UKBizDB.co.uk

COLLINS (SEAFOODS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collins (seafoods) Limited. The company was founded 37 years ago and was given the registration number 02031624. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:COLLINS (SEAFOODS) LIMITED
Company Number:02031624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Secretary01 April 2024Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Director03 July 2018Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Director01 April 2022Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Director01 April 2024Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Secretary17 September 2001Active
West House Farm, Bishopton, Stockton On Tees, TS21 1LL

Secretary01 December 1996Active
The Granary, Cote Nook Farm, Sedgefield, TS21 3HL

Secretary17 September 2001Active
West House Farm, Bishopton, Stockton On Tees, TS21 1LL

Secretary-Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Secretary15 November 2021Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Director03 July 2018Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Director18 June 2007Active
West House Farm, Bishopton, Stockton On Tees, TS21 1LL

Director-Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Director-Active
Unit 2 Park 2000 Millennium Way, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AR

Director03 July 2018Active

People with Significant Control

Seagold Limited
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:The Orangery, Ferriby Road, Hessle, England, HU13 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Unit 2 Park 2000 Millennium Way, Newton Aycliffe, DL5 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person secretary company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Resolution

Resolution.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type group.

Download
2018-11-02Accounts

Change account reference date company current shortened.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.