Check the

THE BLUE SEA FOOD COMPANY LIMITED

Company
THE BLUE SEA FOOD COMPANY LIMITED (04741730)

THE BLUE SEA FOOD COMPANY

Phone: +44 (0)1803 229 911
A rating

ABOUT THE BLUE SEA FOOD COMPANY LIMITED

We're Crazy about Crab

Devon Crab is some of the finest in the world and we at The Blue Sea Food Company are proud to bring this West Country delicacy to your table.

Our local fishery enforces the largest minimum landing size in European waters. This allows our crabs at least one further reproduction cycle before being landed.

Our facilities are HACCP accredited and we continue to follow BRC procedures to ensure our premium quality products exceed food safety standards.

The Blue Sea Food Company Limited

Unit 20  •  Torbay Business Park  •  Paignton  •  Devon  •  TQ4 7HP  •  UK

Unit 20, Torbay Business Park, Paignton

KEY FINANCES

Year
2009
Assets
£469.45k ▼ £-23.99k (-4.86 %)
Cash
£47.05k ▲ £45.95k (4,158.28 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£469.45k ▼ £-23.99k (-4.86 %)

REGISTRATION INFO

Company name
THE BLUE SEA FOOD COMPANY LIMITED
Company number
04741730
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.devoncrab.com
Phones
+44 (0)1803 229 911
+44 (0)1803 555 777
01803 229 911
01803 555 777
Registered Address
WESSEX HOUSE,
TEIGN ROAD,
NEWTON ABBOT,
DEVON,
TQ12 4AA

ECONOMIC ACTIVITIES

10200
Processing and preserving of fish, crustaceans and molluscs

LAST EVENTS

01 Feb 2017
Full accounts made up to 30 April 2016
26 May 2016
Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 136
09 Feb 2016
Group of companies' accounts made up to 30 April 2015

CHARGES

4 October 2011
Status
Outstanding
Delivered
6 October 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

4 October 2011
Status
Outstanding
Delivered
6 October 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
Fixed equitable charge all debts purchased or purported to…

2 September 2011
Status
Outstanding
Delivered
6 September 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 October 2010
Status
Outstanding
Delivered
12 October 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 October 2008
Status
Satisfied on 12 January 2011
Delivered
17 October 2008
Persons entitled
Davenham Trade Finance Limited
Description
All book and other debts revenues and claims both present…

11 September 2008
Status
Satisfied on 12 January 2011
Delivered
13 September 2008
Persons entitled
Davenham Trade Finance Limited
Description
Fixed and floating charge over the undertaking and all…

11 September 2008
Status
Satisfied on 2 September 2010
Delivered
13 September 2008
Persons entitled
Davenham Trade Finance Limited
Description
Cmp model 1000 kilo electronic continuous flow shellfish…

7 July 2005
Status
Satisfied on 24 September 2011
Delivered
15 July 2005
Persons entitled
Finance Southwest Business Loan Fund Limited Partnership
Description
Fixed and floating charge.

31 August 2004
Status
Satisfied on 11 August 2010
Delivered
2 September 2004
Persons entitled
Bibby Factors Wessex Limited
Description
By way of fixed charge A. all factored debts being any debt…

See Also


Last update 2018

THE BLUE SEA FOOD COMPANY LIMITED DIRECTORS

Trevor Royston Bartlett

  Acting
Appointed
29 April 2003
Occupation
Shell Fisherman
Role
Director
Age
69
Nationality
British
Address
Pentire, 302 Dartmouth Road, Paignton, Devon, TQ4 6LH
Country Of Residence
England
Name
BARTLETT, Trevor Royston

David William Markham

  Acting
Appointed
13 April 2004
Occupation
Food Processing
Role
Director
Age
53
Nationality
British
Address
135 Milton Street, Brixham, Devon, TQ5 0AS
Country Of Residence
United Kingdom
Name
MARKHAM, David William

Dawn Emma Spencer

  Acting
Appointed
28 February 2004
Occupation
Food Manufacturer
Role
Director
Age
53
Nationality
British
Address
Downalong, Veille Lane Shiphay, Torquay, Devon, TQ2 7HA
Country Of Residence
United Kingdom
Name
SPENCER, Dawn Emma

Jonathan Stuart Malcolm

  Resigned
Appointed
29 April 2003
Resigned
20 July 2011
Role
Secretary
Address
Hampton Manor, Shadow Brook Lane, Hampton-In-Arden, Solihull, West Midlands, United Kingdom, B92 0EN
Name
MALCOLM, Jonathan Stuart

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
23 April 2003
Resigned
29 April 2003
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Richard Mark Chatfield

  Resigned
Appointed
28 February 2004
Resigned
17 January 2007
Occupation
Food Manufacturer Retail Analy
Role
Director
Age
52
Nationality
British
Address
West Mill House, Rew Road, Ashburton, TQ13 7EJ
Name
CHATFIELD, Richard Mark

Jonathan Stuart Malcolm

  Resigned
Appointed
29 April 2003
Resigned
20 July 2011
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Hampon Manor, Shadow Brook Lane, Hampton-In-Arden, Solihull, West Midlands, United Kingdom, B92 0EN
Country Of Residence
United Kingdom
Name
MALCOLM, Jonathan Stuart

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
23 April 2003
Resigned
29 April 2003
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.