CRISPINS FISH BAR LIMITED

Register to unlock more data on OkredoRegister

CRISPINS FISH BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798537

Incorporation date

27/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 London Road Teynham, Sittingbourne, Kent ME9 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon19/02/2026
Director's details changed for Mr Darryl Geoffrey Tysall-Stanley on 2025-08-01
dot icon19/02/2026
Change of details for Mr Darryl Geoffrey Tysall-Stanley as a person with significant control on 2025-08-01
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon05/05/2023
Change of details for Mr Darryl Geoffrey Tysall-Stanley as a person with significant control on 2022-11-30
dot icon05/05/2023
Director's details changed for Mr Darryl Geoffrey Tysall-Stanley on 2022-11-30
dot icon05/05/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon05/05/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/05/2019
Director's details changed for Emily Grace Stanley on 2019-02-21
dot icon30/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon30/05/2019
Director's details changed for Emily Grace Stanley on 2018-10-25
dot icon01/02/2019
Director's details changed for Emily Grace Stanley on 2018-07-27
dot icon01/02/2019
Change of details for Emily Grace Stanley as a person with significant control on 2018-07-27
dot icon01/02/2019
Cessation of Emily Grace Stanley as a person with significant control on 2018-07-27
dot icon01/02/2019
Change of details for Mr Darryl Geoffrey Tysall-Stanley as a person with significant control on 2018-07-27
dot icon27/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon04/05/2018
Change of details for Mr Darryl Geoffrey Stanley as a person with significant control on 2017-07-14
dot icon03/05/2018
Director's details changed for Mr Darryl Geoffrey Stanley on 2017-07-14
dot icon22/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/07/2017
Change of details for Mr Darryl Geoffrey Stanley as a person with significant control on 2016-04-27
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/07/2017
Change of details for Mr Darryl Geoffrey Stanley as a person with significant control on 2017-04-10
dot icon28/07/2017
Cessation of Geoffrey Stanley as a person with significant control on 2017-04-10
dot icon21/07/2017
Sub-division of shares on 2017-04-10
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon13/07/2017
Notification of Darryl Geoffrey Stanley as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Geoffrey Stanley as a person with significant control on 2017-04-06
dot icon13/07/2017
Appointment of Emily Grace Stanley as a director on 2017-06-01
dot icon13/07/2017
Notification of Emily Grace Stanley as a person with significant control on 2016-04-06
dot icon11/07/2017
Director's details changed for Darryl Geoffrey Stanley on 2016-04-27
dot icon02/06/2017
Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to 69 London Road Teynham Sittingbourne Kent ME9 9QL on 2017-06-02
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Rachel Stanley as a secretary
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon15/02/2010
Appointment of Rachel Stanley as a secretary
dot icon09/02/2010
Termination of appointment of Geoffrey Stanley as a director
dot icon09/02/2010
Termination of appointment of Geoffrey Stanley as a secretary
dot icon20/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/06/2009
Ad 01/06/09\gbp si 2@1=2\gbp ic 1/3\
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 27/04/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/06/2007
Return made up to 27/04/07; full list of members
dot icon27/10/2006
New secretary appointed;new director appointed
dot icon27/10/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon27/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon0 % *

* during past year

Cash in Bank

£12,121.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
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
17
16.41K
-
0.00
33.93K
-
2023
19
1.32K
-
0.00
12.12K
-
2023
19
1.32K
-
0.00
12.12K
-

Employees

2023

Employees

19 Ascended- *

Net Assets(GBP)

1.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.12K £Ascended- *

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
Mr Darryl Geoffrey Tysall-Stanley
Director
27/04/2006 - Present
-
Stanley-Adams, Emily Grace
Director
01/06/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRISPINS FISH BAR LIMITED

CRISPINS FISH BAR LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at 69 London Road Teynham, Sittingbourne, Kent ME9 9QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPINS FISH BAR LIMITED?

toggle

CRISPINS FISH BAR LIMITED is currently Active. It was registered on 27/04/2006 .

Where is CRISPINS FISH BAR LIMITED located?

toggle

CRISPINS FISH BAR LIMITED is registered at 69 London Road Teynham, Sittingbourne, Kent ME9 9QL.

What does CRISPINS FISH BAR LIMITED do?

toggle

CRISPINS FISH BAR LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does CRISPINS FISH BAR LIMITED have?

toggle

CRISPINS FISH BAR LIMITED had 19 employees in 2023.

What is the latest filing for CRISPINS FISH BAR LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Darryl Geoffrey Tysall-Stanley on 2025-08-01.