Coast To Coast (fish & Chips) Limited CUMBRIA


Founded in 2003, Coast To Coast (fish & Chips), classified under reg no. 04761099 is an active company. Currently registered at 19-21 North Road CA17 4RH, Cumbria the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

The company has 2 directors, namely David S., Sharron S.. Of them, David S., Sharron S. have been with the company the longest, being appointed on 17 July 2018. Currenlty, the company lists one former director, whose name is Paul R. and who left the the company on 17 July 2018. In addition, there is one former secretary - Lucy R. who worked with the the company until 17 July 2018.

Coast To Coast (fish & Chips) Limited Address / Contact

Office Address 19-21 North Road
Office Address2 Kirkby Stephen
Town Cumbria
Post code CA17 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761099
Date of Incorporation Mon, 12th May 2003
Industry Take-away food shops and mobile food stands
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (314 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

David S.

Position: Director

Appointed: 17 July 2018

Sharron S.

Position: Director

Appointed: 17 July 2018

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

Lucy R.

Position: Secretary

Appointed: 12 May 2003

Resigned: 17 July 2018

Paul R.

Position: Director

Appointed: 12 May 2003

Resigned: 17 July 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is David S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sharron S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

David S.

Notified on 17 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Sharron S.

Notified on 17 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 1 January 2017
Ceased on 17 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 2902 809       
Balance Sheet
Cash Bank On Hand   7461 77613 39916 7706 4414 338
Current Assets4 2478 83510 28513 2153 33314 29317 6449 6717 791
Debtors2 4647 044 11 9691 0212971481 5711 578
Net Assets Liabilities 3 0603 0123 1313 5097 16715 0797 5534 099
Other Debtors   11 9691 021297148108115
Property Plant Equipment   9087706543 2742 9762 794
Total Inventories   5005365977261 6591 875
Cash Bank In Hand1 2831 291       
Intangible Fixed Assets4 8004 200       
Net Assets Liabilities Including Pension Asset Liability1 2902 809       
Stocks Inventory500500       
Tangible Fixed Assets1 4781 256       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 2882 807       
Shareholder Funds1 2902 809       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 050-1 050-1 050     
Accumulated Amortisation Impairment Intangible Assets   9 0009 60010 20010 80011 40012 000
Accumulated Depreciation Impairment Property Plant Equipment   4 7424 8804 9965 5746 0756 541
Additions Other Than Through Business Combinations Property Plant Equipment      3 198203284
Average Number Employees During Period  6664544
Corporation Tax Payable   992771 1852 249  
Corporation Tax Recoverable       1 4631 463
Creditors 10 18115 47713 9922 8489 4346 4175 1296 486
Dividends Paid On Shares   3 0002 4001 800   
Fixed Assets6 2785 4564 6683 9083 1702 4544 4743 5762 794
Increase From Amortisation Charge For Year Intangible Assets    600600600600600
Increase From Depreciation Charge For Year Property Plant Equipment    138116578501466
Intangible Assets   3 0002 4001 8001 200600 
Intangible Assets Gross Cost   12 00012 00012 00012 00012 000 
Net Current Assets Liabilities-4 692-2 396-606-7774854 85911 2274 5421 305
Other Creditors   13 8931 5518 2494 1685 1296 465
Other Taxation Social Security Payable        21
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1284 586223     
Property Plant Equipment Gross Cost   5 6505 6505 6508 8489 0519 335
Provisions For Liabilities Balance Sheet Subtotal    146146622565 
Total Assets Less Current Liabilities1 5863 0604 0624 1813 6557 31315 7018 1184 099
Trade Creditors Trade Payables    1 020    
Creditors Due Within One Year8 93911 231       
Number Shares Allotted22       
Par Value Share 1       
Provisions For Liabilities Charges296251       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, October 2023
Free Download (11 pages)

Company search

Advertisements