Coral Island Seafoods Limited SCARISBRICK


Founded in 1981, Coral Island Seafoods, classified under reg no. 01545113 is an active company. Currently registered at C/o Kershaws Frozen Foods Ltd PR8 5LD, Scarisbrick the company has been in the business for 43 years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Andrew R., appointed on 15 April 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coral Island Seafoods Limited Address / Contact

Office Address C/o Kershaws Frozen Foods Ltd
Office Address2 Pool Hey Lane
Town Scarisbrick
Post code PR8 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01545113
Date of Incorporation Thu, 12th Feb 1981
Industry Marine fishing
End of financial Year 30th December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew R.

Position: Director

Appointed: 15 April 2019

John L.

Position: Director

Resigned: 03 November 2018

Geradline L.

Position: Director

Appointed: 13 November 2012

Resigned: 31 December 2020

Alan H.

Position: Director

Appointed: 03 November 2011

Resigned: 15 April 2019

Jason L.

Position: Director

Appointed: 11 April 2011

Resigned: 08 November 2012

Marjorie A.

Position: Director

Appointed: 11 April 2011

Resigned: 15 April 2019

Brian K.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2011

Marjorie A.

Position: Secretary

Appointed: 10 July 1998

Resigned: 15 April 2019

Cheapside Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 November 1997

Resigned: 10 July 1998

Geradline L.

Position: Director

Appointed: 15 May 1994

Resigned: 11 April 2011

Geraldine L.

Position: Director

Appointed: 26 February 1993

Resigned: 15 May 1993

David K.

Position: Director

Appointed: 31 December 1990

Resigned: 05 April 2010

John G.

Position: Director

Appointed: 31 December 1990

Resigned: 31 January 2005

Marjorie A.

Position: Secretary

Appointed: 31 December 1990

Resigned: 21 November 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Onchan Trading Company Ltd from Onchan, Isle Of Man. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jason L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Estate Of John Lengden, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an estate", owns 25-50% shares. This PSC , owns 25-50% shares.

Onchan Trading Company Ltd

Apartment 17 King Edward Bay Apartments, Sea Cliff Road, Onchan, Isle Of Man

Legal authority Companies Act 1931 To 1974
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 9204
Notified on 29 December 2016
Nature of control: 25-50% shares

Jason L.

Notified on 18 November 2020
Ceased on 12 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Estate Of John Lengden

C/O Kershaws Frozen Foods Limited Pool Hey Lane, Scarisbrick, Southport, PR8 5LD, England

Legal authority Administration Of Estates Act 1925
Legal form Estate
Notified on 4 November 2018
Ceased on 18 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 210297 206650 165115 143262 242
Current Assets158 064313 905679 185131 908279 356
Debtors31 85416 69929 02016 76517 114
Net Assets Liabilities106 719267 006565 608117 535236 780
Other Debtors31 84216 69929 02016 76517 114
Property Plant Equipment12 43623 23819 27821 67917 653
Other
Accumulated Amortisation Impairment Intangible Assets 10 75010 75010 75010 750
Accumulated Depreciation Impairment Property Plant Equipment851 371817 454821 414813 816817 842
Average Number Employees During Period33212
Balances Amounts Owed To Related Parties14 9225 2501 050  
Corporation Tax Payable18 84933 79094 7715 32929 462
Creditors63 78167 527130 67233 14657 870
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 927 12 000 
Disposals Property Plant Equipment 38 065 12 000 
Fixed Assets12 43623 23819 27821 67917 653
Increase From Depreciation Charge For Year Property Plant Equipment 4 0103 9604 4024 026
Intangible Assets Gross Cost 10 75010 75010 75010 750
Net Current Assets Liabilities94 283246 378548 51398 762221 486
Other Creditors35 58728 10330 30713 62217 126
Other Taxation Social Security Payable4 1804 7814 9302 2472 610
Par Value Share 1111
Payments To Related Parties71 3471 247351  
Property Plant Equipment Gross Cost863 807840 692840 692835 495835 495
Provisions For Liabilities Balance Sheet Subtotal 2 6102 1832 9062 359
Total Additions Including From Business Combinations Property Plant Equipment 14 950 6 803 
Total Assets Less Current Liabilities106 719269 616567 791120 441239 139
Trade Creditors Trade Payables5 16585366411 9488 672
Trade Debtors Trade Receivables12    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (14 pages)

Company search

Advertisements