Office 07 December 2003
363a - Annual Return 30 April 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 05 April 2002
AA - Annual Accounts 22 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
225 - Change of Accounting Reference Date 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 February 2002
395 - Particulars of a mortgage or charge 06 June 2001
353a - Register of members in non-legible form 26 April 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 April 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
RESOLUTIONS - N/A 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
123 - Notice of increase in nominal capital 18 April 2001
CERTNM - Change of name certificate 17 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2011 Outstanding

N/A

Debenture 19 May 2005 Fully Satisfied

N/A

Debenture 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.