COE'S FISHERIES (CROSSGATES) LIMITED

Register to unlock more data on OkredoRegister

COE'S FISHERIES (CROSSGATES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00741098

Incorporation date

16/11/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon10/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon06/08/2018
Change of details for Coe's Fisheries Holdings Limited as a person with significant control on 2018-08-06
dot icon09/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-23
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 2014-12-08
dot icon11/11/2014
Registered office address changed from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN to Burley House 12 Clarendon Road Leeds LS2 9NF on 2014-11-11
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/09/2013
Registered office address changed from 124 Crossgates Road Leeds LS15 7NG on 2013-09-10
dot icon12/03/2013
Appointment of Dawn Jacqueline Hopkins as a director
dot icon12/03/2013
Appointment of Bernard Mathew Patrick Hopkins as a director
dot icon12/03/2013
Termination of appointment of Robin Jaques as a secretary
dot icon12/03/2013
Termination of appointment of Jayne Jaques as a director
dot icon12/03/2013
Termination of appointment of Robin Jaques as a director
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Robin Jaques on 2010-07-31
dot icon15/09/2009
Return made up to 31/07/09; full list of members
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/08/2007
Return made up to 31/07/07; no change of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/09/2004
Return made up to 31/07/04; full list of members
dot icon12/08/2003
Return made up to 31/07/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/08/2002
Return made up to 31/07/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/08/2001
Accounts for a small company made up to 2001-04-30
dot icon16/08/2001
Auditor's resignation
dot icon10/08/2001
Return made up to 31/07/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 2000-04-30
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon15/09/1999
Return made up to 31/07/99; no change of members
dot icon09/07/1999
Accounts for a small company made up to 1999-04-30
dot icon06/01/1999
Accounts for a small company made up to 1998-04-30
dot icon20/08/1998
Return made up to 31/07/98; no change of members
dot icon08/09/1997
Return made up to 31/07/97; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1997-04-30
dot icon08/11/1996
Accounts for a small company made up to 1996-04-30
dot icon09/08/1996
Return made up to 31/07/96; no change of members
dot icon12/09/1995
Accounts for a small company made up to 1995-04-30
dot icon10/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 31/07/94; full list of members
dot icon23/08/1994
Accounts for a small company made up to 1994-04-30
dot icon03/08/1993
Return made up to 31/07/93; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1993-04-30
dot icon20/08/1992
Accounts for a small company made up to 1992-04-30
dot icon20/08/1992
Return made up to 31/07/92; full list of members
dot icon11/12/1991
Return made up to 04/12/91; no change of members
dot icon05/08/1991
Accounts for a small company made up to 1991-04-30
dot icon13/02/1991
Accounts for a small company made up to 1990-04-30
dot icon13/02/1991
Return made up to 01/12/90; no change of members
dot icon26/01/1990
Return made up to 04/12/89; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-04-30
dot icon22/08/1988
Accounts for a small company made up to 1988-04-30
dot icon22/08/1988
Return made up to 08/08/88; full list of members
dot icon01/09/1987
Accounts for a small company made up to 1987-04-30
dot icon01/09/1987
Return made up to 10/08/87; full list of members
dot icon05/09/1986
Accounts for a small company made up to 1986-04-30
dot icon05/09/1986
Return made up to 01/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-29.09 % *

* during past year

Cash in Bank

£100,987.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
238.60K
-
0.00
142.42K
-
2022
11
195.62K
-
0.00
100.99K
-
2022
11
195.62K
-
0.00
100.99K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

195.62K £Descended-18.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.99K £Descended-29.09 % *

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
Hopkins, Dawn Jacqueline
Director
26/02/2013 - Present
2
Hopkins, Bernard Mathew Patrick
Director
26/02/2013 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COE'S FISHERIES (CROSSGATES) LIMITED

COE'S FISHERIES (CROSSGATES) LIMITED is an(a) Active company incorporated on 16/11/1962 with the registered office located at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COE'S FISHERIES (CROSSGATES) LIMITED?

toggle

COE'S FISHERIES (CROSSGATES) LIMITED is currently Active. It was registered on 16/11/1962 .

Where is COE'S FISHERIES (CROSSGATES) LIMITED located?

toggle

COE'S FISHERIES (CROSSGATES) LIMITED is registered at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND.

What does COE'S FISHERIES (CROSSGATES) LIMITED do?

toggle

COE'S FISHERIES (CROSSGATES) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does COE'S FISHERIES (CROSSGATES) LIMITED have?

toggle

COE'S FISHERIES (CROSSGATES) LIMITED had 11 employees in 2022.

What is the latest filing for COE'S FISHERIES (CROSSGATES) LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-04-30.