Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLARFROST SEAFOODS LIMITED
Company Information for

POLARFROST SEAFOODS LIMITED

1 ST. PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
01659536
Private Limited Company
Liquidation

Company Overview

About Polarfrost Seafoods Ltd
POLARFROST SEAFOODS LIMITED was founded on 1982-08-20 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Polarfrost Seafoods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POLARFROST SEAFOODS LIMITED
 
Legal Registered Office
1 ST. PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in DN31
 
Filing Information
Company Number 01659536
Company ID Number 01659536
Date formed 1982-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-05 21:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLARFROST SEAFOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLARFROST SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-09-24
TIMOTHY MARK BUSBY
Director 2017-12-31
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HERBERT LOFTS
Director 2013-03-31 2017-12-31
LEENDERT PIETER DEN HOLLANDER
Director 2013-03-31 2014-04-30
STEPHEN PAUL LEADBEATER
Director 2002-12-02 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
JAMES ROBERT CANE
Director 2002-02-01 2008-09-24
MICHAEL PARKER
Director 1998-11-17 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 1999-10-28 2008-08-21
MICHAEL PARKER
Company Secretary 2002-04-15 2002-09-24
MITRE SECRETARIES LIMITED
Company Secretary 2001-12-27 2002-04-15
SIMON JONATHAN RILATT
Director 1997-07-22 2002-01-07
PAUL ROBERT STYCHE
Director 1996-12-02 2002-01-07
ANDREW GEORGE RICHARD WILSON
Company Secretary 2000-05-22 2001-12-27
MALCOLM HERBERT LOFTS
Director 1999-10-28 2001-02-20
MITRE SECRETARIES LIMITED
Company Secretary 1999-07-02 2000-05-22
JAMES LEONARD WRIGHT
Company Secretary 1991-09-15 1999-07-02
ANDREW GEORGE THOMAS
Director 1994-08-01 1998-10-25
CHRISTOPHER HUGH REDFORD
Director 1996-12-02 1998-02-13
FRANK ALAN FLEAR
Director 1991-09-15 1996-12-29
PETER MARK BARFORD
Director 1993-08-16 1996-07-18
BARRY SOUTHWELL
Director 1993-08-23 1994-02-28
BRIAN RUFFELL WARD
Director 1991-09-15 1993-08-16
MICHAEL ROBERT THOMPSON
Director 1991-09-15 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
TIMOTHY MARK BUSBY FRASERBURGH SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1978-04-07 Liquidation
TIMOTHY MARK BUSBY ENGLISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-02-28 Liquidation
TIMOTHY MARK BUSBY THE SEAFOOD COMPANY LIMITED Director 2017-12-31 CURRENT 1995-12-05 Liquidation
TIMOTHY MARK BUSBY OCEAN PURE LIMITED Director 2017-12-31 CURRENT 2011-12-02 Liquidation
TIMOTHY MARK BUSBY THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1988-06-29 Liquidation
TIMOTHY MARK BUSBY STRATHAIRD SALMON LIMITED Director 2017-12-31 CURRENT 1988-08-22 Liquidation
TIMOTHY MARK BUSBY SCOTTISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-07-10 Liquidation
TIMOTHY MARK BUSBY BLUECREST FOODS LIMITED Director 2017-12-31 CURRENT 1980-02-07 Active
TIMOTHY MARK BUSBY ANCHOR SEAFOODS LIMITED Director 2017-12-31 CURRENT 1980-07-03 Liquidation
TIMOTHY MARK BUSBY B MIDGLEY SEAFOODS LIMITED Director 2017-12-31 CURRENT 2000-07-18 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE EBT TRUSTEES LIMITED Director 2017-12-31 CURRENT 2002-04-15 Active - Proposal to Strike off
TIMOTHY MARK BUSBY MACRAE EDINBURGH LIMITED Director 2017-12-31 CURRENT 1985-11-29 Liquidation
TIMOTHY MARK BUSBY PINNEYS OF SCOTLAND LIMITED Director 2017-12-31 CURRENT 1986-06-17 Liquidation
TIMOTHY MARK BUSBY MACRAE FOODS LIMITED Director 2017-12-31 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY MACRAE FRASERBURGH LIMITED Director 2017-12-31 CURRENT 2002-05-21 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE UKCO 7 LIMITED Director 2017-12-31 CURRENT 1986-05-07 Liquidation
TIMOTHY MARK BUSBY THE CROMER CRAB COMPANY LIMITED Director 2017-12-31 CURRENT 1987-06-17 Liquidation
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-09-08 Active
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD LIMITED Director 2017-12-01 CURRENT 1999-04-14 Active
TIMOTHY MARK BUSBY PAULA JANE CREATIONS LTD Director 2012-06-01 CURRENT 1985-08-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY BRITISH GREETING CARDS CORPORATION LIMITED Director 2012-06-01 CURRENT 1989-11-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WALDORF STATIONERY LIMITED Director 2012-06-01 CURRENT 1981-02-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY YULETIDE CARDS LIMITED Director 2012-06-01 CURRENT 1961-03-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY MASTERPIECE STUDIO LIMITED Director 2012-06-01 CURRENT 1975-12-19 Dissolved 2013-12-06
TIMOTHY MARK BUSBY GREENHILL PRODUCTS LIMITED Director 2012-06-01 CURRENT 1980-07-14 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ARNOLD BARTON CARDS LIMITED Director 2012-06-01 CURRENT 1934-05-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY H & B OXFORD STATIONERY LIMITED Director 2012-06-01 CURRENT 1988-11-28 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WN SHARPE (CLASSIC) LIMITED Director 2012-06-01 CURRENT 1973-12-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY PANACHE STUDIO LIMITED Director 2012-06-01 CURRENT 1974-08-08 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ANDREW BROWNSWORD GIFTS LIMITED Director 2012-06-01 CURRENT 1989-12-19 Dissolved 2013-11-19
JENNY NANCY LONCASTER YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 2016-02-01 CURRENT 1999-08-04 Active
JENNY NANCY LONCASTER MARR FOODS LIMITED Director 2014-02-05 CURRENT 1949-04-09 Dissolved 2016-03-17
JENNY NANCY LONCASTER PAN EUROPEAN SEAFOODS UK LIMITED Director 2014-02-05 CURRENT 2000-07-07 Dissolved 2016-03-17
JENNY NANCY LONCASTER THE SALMON POACHERS LIMITED Director 2014-02-05 CURRENT 1988-09-20 Dissolved 2016-03-17
JENNY NANCY LONCASTER FRASERBURGH SMOKEHOUSE LIMITED Director 2014-02-05 CURRENT 1978-04-07 Liquidation
JENNY NANCY LONCASTER ENGLISH SEAFOODS LIMITED Director 2014-02-05 CURRENT 1989-02-28 Liquidation
JENNY NANCY LONCASTER THE SEAFOOD COMPANY LIMITED Director 2014-02-05 CURRENT 1995-12-05 Liquidation
JENNY NANCY LONCASTER OCEAN PURE LIMITED Director 2014-02-05 CURRENT 2011-12-02 Liquidation
JENNY NANCY LONCASTER BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
JENNY NANCY LONCASTER BLUECREST FOODS LIMITED Director 2014-02-05 CURRENT 1980-02-07 Active
JENNY NANCY LONCASTER ANCHOR SEAFOODS LIMITED Director 2014-02-05 CURRENT 1980-07-03 Liquidation
JENNY NANCY LONCASTER B MIDGLEY SEAFOODS LIMITED Director 2014-02-05 CURRENT 2000-07-18 Liquidation
JENNY NANCY LONCASTER LIGHTHOUSE EBT TRUSTEES LIMITED Director 2014-02-05 CURRENT 2002-04-15 Active - Proposal to Strike off
JENNY NANCY LONCASTER LIGHTHOUSE UKCO 7 LIMITED Director 2014-02-05 CURRENT 1986-05-07 Liquidation
JENNY NANCY LONCASTER THE CROMER CRAB COMPANY LIMITED Director 2014-02-05 CURRENT 1987-06-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Wickham Road Grimsby North East Lincolnshire DN31 3SW
2020-07-29LIQ01Voluntary liquidation declaration of solvency
2020-07-29600Appointment of a voluntary liquidator
2020-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-10
2020-03-30SH20Statement by Directors
2020-03-30SH19Statement of capital on 2020-03-30 GBP 2
2020-03-30CAP-SSSolvency Statement dated 18/03/20
2020-03-30RES13Resolutions passed:
  • Reduce share prem a/c 18/03/2020
  • Resolution of reduction in issued share capital
2019-09-27AP01DIRECTOR APPOINTED MRS DIANE SUSAN WALKER
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NANCY LONCASTER
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BUSBY
2019-08-28AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-08-08AD02Register inspection address changed from C/O Wilkin Chapman Llp PO Box PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE United Kingdom to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton Nort...
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-07-05TM02Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2019-07-04
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016595360010
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-02CH04SECRETARY'S DETAILS CHNAGED FOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED on 2017-01-02
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK BUSBY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HERBERT LOFTS
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 537500
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016595360009
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016595360010
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 537500
2015-10-13AR0115/09/15 ANNUAL RETURN FULL LIST
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 537500
2014-10-10AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEENDERT DEN HOLLANDER
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 537500
2013-10-14AR0115/09/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016595360009
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-08AP01DIRECTOR APPOINTED MR LEENDERT PIETER DEN HOLLANDER
2013-04-08AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-01-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2013-01-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-10-12RES1320/09/2012
2012-09-25AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-19AR0115/09/12 FULL LIST
2012-06-18RES13SEVENTH SENIOR AMENDMENT AND RESTATEMENT DEED AND OTHER COMPANY BUSINESS 11/06/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0115/09/11 FULL LIST
2010-10-11AR0115/09/10 FULL LIST
2010-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 15/09/2010
2010-10-11AD02SAIL ADDRESS CREATED
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18MISCSECTION 519
2009-10-01363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-27288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-18225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-11-12363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-16288aDIRECTOR APPOINTED PER HARKJAER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES CANE
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-08MEM/ARTSARTICLES OF ASSOCIATION
2008-10-08RES01ALTER ARTICLES 23/09/2008
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-27363sRETURN MADE UP TO 15/09/07; CHANGE OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21RES13VARIOUS FINANCIAL DOCS 06/03/07
2007-03-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-30363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to POLARFROST SEAFOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLARFROST SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2013-07-25 Satisfied SOCIETE GENERALE, LONDON BRANCH
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2008-09-23 Satisfied SOCIETE GENERALE (THE SECURITY AGENT)
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE THE SECURITY AGENT
DEBENTURE 2006-03-16 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES (THE 'SECURITY AGENT')
DEBENTURE 2005-12-12 Satisfied SOCIETE GENERALE (THE SECURITY AGENT)
SECURITY ACCESSION DEED BETWEEN THE COMPANY, THE PARENT AND THE SECURITY AGENT 2002-03-19 Satisfied SOCIETE GENERALE AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECUREDPARTIES
GUARANTEE AND DEBENTURE 1998-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-10-04 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLARFROST SEAFOODS LIMITED

Intangible Assets
Patents
We have not found any records of POLARFROST SEAFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLARFROST SEAFOODS LIMITED
Trademarks
We have not found any records of POLARFROST SEAFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLARFROST SEAFOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as POLARFROST SEAFOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POLARFROST SEAFOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLARFROST SEAFOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLARFROST SEAFOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.