Company NameCoe's Fisheries (Crossgates) Limited
DirectorsBernard Mathew Patrick Hopkins and Dawn Jacqueline Hopkins
Company StatusActive
Company Number00741098
CategoryPrivate Limited Company
Incorporation Date16 November 1962(61 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bernard Mathew Patrick Hopkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(50 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMrs Dawn Jacqueline Hopkins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(50 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMrs Jayne Adele Jaques
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(29 years after company formation)
Appointment Duration21 years, 3 months (resigned 26 February 2013)
RoleFish Frier
Country of ResidenceUnited Kingdom
Correspondence Address15a Kepstorn Road
Leeds
West Yorkshire
LS16 5HT
Director NameMr Robin Jaques
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(29 years after company formation)
Appointment Duration21 years, 3 months (resigned 26 February 2013)
RoleFish Frier
Country of ResidenceUnited Kingdom
Correspondence Address15a Kepstorn Road
Leeds
LS16 5HT
Secretary NameMr Robin Jaques
NationalityBritish
StatusResigned
Appointed04 December 1991(29 years after company formation)
Appointment Duration21 years, 3 months (resigned 26 February 2013)
RoleFish Frier
Country of ResidenceUnited Kingdom
Correspondence Address15a Kepstorn Road
Leeds
LS16 5HT

Contact

Websitecoesfisheries.co.uk
Telephone0113 2946116
Telephone regionLeeds

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

456 at £1Coe's Fisheries Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£222,364
Cash£133,888
Current Liabilities£61,777

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

26 February 2013Delivered on: 7 March 2013
Persons entitled: Robin Jaques

Classification: Assignment of life and critical illness policy
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being life or lives: bernard matthew patrick hopkins, sum assured: £960,000.00, term of cover: 10 years, and all sums assured by it and all bonuses and benefits see image for full details.
Outstanding
26 February 2013Delivered on: 7 March 2013
Persons entitled: Robin Jaques

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2013Delivered on: 7 March 2013
Persons entitled: Jayne Adele Jaques

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
22 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 August 2018Change of details for Coe's Fisheries Holdings Limited as a person with significant control on 6 August 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Registered 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 23 April 2018 (1 page)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 456
(3 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 456
(3 pages)
8 December 2014Registered 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 8 December 2014 (1 page)
8 December 2014Registered 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 8 December 2014 (1 page)
8 December 2014Registered 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 8 December 2014 (1 page)
11 November 2014Registered office address changed from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN to Burley House 12 Clarendon Road Leeds LS2 9NF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN to Burley House 12 Clarendon Road Leeds LS2 9NF on 11 November 2014 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 456
(3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 456
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
10 September 2013Registered office address changed from 124 Crossgates Road Leeds LS15 7NG on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 124 Crossgates Road Leeds LS15 7NG on 10 September 2013 (1 page)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
12 March 2013Termination of appointment of Robin Jaques as a director (2 pages)
12 March 2013Appointment of Bernard Mathew Patrick Hopkins as a director (3 pages)
12 March 2013Appointment of Dawn Jacqueline Hopkins as a director (3 pages)
12 March 2013Appointment of Dawn Jacqueline Hopkins as a director (3 pages)
12 March 2013Appointment of Bernard Mathew Patrick Hopkins as a director (3 pages)
12 March 2013Termination of appointment of Robin Jaques as a secretary (2 pages)
12 March 2013Termination of appointment of Jayne Jaques as a director (2 pages)
12 March 2013Termination of appointment of Robin Jaques as a director (2 pages)
12 March 2013Termination of appointment of Jayne Jaques as a director (2 pages)
12 March 2013Termination of appointment of Robin Jaques as a secretary (2 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Director's details changed for Mr Robin Jaques on 31 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Robin Jaques on 31 July 2010 (2 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 September 2009Return made up to 31/07/09; full list of members (4 pages)
15 September 2009Return made up to 31/07/09; full list of members (4 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
16 August 2001Auditor's resignation (2 pages)
16 August 2001Auditor's resignation (2 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 September 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 September 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
8 September 1997Return made up to 31/07/97; full list of members (6 pages)
8 September 1997Return made up to 31/07/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)