COLLINS SEAFOODS YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

COLLINS SEAFOODS YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190928

Incorporation date

30/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Park 2000, Millennium Way Aycliffe Industrial Park, Newton Aycliffe, County Durham DL5 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/07/2025
Appointment of Mr Orri Gustafsson as a director on 2025-07-01
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon18/03/2025
Registration of charge 041909280004, created on 2025-03-14
dot icon18/03/2025
Registration of charge 041909280005, created on 2025-03-14
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon05/04/2024
Termination of appointment of Kenneth Gary Lethem as a secretary on 2024-03-31
dot icon05/04/2024
Termination of appointment of Kenneth Gary Lethem as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mr Ashley John Hepton as a secretary on 2024-04-01
dot icon05/04/2024
Appointment of Mr Ashley John Hepton as a director on 2024-04-01
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/05/2022
Appointment of Mr David Craig English as a director on 2022-04-01
dot icon12/05/2022
Termination of appointment of Richard Collins as a director on 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon23/11/2021
Appointment of Mr Kenneth Gary Lethem as a secretary on 2021-11-15
dot icon23/11/2021
Termination of appointment of Claire Elizabeth Carter as a director on 2021-11-15
dot icon23/11/2021
Termination of appointment of Claire Elizabeth Carter as a secretary on 2021-11-15
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon29/03/2021
Notification of Collins Seafoods North East Limited as a person with significant control on 2021-03-29
dot icon29/03/2021
Cessation of Seagold Limited as a person with significant control on 2021-03-29
dot icon19/02/2021
Resolutions
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/11/2019
Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 2019-11-20
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon02/04/2019
Notification of Seagold Limited as a person with significant control on 2018-07-03
dot icon02/04/2019
Cessation of Richard Collins as a person with significant control on 2018-07-03
dot icon15/01/2019
Accounts for a small company made up to 2018-06-30
dot icon02/11/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon03/09/2018
Appointment of Mr Gustaf Baldvinsson as a director on 2018-07-03
dot icon03/09/2018
Appointment of Mr Thorsteinn Mar Baldvinsson as a director on 2018-07-03
dot icon03/09/2018
Appointment of Mr Kenneth Gary Lethem as a director on 2018-07-03
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon10/01/2018
Accounts for a small company made up to 2017-06-30
dot icon09/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/12/2016
Full accounts made up to 2016-06-30
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2015-06-30
dot icon02/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/10/2014
Accounts for a small company made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/04/2014
Secretary's details changed for Mrs Claire Elizabeth Swinbank on 2013-05-25
dot icon07/04/2014
Director's details changed for Mrs Claire Elizabeth Swinbank on 2013-05-25
dot icon31/03/2014
Accounts for a small company made up to 2013-06-30
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-06-30
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon11/08/2011
Auditor's resignation
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon12/04/2011
Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon15/03/2011
Appointment of Mrs Claire Elizabeth Swinbank as a director
dot icon15/03/2011
Appointment of Mrs Claire Elizabeth Swinbank as a secretary
dot icon15/03/2011
Registered office address changed from Unit 1 Felnex Close Cross Green Leeds West Yorkshire LS9 0SR on 2011-03-15
dot icon15/03/2011
Certificate of change of name
dot icon14/03/2011
Current accounting period shortened from 2011-10-31 to 2011-06-30
dot icon14/03/2011
Accounts for a small company made up to 2010-10-31
dot icon14/03/2011
Appointment of Mr Richard Collins as a director
dot icon14/03/2011
Termination of appointment of Jonathan Naylor as a director
dot icon14/03/2011
Termination of appointment of Kevin Hayton as a director
dot icon14/03/2011
Termination of appointment of Jonathan Naylor as a secretary
dot icon21/02/2011
Miscellaneous
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/04/2010
Director's details changed for Kevin Hayton on 2010-01-01
dot icon26/04/2010
Director's details changed for Jonathan Guy Naylor on 2010-01-01
dot icon26/04/2010
Secretary's details changed for Jonathan Guy Naylor on 2010-01-01
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon02/03/2010
Accounts for a small company made up to 2009-10-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon18/02/2009
Location of register of members (non legible)
dot icon18/02/2009
Location of debenture register (non legible)
dot icon29/01/2009
Accounts for a small company made up to 2008-10-31
dot icon19/05/2008
Return made up to 30/03/08; full list of members
dot icon17/01/2008
Accounts for a small company made up to 2007-10-31
dot icon19/04/2007
Return made up to 30/03/07; full list of members
dot icon15/03/2007
Location of register of members (non legible)
dot icon15/03/2007
Location - directors interests register: non legible
dot icon15/03/2007
Location of debenture register (non legible)
dot icon19/02/2007
Accounts for a small company made up to 2006-10-31
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-10-31
dot icon27/05/2005
Return made up to 30/03/05; full list of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
Accounts for a small company made up to 2004-10-31
dot icon24/03/2004
Return made up to 30/03/04; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2003-10-31
dot icon07/12/2003
Registered office changed on 07/12/03 from: unit 4 felnex close, cross green, leeds, west yorkshire LS9 0SR
dot icon30/04/2003
Return made up to 30/03/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-10-31
dot icon05/04/2002
Return made up to 30/03/02; full list of members
dot icon22/02/2002
Accounts for a small company made up to 2001-10-31
dot icon12/02/2002
Accounting reference date shortened from 31/03/02 to 31/10/01
dot icon12/02/2002
Secretary's particulars changed;director's particulars changed
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon06/06/2001
Particulars of mortgage/charge
dot icon26/04/2001
Location of register of members (non legible)
dot icon26/04/2001
Location - directors interests register: non legible
dot icon26/04/2001
Location of debenture register (non legible)
dot icon26/04/2001
Ad 17/04/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed;new director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
Registered office changed on 18/04/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/04/2001
Resolutions
dot icon18/04/2001
£ nc 1000/100000 12/04/01
dot icon17/04/2001
Certificate of change of name
dot icon30/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepton, Ashley John
Secretary
01/04/2024 - Present
-
Lethem, Kenneth Gary
Secretary
15/11/2021 - 31/03/2024
-
Baldvinsson, Gustaf
Director
03/07/2018 - Present
9
Hepton, Ashley John
Director
01/04/2024 - Present
5
Lethem, Kenneth Gary
Director
03/07/2018 - 01/04/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 COLLINS SEAFOODS YORKSHIRE LIMITED

COLLINS SEAFOODS YORKSHIRE LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at Unit 2 Park 2000, Millennium Way Aycliffe Industrial Park, Newton Aycliffe, County Durham DL5 6AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINS SEAFOODS YORKSHIRE LIMITED?

toggle

COLLINS SEAFOODS YORKSHIRE LIMITED is currently Active. It was registered on 30/03/2001 .

Where is COLLINS SEAFOODS YORKSHIRE LIMITED located?

toggle

COLLINS SEAFOODS YORKSHIRE LIMITED is registered at Unit 2 Park 2000, Millennium Way Aycliffe Industrial Park, Newton Aycliffe, County Durham DL5 6AR.

What does COLLINS SEAFOODS YORKSHIRE LIMITED do?

toggle

COLLINS SEAFOODS YORKSHIRE LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for COLLINS SEAFOODS YORKSHIRE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.