Company NameCSL Realisations 2011 Limited
Company StatusDissolved
Company Number04104794
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)
Previous NamesSandco 689 Limited and Cumbrian Seafoods Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr David Alexander Gilthorpe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(3 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 09 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLady Park Farm Cottage Lady Park
Gateshead
Tyne & Wear
NE11 0HD
Director NamePeter Vassallo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(3 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 09 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLauder Grange
Prospect Hill
Corbridge
Northumberland
NE45 5RS
Secretary NamePeter Vassallo
NationalityBritish
StatusClosed
Appointed02 March 2001(3 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 09 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLauder Grange
Prospect Hill
Corbridge
Northumberland
NE45 5RS
Director NameMr Julian Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 09 August 2017)
RoleAccountant
Country of ResidenceBritain Uk
Correspondence Address75 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1RJ
Director NameMrs Rhona Quin-McLeod
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2011(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 09 August 2017)
RoleBusiness Director (Technical)
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameDavid Mitchell Rhodes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressGreenacres
Ullock
Cockermouth
Cumbria
CA14 4TP
Director NameIain Crawford Macquarrie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2002)
RoleSales Director
Correspondence Address5 Barleyfield
Langtoft
Peterborough
PE6 9RF
Director NameRichard James Garrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2003)
RoleCompany Director
Correspondence Address38 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameAlan Robert Fleming
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressThe Barn
Ghyll Head Flimby
Maryport
Cumbria
CA15 8SL
Director NameMr Paul Andre Cartwright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Russell Close
Congleton
Cheshire
CW12 3UD
Director NameGordon Loughlin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address27 Derwentside Gardens
Cockermouth
Cumbria
CA13 0JF
Director NameDr Douglas Crawford Simmonds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2004)
RoleCompany Director
Correspondence Address8 Jock Inksons Brae
Elgin
Morayshire
IV30 1QE
Scotland
Director NameDonald Calvert Cann
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2011)
RoleConsultant Microbiologist
Country of ResidenceScotland
Correspondence Address152 Morningside Avenue
Aberdeen
AB10 7LT
Scotland
Director NameRichard Ernest Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2006)
RoleCompany Director
Correspondence Address4 Crown Point Road
Ossett
West Yorkshire
WF5 8RG
Director NameMr William Fox McGowan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 November 2006)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address28 Meadway
Spalding
Lincolnshire
PE11 3LQ
Director NameNathan Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Orchard Gardens
Huntingdon
York
YO31 9EA
Director NameMr Michael Paul Redhead
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck Farm
Newton Arlosh, Kirkbridge
Wigton
Cumbria
CA7 5ET
Director NameMr Graham Edwin Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hamilton Court
Northaven
Sunderland
SR6 0RD
Director NameHuw David Giles Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Oliver Crescent
Birtley
Chester Le Street
County Durham
DH3 1NG
Director NameMr Frank Brian Green
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address7 McEwan Gardens
East Kilbride
Glasgow
G74 4SW
Scotland
Director NameMr Herluf Thun-Rasmussen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed17 April 2008(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Wereham
Kings Lynn
Norfolk
PE33 9AN
Director NameMr Graham Lewis Jelfs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(7 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 July 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Boreham Road
Warminster
Wiltshire
BA12 9JR
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr Ivor Jeremy Rowlands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitecumbrian-seafoods.co.uk/
Telephone0191 5161250
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£155,471,000
Net Worth£4,099,000
Cash£886,000
Current Liabilities£29,104,000

Accounts

Latest Accounts28 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Notice of move from Administration to Dissolution (23 pages)
9 May 2017Administrator's progress report to 31 March 2017 (21 pages)
2 December 2016Administrator's progress report to 30 September 2016 (21 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
2 June 2016Administrator's progress report to 17 April 2016 (19 pages)
19 November 2015Administrator's progress report to 17 October 2015 (15 pages)
27 May 2015Administrator's progress report to 17 April 2015 (15 pages)
10 March 2015Termination of appointment of Ivor Jeremy Rowlands as a director on 23 February 2015 (2 pages)
3 December 2014Administrator's progress report to 29 October 2014 (21 pages)
28 May 2014Administrator's progress report to 29 April 2014 (21 pages)
5 December 2013Administrator's progress report to 29 October 2013 (18 pages)
13 June 2013Administrator's progress report to 29 April 2013 (18 pages)
5 June 2013Notice of extension of period of Administration (1 page)
10 December 2012Administrator's progress report to 16 November 2012 (19 pages)
3 December 2012Notice of extension of period of Administration (1 page)
9 July 2012Notice of deemed approval of proposals (1 page)
9 July 2012Administrator's progress report to 4 June 2012 (23 pages)
9 July 2012Administrator's progress report to 4 June 2012 (23 pages)
20 June 2012Termination of appointment of Donald Cann as a director (1 page)
20 June 2012Termination of appointment of Graham Anderson as a director (1 page)
14 February 2012Statement of administrator's proposal (1 page)
13 February 2012Statement of administrator's proposal (38 pages)
1 February 2012Statement of administrator's proposal (38 pages)
1 February 2012Statement of administrator's proposal (38 pages)
24 January 2012Statement of affairs with form 2.14B/2.15B (18 pages)
5 January 2012Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages)
20 December 2011Appointment of an administrator (1 page)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed cumbrian seafoods LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
5 December 2011Termination of appointment of Frank Green as a director (1 page)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(10 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(10 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 24 (44 pages)
21 October 2011Appointment of Mr Ivor Jeremy Rowlands as a director (2 pages)
20 October 2011Termination of appointment of Huw Thomas as a director (1 page)
16 May 2011Appointment of Mrs Rhona Quin-Mcleod as a director (2 pages)
4 March 2011Auditor's resignation (1 page)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
17 September 2010Termination of appointment of Nathan Hill as a director (1 page)
24 August 2010Full accounts made up to 28 March 2010 (22 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
5 February 2010Full accounts made up to 29 March 2009 (24 pages)
25 November 2009Director's details changed for Julian Wood on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Graham Edwin Anderson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
25 November 2009Director's details changed for Huw David Giles Thomas on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Alexander Gilthorpe on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Nathan Hill on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Donald Calvert Cann on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Peter Vassallo on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
25 November 2009Director's details changed for Mr Frank Brian Green on 25 November 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 September 2009Appointment terminated director michael redhead (1 page)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 19 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (4 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
5 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
24 June 2009Appointment terminated director robert wilson (1 page)
24 June 2009Appointment terminated director herluf thun-rasmussen (1 page)
3 March 2009Registered office changed on 03/03/2009 from solway industrial estate maryport cumbria CA15 8NF (1 page)
9 January 2009Full accounts made up to 30 March 2008 (24 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
8 December 2008Return made up to 09/11/08; full list of members (6 pages)
22 September 2008Appointment terminated director graham jelfs (1 page)
13 June 2008Director appointed mr robert wilson (1 page)
24 April 2008Director appointed mr graham lewis jelfs (1 page)
17 April 2008Director appointed mr herluf thun-rasmussen (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
29 February 2008Director appointed mr frank brian green (1 page)
23 January 2008Full accounts made up to 1 April 2007 (21 pages)
23 January 2008Full accounts made up to 1 April 2007 (21 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
6 March 2007Full accounts made up to 2 April 2006 (20 pages)
6 March 2007Full accounts made up to 2 April 2006 (20 pages)
8 December 2006Return made up to 09/11/06; full list of members (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
1 December 2006Particulars of mortgage/charge (3 pages)
10 November 2006New director appointed (2 pages)
8 September 2006New director appointed (1 page)
13 January 2006Full accounts made up to 3 April 2005 (32 pages)
13 January 2006Full accounts made up to 3 April 2005 (32 pages)
12 January 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
14 September 2005Particulars of property mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 December 2004Full accounts made up to 28 March 2004 (21 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
31 January 2004Full accounts made up to 30 March 2003 (20 pages)
17 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003New director appointed (2 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
17 March 2003Director resigned (1 page)
31 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Return made up to 09/11/02; full list of members (8 pages)
4 October 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
23 September 2002Full accounts made up to 31 March 2002 (20 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
6 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001New director appointed (2 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2001Particulars of mortgage/charge (6 pages)
1 May 2001Company name changed sandco 689 LIMITED\certificate issued on 01/05/01 (2 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
9 March 2001Registered office changed on 09/03/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 November 2000Incorporation (20 pages)