Ocean Trawl Grimsby Limited LEEDS


Ocean Trawl Grimsby started in year 2014 as Private Limited Company with registration number 09235228. The Ocean Trawl Grimsby company has been functioning successfully for ten years now and its status is liquidation. The firm's office is based in Leeds at 29 Park Square West. Postal code: LS1 2PQ.

Ocean Trawl Grimsby Limited Address / Contact

Office Address 29 Park Square West
Town Leeds
Post code LS1 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09235228
Date of Incorporation Thu, 25th Sep 2014
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 30th September
Company age 10 years old
Account next due date Wed, 30th Sep 2020 (1304 days after)
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Fri, 6th Nov 2020 (2020-11-06)
Last confirmation statement dated Wed, 25th Sep 2019

Company staff

John P.

Position: Director

Appointed: 25 November 2020

Resigned: 10 February 2023

Sharon P.

Position: Director

Appointed: 05 April 2016

Resigned: 25 November 2020

Gary F.

Position: Director

Appointed: 25 September 2014

Resigned: 05 April 2016

People with significant control

Sharon P.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-30
Net Worth23 40965 631  
Balance Sheet
Cash Bank In Hand107 425149 552  
Cash Bank On Hand 149 55238 58854 745
Current Assets195 654227 644252 553171 553
Debtors88 22978 092213 965116 808
Net Assets Liabilities 65 63178 07768 047
Net Assets Liabilities Including Pension Asset Liability23 40965 631  
Other Debtors 2 5466 6494 938
Property Plant Equipment 11 0698 3026 226
Tangible Fixed Assets14 75811 069  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve23 30965 531  
Shareholder Funds23 40965 631  
Other
Accrued Liabilities 1 0001 7002 232
Accumulated Depreciation Impairment Property Plant Equipment 6 6419 40811 484
Additional Provisions Increase From New Provisions Recognised  -553-395
Average Number Employees During Period  11
Corporation Tax Payable 20 02122 95560 873
Creditors 170 868181 117108 466
Creditors Due Within One Year184 051170 868  
Dividends Paid  80 000170 000
Increase From Depreciation Charge For Year Property Plant Equipment  2 7672 076
Net Current Assets Liabilities11 60356 77671 43663 087
Number Shares Allotted100100  
Number Shares Issued Fully Paid  100100
Other Taxation Social Security Payable 1 2231 1986 238
Par Value Share1111
Profit Loss  92 446159 970
Property Plant Equipment Gross Cost 17 71017 710 
Provisions 2 2141 6611 266
Provisions For Liabilities Balance Sheet Subtotal 2 2141 6611 266
Provisions For Liabilities Charges2 9522 214  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions19 115   
Tangible Fixed Assets Cost Or Valuation17 710   
Tangible Fixed Assets Depreciation2 9526 641  
Tangible Fixed Assets Depreciation Charged In Period2 9523 689  
Tangible Fixed Assets Disposals1 405   
Total Assets Less Current Liabilities26 36167 84579 73869 313
Trade Creditors Trade Payables 122 046127 36520 788
Trade Debtors Trade Receivables 75 546207 316111 870

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/02/10
filed on: 6th, March 2023
Free Download (1 page)

Company search