COE'S FISHERIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COE'S FISHERIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08282773

Incorporation date

06/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon24/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
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 2018-04-19
dot icon13/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park 8 Victoria Road, Leeds LS6 1PF on 2014-12-08
dot icon17/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon11/11/2014
Registered office address changed from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN to Burley House 12 Clarendon Road Leeds LS2 9NF on 2014-11-11
dot icon22/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon05/06/2013
Current accounting period extended from 2013-11-30 to 2014-04-30
dot icon05/06/2013
Registered office address changed from 124 Crossgates Road Crossgates Leeds West Yorkshire LS15 7NG on 2013-06-05
dot icon12/03/2013
Duplicate mortgage certificatecharge no:1
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2013
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2013-03-01
dot icon01/03/2013
Appointment of Bernard Mathew Patrick Hopkins as a director
dot icon01/03/2013
Appointment of Dawn Jacqueline Hopkins as a director
dot icon01/03/2013
Termination of appointment of Gweco Directors Ltd as a director
dot icon01/03/2013
Termination of appointment of John Holden as a director
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon04/01/2013
Certificate of change of name
dot icon24/12/2012
Resolutions
dot icon24/12/2012
Change of name notice
dot icon06/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-16.84 % *

* during past year

Cash in Bank

£780.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
683.67K
-
0.00
938.00
-
2022
2
779.51K
-
0.00
780.00
-
2022
2
779.51K
-
0.00
780.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

779.51K £Ascended14.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

780.00 £Descended-16.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, John Layfield
Director
06/11/2012 - 26/02/2013
172
Hopkins, Bernard Mathew Patrick
Director
26/02/2013 - Present
1
Hopkins, Dawn Jacqueline
Director
26/02/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COE'S FISHERIES HOLDINGS LIMITED

COE'S FISHERIES HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/2012 with the registered office located at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COE'S FISHERIES HOLDINGS LIMITED?

toggle

COE'S FISHERIES HOLDINGS LIMITED is currently Active. It was registered on 06/11/2012 .

Where is COE'S FISHERIES HOLDINGS LIMITED located?

toggle

COE'S FISHERIES HOLDINGS LIMITED is registered at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND.

What does COE'S FISHERIES HOLDINGS LIMITED do?

toggle

COE'S FISHERIES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COE'S FISHERIES HOLDINGS LIMITED have?

toggle

COE'S FISHERIES HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for COE'S FISHERIES HOLDINGS LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-06 with no updates.