COD STEAKS LIMITED

Register to unlock more data on OkredoRegister

COD STEAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451080

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cole Road, St Philips, Bristol BS2 0UGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon06/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/08/2024
Satisfaction of charge 044510800002 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/06/2023
Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 2023-06-12
dot icon02/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon02/11/2022
Registration of charge 044510800004, created on 2022-10-23
dot icon30/09/2022
Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 2019-08-01
dot icon28/09/2022
Change of details for Mr Mark Colin Pyrah as a person with significant control on 2022-09-28
dot icon28/09/2022
Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 2022-09-28
dot icon20/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2021
Notification of Mark Colin Pyrah as a person with significant control on 2021-09-07
dot icon08/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon26/06/2020
Appointment of Mr Mark Colin Pyrah as a director on 2020-06-04
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon20/02/2020
Satisfaction of charge 1 in full
dot icon06/02/2020
Director's details changed for Mrs Susannah Jane Lipscombe on 2020-02-06
dot icon06/02/2020
Secretary's details changed for Renae Ernetta Cronin on 2020-02-06
dot icon23/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon02/07/2018
Secretary's details changed for Renae Ernetta Cronin on 2018-07-02
dot icon05/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon27/03/2018
Registration of charge 044510800003, created on 2018-03-13
dot icon13/03/2018
Registration of charge 044510800002, created on 2018-03-12
dot icon13/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Termination of appointment of Michael Applebee as a director
dot icon06/01/2014
Termination of appointment of Paul Drake as a director
dot icon06/01/2014
Termination of appointment of Catherine Vergette as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon13/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon13/07/2012
Director's details changed for Paul Michael Drake on 2012-05-30
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon13/06/2011
Director's details changed for Paul Michael Drake on 2010-06-01
dot icon10/06/2011
Director's details changed for Michael Gabriel Applebee on 2010-06-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/07/2010
Director's details changed for Michael Gabriel Applebee on 2010-06-01
dot icon08/07/2010
Director's details changed for Paul Michael Drake on 2010-06-01
dot icon01/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Paul Micheal Drake on 2009-10-02
dot icon30/06/2010
Director's details changed for Susannah Jane Lipscombe on 2009-10-02
dot icon30/06/2010
Director's details changed for Michael Gabriel Applebee on 2009-10-02
dot icon30/06/2010
Director's details changed for Catherine Louise Vergette on 2009-10-02
dot icon30/03/2010
Appointment of Michael Gabriel Applebee as a director
dot icon29/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/07/2009
Return made up to 30/05/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2008
Return made up to 30/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/07/2007
Return made up to 30/05/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Particulars of mortgage/charge
dot icon30/06/2006
Return made up to 30/05/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
New secretary appointed
dot icon07/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/07/2005
Return made up to 30/05/05; full list of members
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed
dot icon23/06/2004
Return made up to 30/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/03/2004
Registered office changed on 29/03/04 from: albion dockyard estate hanover place bristol BS1 6UT
dot icon05/01/2004
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon02/07/2003
Return made up to 30/05/03; full list of members
dot icon07/02/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Director resigned
dot icon30/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon37 *

* during past year

Number of employees

73
2022
change arrow icon-14.04 % *

* during past year

Cash in Bank

£510,363.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
522.68K
-
0.00
593.70K
-
2022
73
968.20K
-
0.00
510.36K
-
2022
73
968.20K
-
0.00
510.36K
-

Employees

2022

Employees

73 Ascended103 % *

Net Assets(GBP)

968.20K £Ascended85.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

510.36K £Descended-14.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipscombe, Susannah Jane
Director
07/06/2002 - Present
3
Pyrah, Mark Colin
Director
04/06/2020 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COD STEAKS LIMITED

COD STEAKS LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at 2 Cole Road, St Philips, Bristol BS2 0UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of COD STEAKS LIMITED?

toggle

COD STEAKS LIMITED is currently Active. It was registered on 30/05/2002 .

Where is COD STEAKS LIMITED located?

toggle

COD STEAKS LIMITED is registered at 2 Cole Road, St Philips, Bristol BS2 0UG.

What does COD STEAKS LIMITED do?

toggle

COD STEAKS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COD STEAKS LIMITED have?

toggle

COD STEAKS LIMITED had 73 employees in 2022.

What is the latest filing for COD STEAKS LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-05-29 with no updates.