23 Park Square
Leeds
LS1 2ND
Director Name | Mrs Dawn Jacqueline Hopkins |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(50 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mrs Jayne Adele Jaques |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(29 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 26 February 2013) |
Role | Fish Frier |
Country of Residence | United Kingdom |
Correspondence Address | 15a Kepstorn Road Leeds West Yorkshire LS16 5HT |
Director Name | Mr Robin Jaques |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(29 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 26 February 2013) |
Role | Fish Frier |
Country of Residence | United Kingdom |
Correspondence Address | 15a Kepstorn Road Leeds LS16 5HT |
Secretary Name | Mr Robin Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(29 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 26 February 2013) |
Role | Fish Frier |
Country of Residence | United Kingdom |
Correspondence Address | 15a Kepstorn Road Leeds LS16 5HT |
Website | coesfisheries.co.uk |
---|---|
Telephone | 0113 2946116 |
Telephone region | Leeds |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
456 at £1 | Coe's Fisheries Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,364 |
Cash | £133,888 |
Current Liabilities | £61,777 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
26 February 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Coe's Fisheries Holdings Limited as a person with significant control on 6 August 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 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 23 April 2018 (1 page) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 December 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 8 December 2014 (1 page) |
8 December 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 8 December 2014 (1 page) |
8 December 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 8 December 2014 (1 page) |
11 November 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 11 November 2014 (1 page) |
11 November 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 11 November 2014 (1 page) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
10 September 2013 | Registered office address changed from 124 Crossgates Road Leeds LS15 7NG on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 124 Crossgates Road Leeds LS15 7NG on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 March 2013 | Termination of appointment of Robin Jaques as a director (2 pages) |
12 March 2013 | Appointment of Bernard Mathew Patrick Hopkins as a director (3 pages) |
12 March 2013 | Appointment of Dawn Jacqueline Hopkins as a director (3 pages) |
12 March 2013 | Appointment of Dawn Jacqueline Hopkins as a director (3 pages) |
12 March 2013 | Appointment of Bernard Mathew Patrick Hopkins as a director (3 pages) |
12 March 2013 | Termination of appointment of Robin Jaques as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Jayne Jaques as a director (2 pages) |
12 March 2013 | Termination of appointment of Robin Jaques as a director (2 pages) |
12 March 2013 | Termination of appointment of Jayne Jaques as a director (2 pages) |
12 March 2013 | Termination of appointment of Robin Jaques as a secretary (2 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Director's details changed for Mr Robin Jaques on 31 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robin Jaques on 31 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 August 2007 | Return made up to 31/07/07; no change of members
|
16 August 2007 | Return made up to 31/07/07; no change of members
|
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
16 August 2001 | Auditor's resignation (2 pages) |
16 August 2001 | Auditor's resignation (2 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 September 1999 | Return made up to 31/07/99; no change of members
|
15 September 1999 | Return made up to 31/07/99; no change of members
|
9 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
8 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |