Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASSOCIATED SEAFOODS LIMITED
Company Information for

ASSOCIATED SEAFOODS LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC361498
Private Limited Company
Active

Company Overview

About Associated Seafoods Ltd
ASSOCIATED SEAFOODS LIMITED was founded on 2009-06-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Associated Seafoods Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASSOCIATED SEAFOODS LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in G2
 
Previous Names
MM&S (5480) LIMITED28/07/2009
Filing Information
Company Number SC361498
Company ID Number SC361498
Date formed 2009-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974810494  
Last Datalog update: 2023-08-06 14:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED 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.
Companies with same name ASSOCIATED SEAFOODS LIMITED
The following companies were found which have the same name as ASSOCIATED SEAFOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSOCIATED SEAFOODS TRADING LIMITED 5-13 LOW STREET BUCKIE AB56 1UX Active Company formed on the 2009-08-17
ASSOCIATED SEAFOODS COMPANY 11911 8TH AVE W EVERETT WA 982045640 Dissolved Company formed on the 1960-10-21
ASSOCIATED SEAFOODS LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2. Dissolved Company formed on the 1992-05-01

Company Officers of ASSOCIATED SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2018-03-23
CRAIG ANDERSON
Director 2014-05-27
PATRICK MICHAEL CROAN
Director 2015-02-27
WILLIAM JAMES HAZELDEAN
Director 2009-07-27
RAFAIL TURKOT
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DENTONS SECRETARIES LIMITED
Company Secretary 2017-10-31 2018-03-23
BRODIES LLP
Company Secretary 2018-03-23 2018-03-23
MACLAY MURRAY & SPENS LLP
Company Secretary 2011-03-31 2017-10-31
PATRICK WILLIAM POCOCK
Director 2009-07-27 2016-06-16
PHILIP SMITH
Director 2011-07-12 2016-06-14
STEWART MCLELLAND
Director 2011-07-12 2015-02-27
MARTIN JAMES CROAN
Director 2011-07-11 2011-07-12
RONALD PORTEOUS
Director 2009-10-21 2011-07-12
PATRICK MICHAEL CROAN
Director 2009-10-21 2011-07-11
MARTIN JAMES CROAN
Company Secretary 2009-10-21 2011-03-31
MACLAY MURRAY & SPENS LLP
Company Secretary 2009-06-22 2009-07-27
VINDEX LIMITED
Director 2009-06-22 2009-07-27
VINDEX SERVICES LIMITED
Director 2009-06-22 2009-07-27
CHRISTINE TRUESDALE
Director 2009-06-22 2009-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL CROAN CROAN SEAFOODS (EDINBURGH) LTD Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
PATRICK MICHAEL CROAN ASSOCIATED SEAFOODS TRADING LIMITED Director 2009-10-21 CURRENT 2009-08-17 Active
PATRICK MICHAEL CROAN SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED Director 2000-11-15 CURRENT 1976-03-31 Active
PATRICK MICHAEL CROAN CROAN SEAFOODS LIMITED Director 1991-04-01 CURRENT 1990-03-02 Dissolved 2016-08-24
WILLIAM JAMES HAZELDEAN THE PRIDE OF SCOTLAND LIMITED Director 2011-07-14 CURRENT 1996-10-16 Active
WILLIAM JAMES HAZELDEAN LOSSIE SEAFOODS LTD. Director 2011-07-14 CURRENT 1993-06-17 Active
WILLIAM JAMES HAZELDEAN ASSOCIATED SEAFOODS TRADING LIMITED Director 2009-09-11 CURRENT 2009-08-17 Active
WILLIAM JAMES HAZELDEAN FOOD INVESTMENT GROUP LIMITED Director 2004-11-15 CURRENT 2004-11-11 Dissolved 2015-01-02

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
2024-04-02DIRECTOR APPOINTED MR WILLIAM VICTOR WEST
2023-08-1715/08/23 STATEMENT OF CAPITAL GBP 19579426.90769
2023-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-03-13Second filing of capital allotment of shares GBP19,479,426.90769
2023-03-10Notification of Farm Originals Limited as a person with significant control on 2023-03-07
2023-03-10Memorandum articles filed
2023-03-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-03-0901/03/23 STATEMENT OF CAPITAL GBP 19479334
2023-03-0907/03/23 STATEMENT OF CAPITAL GBP 19479426.90769
2023-03-09Withdrawal of a person with significant control statement on 2023-03-09
2023-01-27Purchase of own shares
2023-01-27Cancellation of shares. Statement of capital on 2022-12-22 GBP 11,179,537
2022-12-23Resolutions passed:<ul><li>Resolution on securities</ul>
2022-12-2222/12/22 STATEMENT OF CAPITAL GBP 12486334
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL CROAN
2022-12-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HAZELDEAN
2022-12-22Director's details changed for Mr Alekos Christofis on 2020-12-17
2022-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-0329/04/22 STATEMENT OF CAPITAL GBP 11590503
2022-05-0329/04/22 STATEMENT OF CAPITAL GBP 12486334
2022-05-03SH0129/04/22 STATEMENT OF CAPITAL GBP 11590503
2022-04-29Director's details changed for Mr Viacheslav Lavrentyev on 2022-04-28
2022-04-29CH01Director's details changed for Mr Viacheslav Lavrentyev on 2022-04-28
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-01-21SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-21CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2021-08-20RP04AP01Second filing of director appointment of Rafail Turkot
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3614980003
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3614980002
2021-01-15AP01DIRECTOR APPOINTED MR ALEKOS ANDREAS CHRISTOFIS
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RAFAIL TURKOT
2019-10-28AP01DIRECTOR APPOINTED MR VIACHESLAV LAVRENTYEV
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 11308334
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-27AP03SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2018-03-27TM02APPOINTMENT TERMINATED, SECRETARY BRODIES LLP
2018-03-27AP03SECRETARY APPOINTED BRODIES LLP
2018-03-27TM02APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 1 George Square Glasgow G2 1AL
2017-11-13TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-10-31
2017-11-13AP04Appointment of Dentons Secretaries Limited as company secretary on 2017-10-31
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-03PSC08Notification of a person with significant control statement
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-12-29RES12Resolution of varying share rights or name
2016-12-29RES01ADOPT ARTICLES 13/10/2016
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 11308334
2016-11-14SH0126/10/16 STATEMENT OF CAPITAL GBP 11308334
2016-11-14SH08Change of share class name or designation
2016-11-14SH10Particulars of variation of rights attached to shares
2016-11-14MEM/ARTSARTICLES OF ASSOCIATION
2016-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 10900001
2016-07-29AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POCOCK
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2015-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 10900001
2015-07-20AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3614980001
2015-03-18AP01DIRECTOR APPOINTED MR PATRICK MICHAEL CROAN
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10900001
2015-01-08SH0105/11/14 STATEMENT OF CAPITAL GBP 10900001
2014-09-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3614980001
2014-09-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3614980002
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3614980002
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 9900001
2014-07-14AR0122/06/14 FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-10AP01DIRECTOR APPOINTED CRAIG ANDERSON
2014-04-17SH0126/03/14 STATEMENT OF CAPITAL GBP 9900001
2014-04-09SH0126/03/14 STATEMENT OF CAPITAL GBP 9900001
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3614980001
2013-07-22AR0122/06/13 FULL LIST
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-08SH0131/01/13 STATEMENT OF CAPITAL GBP 9300001
2012-10-22SH0124/09/12 STATEMENT OF CAPITAL GBP 7800001
2012-08-14SH0124/07/12 STATEMENT OF CAPITAL GBP 6400001
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-07-23AR0122/06/12 FULL LIST
2011-07-28AR0122/06/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR STEWART MCLELLAND
2011-07-21AP01DIRECTOR APPOINTED PHILIP SMITH
2011-07-21AP01DIRECTOR APPOINTED RAFAIL TURKOT
2011-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PORTEOUS
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CROAN
2011-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-21RES01ADOPT ARTICLES 12/07/2011
2011-07-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-21SH0113/07/11 STATEMENT OF CAPITAL GBP 1200000
2011-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-20SH0113/07/11 STATEMENT OF CAPITAL GBP 4900001
2011-07-18AP01DIRECTOR APPOINTED MARTIN JAMES CROAN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CROAN
2011-07-18SH0112/07/11 STATEMENT OF CAPITAL GBP 600000
2011-07-15SH0107/07/11 STATEMENT OF CAPITAL GBP 102500
2011-04-08AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CROAN
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ
2011-03-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-19AR0122/06/10 FULL LIST
2009-10-31AA01CURREXT FROM 30/06/2010 TO 31/10/2010
2009-10-31AP03SECRETARY APPOINTED MARTIN JAMES CROAN
2009-10-31AP01DIRECTOR APPOINTED RONALD PORTEOUS
2009-10-31AP01DIRECTOR APPOINTED PATRICK MICHAEL CROAN
2009-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-31RES01ADOPT ARTICLES
2009-10-31SH0121/10/09 STATEMENT OF CAPITAL GBP 50000
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED
2009-07-29288aDIRECTOR APPOINTED PATRICK WILLIAM POCOCK
2009-07-29288aDIRECTOR APPOINTED WILLIAM JAMES HAZELDEAN
2009-07-28CERTNMCOMPANY NAME CHANGED MM&S (5480) LIMITED CERTIFICATE ISSUED ON 28/07/09
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE
2009-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED 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 ASSOCIATED SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-05 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2013-08-06 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 ASSOCIATED SEAFOODS LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED SEAFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED SEAFOODS LIMITED
Trademarks
We have not found any records of ASSOCIATED SEAFOODS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE MORAY SEAFOODS LIMITED 2012-03-30 Outstanding

We have found 1 mortgage charges which are owed to ASSOCIATED SEAFOODS LIMITED

Income
Government Income
We have not found government income sources for ASSOCIATED 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 (70100 - Activities of head offices) as ASSOCIATED SEAFOODS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED 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.
Import/Export of Goods
Goods imported/exported by ASSOCIATED SEAFOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0116042005Preparations of surimi
2012-02-0116042005Preparations of surimi
2012-01-0116042005Preparations of surimi
2011-08-0116042005Preparations of surimi
2011-07-0116042005Preparations of surimi
2011-06-0116042005Preparations of surimi
2011-04-0116042005Preparations of surimi
2010-11-0116042005Preparations of surimi
2010-10-0116042005Preparations of surimi
2010-08-0116042005Preparations of surimi
2010-06-0116042005Preparations of surimi
2010-03-0116042005Preparations of surimi
2010-02-0116042005Preparations of surimi
2010-01-0116042005Preparations of surimi

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED 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 ASSOCIATED 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.