2 Hardman Street
Manchester
M3 3AA
Director Name | Mr Piotr Kamil Kapinos |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 26 November 2019(4 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Admiralty Park Admiralty Road Rosyth Dunfermline KY11 2YW Scotland |
Director Name | Mr John Shea Callaghan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales |
Director Name | Mr Werner Forster |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales |
Director Name | Mr Cary Steinbeck |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales |
Director Name | Dr David John Cockerill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2017) |
Role | Veterinarian |
Country of Residence | Scotland |
Correspondence Address | Stob Ban House Glen Nevis Business Park Fort William Inverness-Shire PH33 6RX Scotland |
Director Name | Mr Ronald Hugh Hawkins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2017) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | 114 - 120 Northgate Street Chester CH1 2HT Wales |
Director Name | Mr Kenneth James McIntosh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(8 months after company formation) |
Appointment Duration | 11 months (resigned 13 June 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 114 - 120 Northgate Street Chester CH1 2HT Wales |
Director Name | Mr Benjamin James Hadfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales |
Director Name | Mr Gideon MacDonald Pringle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Registered Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
13 July 2018 | Delivered on: 16 July 2018 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
18 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lumpfish UK Llc Classification: A registered charge Outstanding |
18 July 2016 | Delivered on: 22 July 2016 Persons entitled: Ross Dixon Classification: A registered charge Outstanding |
18 July 2016 | Delivered on: 25 July 2016 Persons entitled: Marine Harvest (Scotland) Limited Classification: A registered charge Particulars: All properties (as defined in the instrument) presently owned or acquired in the future by the chargor. All intellectual property (as defined in the instrument). For details see instrument. Outstanding |
17 December 2015 | Delivered on: 31 December 2015 Persons entitled: Shea Ventures Llc Classification: A registered charge Outstanding |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
---|---|
27 November 2019 | Appointment of Mr Piotr Kapinos as a director on 26 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Gideon Macdonald Pringle as a director on 26 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 May 2019 | Registered office address changed from Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2 May 2019 (1 page) |
2 May 2019 | Termination of appointment of John Shea Callaghan as a director on 16 April 2019 (1 page) |
2 May 2019 | Termination of appointment of Cary Steinbeck as a director on 16 April 2019 (1 page) |
2 May 2019 | Cessation of Nisika Ood as a person with significant control on 16 April 2019 (1 page) |
2 May 2019 | Satisfaction of charge 098788760001 in full (1 page) |
2 May 2019 | Appointment of Mr Gideon Macdonald Pringle as a director on 16 April 2019 (2 pages) |
2 May 2019 | Appointment of Dougie Hunter as a director on 16 April 2019 (2 pages) |
2 May 2019 | Notification of Mowi Scotland Limited as a person with significant control on 16 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Werner Forster as a director on 16 April 2019 (1 page) |
2 May 2019 | Satisfaction of charge 098788760004 in full (1 page) |
2 May 2019 | Satisfaction of charge 098788760003 in full (1 page) |
2 April 2019 | Notification of Nisika Ood as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Cessation of Georgi Ivanov Halembakov as a person with significant control on 2 April 2019 (1 page) |
15 March 2019 | Termination of appointment of Benjamin James Hadfield as a director on 4 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Gideon Macdonald Pringle as a director on 4 March 2019 (1 page) |
11 March 2019 | Satisfaction of charge 098788760005 in full (1 page) |
11 January 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 July 2018 | Registered office address changed from C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom to Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN on 31 July 2018 (1 page) |
16 July 2018 | Registration of charge 098788760005, created on 13 July 2018 (21 pages) |
12 April 2018 | Satisfaction of charge 098788760002 in full (4 pages) |
12 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 December 2017 | Appointment of Mr Benjamin James Hadfield as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Gideon Macdonald Pringle as a director on 14 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Kenneth James Mcintosh as a director on 13 June 2017 (1 page) |
18 December 2017 | Termination of appointment of David John Cockerill as a director on 14 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Ronald Hugh Hawkins as a director on 14 December 2017 (1 page) |
17 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
9 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
8 November 2016 | Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT on 8 November 2016 (1 page) |
2 November 2016 | Second filing for the appointment of David John Cockerill as a director (6 pages) |
2 November 2016 | Second filing for the appointment of David John Cockerill as a director (6 pages) |
18 October 2016 | Appointment of Mr Kenneth James Mcintosh as a director on 18 July 2016 (2 pages) |
18 October 2016 | Appointment of Mr Kenneth James Mcintosh as a director on 18 July 2016 (2 pages) |
18 October 2016 | Appointment of Mr Ronald Hugh Hawkins as a director on 18 July 2016 (2 pages) |
18 October 2016 | Appointment of Mr Ronald Hugh Hawkins as a director on 18 July 2016 (2 pages) |
6 October 2016 | Appointment of Mr David John Cockerill as a director on 6 October 2016
|
6 October 2016 | Appointment of Mr David John Cockerill as a director on 6 October 2016
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Memorandum and Articles of Association (53 pages) |
6 September 2016 | Memorandum and Articles of Association (53 pages) |
25 July 2016 | Registration of charge 098788760002, created on 18 July 2016 (59 pages) |
25 July 2016 | Registration of charge 098788760002, created on 18 July 2016 (59 pages) |
22 July 2016 | Registration of charge 098788760003, created on 18 July 2016 (30 pages) |
22 July 2016 | Registration of charge 098788760004, created on 18 July 2016 (30 pages) |
22 July 2016 | Registration of charge 098788760003, created on 18 July 2016 (30 pages) |
22 July 2016 | Registration of charge 098788760004, created on 18 July 2016 (30 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
1 April 2016 | Memorandum and Articles of Association (53 pages) |
1 April 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Memorandum and Articles of Association (53 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Sub-division of shares on 16 December 2015 (5 pages) |
1 April 2016 | Sub-division of shares on 16 December 2015 (5 pages) |
1 April 2016 | Change of share class name or designation (2 pages) |
25 January 2016 | Appointment of Mr Cary Steinbeck as a director on 17 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Cary Steinbeck as a director on 17 December 2015 (2 pages) |
31 December 2015 | Registration of charge 098788760001, created on 17 December 2015 (39 pages) |
31 December 2015 | Registration of charge 098788760001, created on 17 December 2015 (39 pages) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|