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

SEACHILL LIMITED

HILTON FOOD GROUP PLC 2-8 THE INTERCHANGE, LATHAM ROAD, HUNTINGDON, PE29 6YE,
Company Registration Number
03438411
Private Limited Company
Active

Company Overview

About Seachill Ltd
SEACHILL LIMITED was founded on 1997-09-23 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Seachill Limited is a Private Limited Company registered in ENGLAND 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
SEACHILL LIMITED
 
Legal Registered Office
HILTON FOOD GROUP PLC 2-8 THE INTERCHANGE
LATHAM ROAD
HUNTINGDON
PE29 6YE
Other companies in DN37
 
Filing Information
Company Number 03438411
Company ID Number 03438411
Date formed 1997-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEACHILL 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.
Companies with same name SEACHILL LIMITED
The following companies were found which have the same name as SEACHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEACHILL UK LIMITED HILTON FOOD GROUP PLC 2-8 THE INTERCHANGE LATHAM ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6YE Active Company formed on the 1950-04-20

Company Officers of SEACHILL LIMITED

Current Directors
Officer Role Date Appointed
NEIL MICHAEL GEORGE
Company Secretary 2017-11-20
PHILIP JOHN HEFFER
Director 2017-11-20
NIGEL RICHARD MAJEWSKI
Director 2017-11-20
ANDREW JOHN HARDING RUTHERFORD
Director 2016-08-08
ROBERT ANDREW WATSON
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANN GUNNAR JOHANNSSON
Director 2014-05-23 2016-08-08
ARNI GEIR PALSSON
Director 2014-10-31 2016-08-08
MARTIN KING
Company Secretary 2006-06-01 2016-06-01
MAGNUS BJARNASON
Director 2014-05-23 2014-10-31
MAGNI THOR GEIRSSON
Director 2011-03-18 2014-05-23
MALCOLM ROBERT ELEY
Director 2011-03-18 2014-05-07
ANITA MARIE BARKER
Director 2007-03-01 2013-05-21
FINNBOGI ALFRED BALDVINSSON
Director 2006-01-26 2011-02-02
MICHAEL WILFRED WALKER
Director 1998-07-01 2007-12-31
BOGI NILS BOGASON
Director 2005-06-21 2007-01-23
GUNNLAUGUR SAEVAR GUNNLAUGSSON
Director 2005-10-24 2007-01-23
ELLERT VIGFUSSON
Director 2005-06-21 2007-01-23
AGNAR FRIDRIKSSON
Company Secretary 2004-07-20 2006-01-26
AGNAR FRIDRIKSSON
Director 2004-07-20 2006-01-26
THOROLFUR ARNASON
Director 2005-06-21 2005-10-14
GUNNAR SVAVARSSON
Director 2004-07-20 2005-05-30
BRIAN RUFFELL WARD
Company Secretary 1997-09-23 2004-07-20
VAUGHAN DILLON
Director 1998-07-01 2004-07-20
FRANK ALAN FLEAR
Director 1998-07-01 2004-07-20
BRIAN RUFFELL WARD
Director 1997-09-23 2004-07-20
ALISON RUSCOE
Director 1998-07-01 2004-07-20
DAVID VERNON OVERTON
Director 1997-09-23 2003-09-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-09-23 1997-09-23
WATERLOW NOMINEES LIMITED
Nominated Director 1997-09-23 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN HEFFER COLDWATER SEAFOOD (UK) LIMITED Director 2017-11-20 CURRENT 1996-02-02 Active
PHILIP JOHN HEFFER ICELANDIC UK LIMITED Director 2017-11-20 CURRENT 1996-04-11 Active
PHILIP JOHN HEFFER SEACHILL UK LIMITED Director 2017-11-07 CURRENT 1950-04-20 Active
NIGEL RICHARD MAJEWSKI COLDWATER SEAFOOD (UK) LIMITED Director 2017-11-20 CURRENT 1996-02-02 Active
NIGEL RICHARD MAJEWSKI ICELANDIC UK LIMITED Director 2017-11-20 CURRENT 1996-04-11 Active
NIGEL RICHARD MAJEWSKI SEACHILL UK LIMITED Director 2017-11-07 CURRENT 1950-04-20 Active
NIGEL RICHARD MAJEWSKI FOODS CONNECTED LTD Director 2017-05-12 CURRENT 2012-09-28 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD SOLUTIONS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
NIGEL RICHARD MAJEWSKI HILTON FOODS ASIA PACIFIC LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD.COM LIMITED Director 2007-11-01 CURRENT 2000-03-07 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD GROUP (EUROPE) LIMITED Director 2007-08-03 CURRENT 2002-08-19 Active
NIGEL RICHARD MAJEWSKI HILTON FOODS UK LIMITED Director 2007-08-03 CURRENT 1992-09-11 Active
NIGEL RICHARD MAJEWSKI HILTON MEATS HOLLAND LIMITED Director 2007-08-03 CURRENT 1999-07-03 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD GROUP PLC Director 2007-03-29 CURRENT 2007-03-16 Active
NIGEL RICHARD MAJEWSKI HILTON FOODS LIMITED Director 2006-08-18 CURRENT 1998-10-13 Active
ANDREW JOHN HARDING RUTHERFORD COLDWATER SEAFOOD (UK) LIMITED Director 2016-08-08 CURRENT 1996-02-02 Active
ANDREW JOHN HARDING RUTHERFORD ICELANDIC UK LIMITED Director 2016-08-08 CURRENT 1996-04-11 Active
ANDREW JOHN HARDING RUTHERFORD SEACHILL UK LIMITED Director 2015-10-05 CURRENT 1950-04-20 Active
ROBERT ANDREW WATSON COLDWATER SEAFOOD (UK) LIMITED Director 2017-11-20 CURRENT 1996-02-02 Active
ROBERT ANDREW WATSON ICELANDIC UK LIMITED Director 2017-11-20 CURRENT 1996-04-11 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-15APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HEFFER
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21AP01DIRECTOR APPOINTED MATTHEW OSBORNE
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD MAJEWSKI
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WATSON
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARDING RUTHERFORD
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30CH01Director's details changed for Mr Philip John Heffer on 2019-09-27
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-27PSC05Change of details for Icelandic Group Uk Limited as a person with significant control on 2017-12-05
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM Laforey Road Great Grimsby Business Park Grimsby North East Lincolnshire DN37 9TG
2017-11-21AP03Appointment of Mr Neil Michael George as company secretary on 2017-11-20
2017-11-21AP01DIRECTOR APPOINTED MR NIGEL RICHARD MAJEWSKI
2017-11-21AP01DIRECTOR APPOINTED MR PHILIP JOHN HEFFER
2017-11-21AP01DIRECTOR APPOINTED MR ROBERT ANDREW WATSON
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 75002
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ARNI PALSSON
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN JOHANNSSON
2016-08-08AP01DIRECTOR APPOINTED MR ANDREW JOHN HARDING RUTHERFORD
2016-06-14TM02Termination of appointment of Martin King on 2016-06-01
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 75002
2015-10-05AR0123/09/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-05AP01DIRECTOR APPOINTED MR ARNI GEIR PALSSON
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS BJARNASON
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 75002
2014-10-03AR0123/09/14 ANNUAL RETURN FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MAGNI GEIRSSON
2014-06-09AP01DIRECTOR APPOINTED MR MAGNUS BJARNASON
2014-06-09AP01DIRECTOR APPOINTED MR JOHANN GUNNAR JOHANNSSON
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELEY
2014-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-26AR0123/09/13 FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANITA BARKER
2013-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0123/09/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 04/09/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 24/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 24/04/2012
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 12/03/2012
2011-09-30AR0123/09/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AP01DIRECTOR APPOINTED MR MAGNI THOR GEIRSSON
2011-03-18AP01DIRECTOR APPOINTED MR MALCOLM ROBERT ELEY
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FINNBOGI BALDVINSSON
2010-10-19AR0123/09/10 FULL LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-04-02363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / FINNBOGI BALDVINSSON / 25/03/2009
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2006-11-24363sRETURN MADE UP TO 23/09/06; NO CHANGE OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27MISC394(1) NON REAPPOINTMENT
2006-06-06288aNEW SECRETARY APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-12-15363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS; AMEND
2005-10-26363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-10-12363(288)SECRETARY RESIGNED
2004-10-12363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-26RES12VARYING SHARE RIGHTS AND NAMES
2004-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-25288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SEACHILL 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 SEACHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-15 Satisfied ISLANDSBANKI HF.
LEGAL MORTGAGE 1998-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER A BUILDING AGREEMENT MADE BETWEEN URBAN REGENERATION AGENCY AND THE COMPANY 1998-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SEACHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEACHILL LIMITED
Trademarks

Trademark applications by SEACHILL LIMITED

SEACHILL LIMITED is the Original registrant for the trademark THE SAUCY FISH CO. ™ (77954198) through the USPTO on the 2010-03-09
The color(s) orange, black, white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SEACHILL 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 (99999 - Dormant Company) as SEACHILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEACHILL 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 SEACHILL 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 SEACHILL 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.