Company NameScottish Sea Farms Limited
Company StatusActive
Company Number00958001
CategoryPrivate Limited Company
Incorporation Date10 July 1969(54 years, 9 months ago)
Previous NamesGolden Sea Produce Limited and Hydro Seafood Gsp Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Leif Inge Nordhammer
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 August 2001(32 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleChairman Salmar As
Country of ResidenceNorway
Correspondence AddressC/O Shepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameGustave Witzoe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 August 2001(32 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressC/O Shepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr James Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(32 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Secretary NameDermot Anderson
NationalityBritish
StatusCurrent
Appointed18 March 2003(33 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressC/O Shepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameHelge Singelstad
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 December 2008(39 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressC/O Shepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Henning Kolbj Beltestad
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 April 2010(40 years, 9 months after company formation)
Appointment Duration14 years
RoleCEO
Country of ResidenceNorway
Correspondence AddressLaurel House C/O Scottish Sea Farms Limited
Laurel House, Laurelhill Business Park
Stirling
Stirlingshire
FK7 9JQ
Scotland
Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameMr Michael Arnison-Newgass
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGambledown Farm
Sherfield English
Romsey
Hampshire
SO51 6JU
Director NameMr Ole Enger
Date of BirthMarch 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressJerpeveien 21
Drammen N3030
Norway
Foreign
Director NameMr Marius Gronningsaeter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressSlemdalsveien 67b
Oslo 3 N0373
Foreign
Director NameMr Tor Gule
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressBaldersgt 16
Oslo 2 No263
Foreign
Director NameGuy Whitmore Mace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressPeaton House,Ardpeaton
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Director NameDavid R Rackham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address15 Beauly Crescent
Kilmacolm
Renfrewshire
PA13 4LR
Scotland
Secretary NameStephen John Warren
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address5 Farmhouse Close
Pyrford
Woking
Surrey
GU22 8LR
Director NameMr Jostein Refsnes
Date of BirthMay 1943 (Born 81 years ago)
NationalityNorweigan
StatusResigned
Appointed29 October 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1995)
RoleExecutive Vice President
Correspondence AddressMelumveien 46 B
0751 Oslo 7
Foreign
Director NameMarit Solberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1994(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1997)
RoleFish Farming
Correspondence AddressSvartediksvei 5
5009 Bergen
Norway
Director NameAtle Eide
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1997)
RoleExecutive Vice President
Correspondence AddressPreliminary Till Numma 95
Jacob Aallsgt 18
Oslo
0368
Secretary NameBernard James Adkins
NationalityBritish
StatusResigned
Appointed26 May 1995(25 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Secretary NameMr George Kenneth Fraser
NationalityBritish
StatusResigned
Appointed15 November 1995(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address15 Glassford Square
Tillicoultry
Clackmannanshire
FK13 6AU
Scotland
Director NameAsbjorn Reinkind
Date of BirthJune 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed15 December 1997(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2001)
RoleGroup Managing Director
Correspondence AddressSteinsviksneset 3
Soreidgrend
5060
Director NameDavid R Rackham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address15 Beauly Crescent
Kilmacolm
Renfrewshire
PA13 4LR
Scotland
Secretary NameJames Francis Gallagher
NationalityBritish
StatusResigned
Appointed28 January 2000(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2003)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address9 Ochel Path
Airdrie
Lanarkshire
ML6 8HU
Scotland
Director NameHelge Singlestad
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(32 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 September 2007)
RoleFinance Director
Correspondence AddressNordeideveien 27b
5251 Soreidgrend
Norway
Director NameOle-Eirik Leroy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(32 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2008)
RoleManaging Director
Correspondence AddressWernerholmsveien 17
Paradis
5232
Director NameMr John Rea
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(32 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 29 January 2020)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressCondor House 10 St Paul's Churchyard
London
EC4M 8AL

Contact

Websitescottishseafarms.com
Telephone01786 445521
Telephone regionStirling

Location

Registered AddressC/O Shepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.4m at £1Norskott Havbruk
100.00%
Ordinary

Financials

Year2014
Turnover£132,787,000
Gross Profit£31,174,000
Net Worth£54,730,000
Cash£5,621,000
Current Liabilities£23,929,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

30 August 2001Delivered on: 5 September 2001
Satisfied on: 23 April 2008
Persons entitled: Den Norske Bank Asa

Classification: Share pledge
Secured details: All present and future obligations and liabilities of the chargor, the companies and the other subsidiaries to the chargee (the security trustee) and the beneficiaries under the facility agreements and/or the security documents (all terms as defined).
Particulars: The shares and all stocks shares warrants securities rights moneys or property (including the dividends interest or income thereon or therefrom) which may at any time accrue. See the mortgage charge document for full details.
Fully Satisfied
5 July 1989Delivered on: 17 July 1989
Satisfied on: 15 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 20/4/89 and a deed of covenant dated 5/7/89.
Particulars: Sixty-four sixty fourth shares of M.V."solea: registered in the port of glasgow no 711889.
Fully Satisfied
5 July 1989Delivered on: 17 July 1989
Satisfied on: 15 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: Further securing sterling pounds 540,000 all other monies due or to become due from the company to the chargee secured by a charge dated 5/7/89 under the terms of financial agreement dated 20/4/89.
Particulars: All right title & interest & benefit present & future in & under M.V. "solea" registered at port of glasgow no. 711889. the earnings & insurances of the vessel. See doc for full details.
Fully Satisfied
8 May 1989Delivered on: 26 May 1989
Satisfied on: 7 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of intimation in respect of bond & assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989.
Particulars: The well boat to be known during constuction by the builder as yard no 085 and all her engines & machinery and all materials (see 395 for full details).
Fully Satisfied
8 May 1989Delivered on: 26 May 1989
Satisfied on: 15 April 1998
Persons entitled: The Government and Company of the Bank of Scotland

Classification: Letter of intimation in respect of the said delivery order
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989.
Particulars: The well boat to be known during construction by the builder as yard no. 085 and all her engines & machinery and all materials (see 395 for full details).
Fully Satisfied
8 May 1989Delivered on: 26 May 1989
Satisfied on: 7 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Delivery order
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989.
Particulars: The well boat to be known during construction by the builder as yard no. 085 and all her engines & machinery and all materials (see 395 for full details).
Fully Satisfied
8 May 1989Delivered on: 26 May 1989
Satisfied on: 7 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond and assignation in security
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20TH april 1989.
Particulars: The well boat to be known during construction by the builder as yard no. 085 and all her engines & machinery and all materials (see 395 for full details).
Fully Satisfied
20 April 1989Delivered on: 10 May 1989
Satisfied on: 15 April 1998
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All moneys due or to become due from the company to the secretary of state for trade and industry under the terms of the charge.
Particulars: A) any monies which may be payable to the company under the financial agreement dated 20TH april 1989 b) the vessel presently being constructed for the company by campbeltown shipyard limited known during construction as yard no 085 (see form 395 ref M97 for full details).
Fully Satisfied
30 August 2001Delivered on: 19 September 2001
Satisfied on: 23 April 2008
Persons entitled: Den Norske Bank Asa,as Security Trustee for the Banks (As Defined)

Classification: Standard security which was presented for registration in scotland on 5 september 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreements (as defined) and/or the security documents and/or any deed or document supplemental thereto.
Particulars: The area of ground lying to the west of the public road leading from oban to south shian extending 2 acres and four decimal or tenth parts of an acre or thereby in the parish of ardchattan and muckairn,county of argyll. See the mortgage charge document for full details.
Fully Satisfied
30 August 2001Delivered on: 4 September 2001
Satisfied on: 23 April 2008
Persons entitled: Den Norske Bank Asa(In Its Capacity as Agent and Trustee for Itself and Each of the Beneficiaries)

Classification: Syndicated debenture
Secured details: All present and future obligations and liabilities of the chargor, the companies and the other subsidiaries to the chargee (the security trustee) and the beneficiaries under the facility agreements and/or the security documents (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 April 1989Delivered on: 10 May 1989
Satisfied on: 15 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Financial agreement
Secured details: Sterling pounds 540000 & all monies due or to become due from the company to the chargee under the terms of a building agreement dated 4/10/88 as amended by an agreement dated 4 april 1989 and this charge.
Particulars: All the companies rights, interests and benefits (see form 395 for full details- ref m 98).
Fully Satisfied
27 July 2021Delivered on: 12 August 2021
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Particulars: All and whole (in the first place) (first) that area of ground lying to the west of the public road leading from oban to south shian extending to two acres and four decimal or tenth parts of an acre or thereby in the parish of ardchattan and muckairn and county of argyll bounded on the east by the said public road along which it extends five hundred and eleven feet three inches or thereby; and (second) that plot or area of ground lying to the east of the said road leading from oban to south shian extending to thirty three decimal or hundredth parts of an acre or thereby in the said parish and county and bounded on the west by the said public road along which it extends four hundred and twenty three feet six inches or thereby, all as the said subjects (first) and (second) are delineated and coloured red on the plan annexed and signed as relative to disposition by caledonian insurance company with consent in favour of the highlands & islands development board dated 16 february, 04 and 09 march and recorded in the division of the general register of sasines applicable to the county of argyll on 26 all days in march, both months of 1970; and (in the second place) all and whole that area or piece of ground lying to the west of the said public road from benderloch to south shian extending to one acre and three decimal or hundredth parts of an acre or thereby imperial standard measure in the parish and county aforesaid bounded on or towards the east by the said public road along which it extends five hundred and five feet six inches or thereby, all as the said subjects are delineated and coloured red on the plan annexed and signed as relative to the disposition by caledonian insurance company with consent in favour of the highlands & islands development board dated 07, 20 and 26 may and recorded in the said division of the general register of sasines on 09 june, both months of 1971; which whole subjects (in the first place) and (in the second place) hereinbefore referred to form part and portion of all and whole the lands and estate of south shian in the parish of ardchattan and muckairn and county of argyll being the subjects described in and disponed by disposition by captain james frederick campbell cameron and robert macdougall mccrone in favour of south shian estate limited dated 25 and 29 january and recorded in the said division of the general register of sasines on 15 february both months of 1954, being the subjects shown shaded pink on the plan annexed and executed as relative hereto (the "plan"), but excepting therefrom the subjects shown shaded green on the plan and being the subjects registered in the land register of scotland under title number ARG892.
Outstanding
27 July 2021Delivered on: 12 August 2021
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Particulars: All and whole the subjects at barcaldine, oban, being the whole subjects registered in the land register of scotland under title number ARG19993.
Outstanding
21 July 2021Delivered on: 3 August 2021
Persons entitled: Dnb Bank Asa, London Branch

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company, together with all present and future buildings, fixtures (including trade and tenants fixtures), plant and machinery which are at any time on any such property. For more details please refer to the instrument.
Outstanding
27 July 2016Delivered on: 5 August 2016
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The subjects at barcaldine, oban shown outlined in red (including the red verge) on the plan annexed and executed as relative to the instrument, which subjects form part of the subject currently undergoing registration in the land register of scotland under title number ARG19993, as more fully described in the instrument.
Outstanding
27 July 2016Delivered on: 5 August 2016
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The subjects comprising the reservoir, dam and surrounding land at glen dubh, barcaldine, oban shown outlined in red (including the red verge) on the plan executed and annexed as relative to the instrument, which subjects form part of the subjects currently undergoing registration in the land register of scotland under title number ARG19993, as more fully described in the instrument.
Outstanding
15 April 2008Delivered on: 2 May 2008
Persons entitled: Dnb Nor Bank Asa, for Itself and as Security Trustee for Each of the Finance Parties (The Security Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company and the guarantors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that area of ground lying to the west of the public road leading from oban to south shian, that area of ground lying to the east of the said road leading from oban to south shian in the parish of ardchattan and muckairn and county of argyll t/no ARG892 see image for full details.
Outstanding
15 April 2008Delivered on: 23 April 2008
Persons entitled: Dnb Nor Bank Asa for Itself and as Security Trustee for Each of the Finance Parties

Classification: Share pledge
Secured details: All monies due or to become due from the company and the guarantors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4,470,000 ordinary shares of £1.00 in kerrera fisheries limited and 8,000 ordinary shares of £1.00 in ettrick trout co. Limited together with the related rights see image for full details.
Outstanding
15 April 2008Delivered on: 23 April 2008
Persons entitled: Dnb Nor Bank Asa for Itself and as Security Trustee for Each of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and the guarantors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
25 January 2023Change of details for Mr James Francis Gallagher as a person with significant control on 23 January 2023 (2 pages)
24 January 2023Director's details changed for James Francis Gallagher on 23 January 2023 (2 pages)
17 November 2022Group of companies' accounts made up to 2 January 2022 (39 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
17 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 71,400,000
(3 pages)
30 September 2021Group of companies' accounts made up to 3 January 2021 (40 pages)
12 August 2021Registration of charge 009580010019, created on 27 July 2021 (13 pages)
12 August 2021Registration of charge 009580010018, created on 27 July 2021 (11 pages)
5 August 2021Satisfaction of charge 009580010015 in full (1 page)
5 August 2021Satisfaction of charge 14 in full (1 page)
5 August 2021Satisfaction of charge 13 in full (1 page)
5 August 2021Satisfaction of charge 009580010016 in full (1 page)
3 August 2021Registration of charge 009580010017, created on 21 July 2021 (28 pages)
26 July 2021Registered office address changed from C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 26 July 2021 (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
26 May 2021Registered office address changed from C/O C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL to C/O Shepherd and Wedderburn Llp Octagon Point Cheapside London EC2V 6AA on 26 May 2021 (1 page)
6 January 2021Group of companies' accounts made up to 29 December 2019 (36 pages)
24 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 January 2020Termination of appointment of John Rea as a director on 29 January 2020 (1 page)
4 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
13 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 August 2017Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 August 2017Notification of James Francis Gallagher as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
5 August 2016Registration of charge 009580010016, created on 27 July 2016 (17 pages)
5 August 2016Registration of charge 009580010015, created on 27 July 2016 (14 pages)
5 August 2016Registration of charge 009580010015, created on 27 July 2016 (14 pages)
5 August 2016Registration of charge 009580010016, created on 27 July 2016 (17 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 21,400,000
(8 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 21,400,000
(8 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 21,400,000
(6 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 21,400,000
(6 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 21,400,000
(6 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 21,400,000
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
25 March 2013Registered office address changed from C/O Mcclure Naismith Solicitors 4Th Floor, Equitable House 47 King William Street London EC4R 9AF on 25 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Mcclure Naismith Solicitors 4Th Floor, Equitable House 47 King William Street London EC4R 9AF on 25 March 2013 (1 page)
21 March 2013Director's details changed for Gustave Witzoe on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Gustave Witzoe on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Helge Singelstad on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Helge Singelstad on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Henning Kolbj Beltestad on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Henning Kolbj Beltestad on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Helge Singelstad on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Gustave Witzoe on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Henning Kolbj Beltestad on 1 February 2013 (2 pages)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
20 March 2013Director's details changed for John Rea on 1 February 2013 (2 pages)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
20 March 2013Director's details changed for John Rea on 1 February 2013 (2 pages)
20 March 2013Director's details changed for John Rea on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
8 July 2011Director's details changed for Mr Henning Kolbj??Rn Beltestad on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Henning Kolbj??Rn Beltestad on 8 July 2011 (2 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
8 July 2011Director's details changed for Mr Henning Kolbj??Rn Beltestad on 8 July 2011 (2 pages)
7 February 2011Appointment of Mr Henning Kolbj??Rn Beltestad as a director (2 pages)
7 February 2011Appointment of Mr Henning Kolbj??Rn Beltestad as a director (2 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
17 August 2010Director's details changed for Gustave Witzoe on 24 June 2010 (2 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Gustave Witzoe on 24 June 2010 (2 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
24 February 2009Appointment terminated director ole-eirik leroy (1 page)
24 February 2009Appointment terminated director ole-eirik leroy (1 page)
7 February 2009Director appointed helge singelstad (2 pages)
7 February 2009Director appointed helge singelstad (2 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 August 2008Director's change of particulars / james gallagher / 14/08/2008 (1 page)
14 August 2008Return made up to 27/06/08; full list of members (4 pages)
14 August 2008Return made up to 27/06/08; full list of members (4 pages)
14 August 2008Director's change of particulars / james gallagher / 14/08/2008 (1 page)
2 May 2008Particulars of a mortgage or charge/398 / charge no: 14 (7 pages)
2 May 2008Particulars of a mortgage or charge/398 / charge no: 14 (7 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
28 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
10 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
10 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
26 July 2006Return made up to 27/06/06; full list of members (9 pages)
26 July 2006Return made up to 27/06/06; full list of members (9 pages)
16 March 2006Registered office changed on 16/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
16 March 2006Registered office changed on 16/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
8 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
20 July 2005Return made up to 27/06/05; full list of members (9 pages)
20 July 2005Return made up to 27/06/05; full list of members (9 pages)
11 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
18 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
18 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
2 September 2003Return made up to 27/06/03; no change of members (7 pages)
2 September 2003Return made up to 27/06/03; no change of members (7 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New secretary appointed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
28 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
19 September 2002Director resigned (1 page)
19 September 2002Nc inc already adjusted 31/08/01 (1 page)
19 September 2002Nc inc already adjusted 31/08/01 (1 page)
19 September 2002Director resigned (1 page)
5 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
21 January 2002Company name changed hydro seafood gsp LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed hydro seafood gsp LIMITED\certificate issued on 21/01/02 (2 pages)
14 December 2001Ad 28/11/01--------- £ si 9900000@1=9900000 £ ic 11500000/21400000 (2 pages)
14 December 2001Nc inc already adjusted 05/11/01 (1 page)
14 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2001Ad 28/11/01--------- £ si 9900000@1=9900000 £ ic 11500000/21400000 (2 pages)
14 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2001Nc inc already adjusted 05/11/01 (1 page)
19 September 2001Particulars of mortgage/charge (9 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Particulars of mortgage/charge (9 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2001Registered office changed on 18/09/01 from: c/o norsk hydo (uk) LIMITED bridge house 69 london road twickenham middlesex TW1 3RH (1 page)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2001Ad 07/05/01--------- £ si 8000000@1 (2 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2001Ad 07/05/01--------- £ si 8000000@1 (2 pages)
18 September 2001£ nc 3500000/11500000 28/08/01 (1 page)
18 September 2001Registered office changed on 18/09/01 from: c/o norsk hydo (uk) LIMITED bridge house 69 london road twickenham middlesex TW1 3RH (1 page)
18 September 2001£ nc 3500000/11500000 28/08/01 (1 page)
18 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Particulars of mortgage/charge (8 pages)
5 September 2001Particulars of mortgage/charge (8 pages)
4 September 2001Particulars of mortgage/charge (7 pages)
4 September 2001Particulars of mortgage/charge (7 pages)
1 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
31 October 2000Full group accounts made up to 31 December 1999 (20 pages)
31 October 2000Full group accounts made up to 31 December 1999 (20 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
28 October 1999Full group accounts made up to 31 December 1998 (22 pages)
28 October 1999Full group accounts made up to 31 December 1998 (22 pages)
13 July 1999Return made up to 27/06/99; no change of members (4 pages)
13 July 1999Return made up to 27/06/99; no change of members (4 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
30 October 1998Full group accounts made up to 31 December 1997 (24 pages)
30 October 1998Full group accounts made up to 31 December 1997 (24 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1998New director appointed (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Nc inc already adjusted 30/12/91 (1 page)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 August 1997Nc inc already adjusted 30/12/91 (1 page)
1 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997Full group accounts made up to 31 December 1996 (21 pages)
12 June 1997Full group accounts made up to 31 December 1996 (21 pages)
6 October 1996Full group accounts made up to 31 December 1995 (19 pages)
6 October 1996Full group accounts made up to 31 December 1995 (19 pages)
25 July 1996Return made up to 27/06/96; no change of members (6 pages)
25 July 1996Return made up to 27/06/96; no change of members (6 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
27 October 1995Full group accounts made up to 31 December 1994 (19 pages)
27 October 1995Full group accounts made up to 31 December 1994 (19 pages)
27 September 1995Company name changed golden sea produce LIMITED\certificate issued on 27/09/95 (4 pages)
27 September 1995Company name changed golden sea produce LIMITED\certificate issued on 27/09/95 (4 pages)
19 July 1995Return made up to 27/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
(8 pages)
19 July 1995Return made up to 27/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
(8 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
13 February 1995Director resigned;new director appointed (2 pages)
13 February 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 July 1994Return made up to 27/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1994Return made up to 27/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1994Full group accounts made up to 31 December 1993 (6 pages)
13 June 1994Full group accounts made up to 31 December 1993 (6 pages)
26 May 1994New director appointed (2 pages)
26 May 1994New director appointed (2 pages)
16 July 1993Return made up to 27/06/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1993Return made up to 27/06/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1993Full accounts made up to 31 December 1992 (16 pages)
24 June 1993Full accounts made up to 31 December 1992 (16 pages)
30 July 1992Full group accounts made up to 31 December 1991 (17 pages)
30 July 1992Return made up to 27/06/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 July 1992Return made up to 27/06/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 July 1992Full group accounts made up to 31 December 1991 (17 pages)
30 January 1992New director appointed (2 pages)
30 January 1992New director appointed (2 pages)
27 January 1992Nc inc already adjusted 30/12/91 (1 page)
27 January 1992Nc inc already adjusted 30/12/91 (1 page)
19 January 1992Director resigned (4 pages)
19 January 1992Director resigned (4 pages)
4 July 1991Return made up to 27/06/91; no change of members (7 pages)
4 July 1991Return made up to 27/06/91; no change of members (7 pages)
19 June 1991Full group accounts made up to 31 December 1990 (20 pages)
19 June 1991Full group accounts made up to 31 December 1990 (20 pages)
11 September 1990Director resigned;new director appointed (2 pages)
11 September 1990Director resigned;new director appointed (2 pages)
12 July 1990Return made up to 27/06/90; full list of members (5 pages)
12 July 1990Return made up to 27/06/90; full list of members (5 pages)
27 June 1990Full accounts made up to 31 December 1989 (19 pages)
27 June 1990Full accounts made up to 31 December 1989 (19 pages)
17 July 1989Particulars of mortgage/charge (6 pages)
17 July 1989Particulars of mortgage/charge (6 pages)
8 June 1989Full group accounts made up to 31 December 1988 (17 pages)
8 June 1989Director resigned;new director appointed (2 pages)
8 June 1989Full group accounts made up to 31 December 1988 (17 pages)
8 June 1989Return made up to 10/05/89; full list of members (5 pages)
8 June 1989Director resigned;new director appointed (2 pages)
8 June 1989Return made up to 10/05/89; full list of members (5 pages)
26 May 1989Particulars of mortgage/charge (7 pages)
26 May 1989Particulars of mortgage/charge (7 pages)
10 May 1989Particulars of mortgage/charge (6 pages)
10 May 1989Particulars of mortgage/charge (6 pages)
26 October 1988Return made up to 10/05/88; full list of members (6 pages)
26 October 1988Return made up to 10/05/88; full list of members (6 pages)
5 May 1988Full accounts made up to 31 December 1987 (15 pages)
5 May 1988Full accounts made up to 31 December 1987 (15 pages)
11 February 1988Return made up to 26/10/87; full list of members (5 pages)
11 February 1988Director resigned (4 pages)
11 February 1988Return made up to 26/10/87; full list of members (5 pages)
11 February 1988Director resigned (4 pages)
23 June 1987Full accounts made up to 31 December 1986 (15 pages)
23 June 1987Full accounts made up to 31 December 1986 (15 pages)
7 January 1987Return made up to 01/08/86; full list of members (5 pages)
7 January 1987Return made up to 01/08/86; full list of members (5 pages)
20 September 1986Secretary resigned;new secretary appointed (2 pages)
20 September 1986Secretary resigned;new secretary appointed (2 pages)
7 July 1986Group of companies' accounts made up to 31 December 1985 (16 pages)
7 July 1986Group of companies' accounts made up to 31 December 1985 (16 pages)
4 June 1986Secretary resigned;new secretary appointed (1 page)
4 June 1986Secretary resigned;new secretary appointed (1 page)
5 September 1973Company name changed\certificate issued on 05/09/73 (2 pages)
5 September 1973Company name changed\certificate issued on 05/09/73 (2 pages)
3 August 1973Memorandum and Articles of Association (14 pages)
3 August 1973Memorandum and Articles of Association (14 pages)
10 July 1969Incorporation (11 pages)
10 July 1969Incorporation (11 pages)