COASTLINE FISH AND CHIP RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

COASTLINE FISH AND CHIP RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278627

Incorporation date

30/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Links Bungalow, Links Road, Blyth NE24 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon02/04/2026
Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to The Links Bungalow Links Road Blyth NE24 3PL on 2026-04-02
dot icon05/09/2025
Registered office address changed from B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2025-09-05
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/07/2020
Registration of charge 042786270001, created on 2020-07-01
dot icon02/05/2020
Appointment of Mr Franco Gregorio as a director on 2020-05-02
dot icon07/11/2019
Director's details changed for Mr Gino Gregorio on 2019-11-07
dot icon07/11/2019
Secretary's details changed for Mr Domenico Gregorio on 2019-11-07
dot icon07/11/2019
Director's details changed for Mr Domenico Gregorio on 2019-11-07
dot icon07/11/2019
Termination of appointment of Elanor Gregorio as a secretary on 2019-10-16
dot icon16/10/2019
Appointment of Mrs Elanor Gregorio as a secretary on 2019-10-16
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/06/2018
Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2018-06-04
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon02/09/2010
Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 2010-09-02
dot icon13/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/02/2010
Termination of appointment of Franco Gregorio as a director
dot icon01/09/2009
Return made up to 30/08/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Director appointed mr franco gregorio
dot icon12/09/2008
Return made up to 30/08/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/10/2007
Return made up to 30/08/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/09/2006
Return made up to 30/08/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/06/2006
Director resigned
dot icon31/08/2005
Return made up to 30/08/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/12/2004
Return made up to 30/08/04; full list of members
dot icon06/12/2004
Registered office changed on 06/12/04 from: the bungalow links road blyth northumberland NE24 3PL
dot icon14/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/11/2003
Ad 01/11/03--------- £ si 2@1=2 £ ic 100/102
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Return made up to 30/08/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/09/2002
Return made up to 30/08/02; full list of members
dot icon14/09/2001
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon14/09/2001
Ad 30/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon30/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-91.48 % *

* during past year

Cash in Bank

£60,535.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
745.48K
-
2022
0
1.00M
-
0.00
710.29K
-
2023
0
1.01M
-
0.00
60.54K
-
2023
0
1.01M
-
0.00
60.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.01M £Ascended1.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.54K £Descended-91.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregorio, Gino
Director
30/08/2001 - Present
9
Gregorio, Domenico
Director
01/11/2003 - Present
9
Gregorio, Franco
Director
02/05/2020 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTLINE FISH AND CHIP RESTAURANT LIMITED

COASTLINE FISH AND CHIP RESTAURANT LIMITED is an(a) Active company incorporated on 30/08/2001 with the registered office located at The Links Bungalow, Links Road, Blyth NE24 3PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTLINE FISH AND CHIP RESTAURANT LIMITED?

toggle

COASTLINE FISH AND CHIP RESTAURANT LIMITED is currently Active. It was registered on 30/08/2001 .

Where is COASTLINE FISH AND CHIP RESTAURANT LIMITED located?

toggle

COASTLINE FISH AND CHIP RESTAURANT LIMITED is registered at The Links Bungalow, Links Road, Blyth NE24 3PL.

What does COASTLINE FISH AND CHIP RESTAURANT LIMITED do?

toggle

COASTLINE FISH AND CHIP RESTAURANT LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for COASTLINE FISH AND CHIP RESTAURANT LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to The Links Bungalow Links Road Blyth NE24 3PL on 2026-04-02.