COED ITHEL FISHERIES LIMITED

Register to unlock more data on OkredoRegister

COED ITHEL FISHERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878991

Incorporation date

10/05/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire CB24 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon25/06/2025
Registered office address changed from 75 Newnham Street Ely Cambridgeshire CB7 4PQ to Unit 1 Unwins Farms Cottenham Road Histon Cambridge Cambridgeshire CB24 9ES on 2025-06-25
dot icon01/05/2025
Micro company accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-10-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-10-31
dot icon07/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon03/11/2021
Termination of appointment of Richard Fison Graves as a director on 2021-09-21
dot icon06/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-10-31
dot icon09/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon11/02/2020
Micro company accounts made up to 2019-10-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon08/02/2019
Micro company accounts made up to 2018-10-31
dot icon07/02/2019
Termination of appointment of Anthony Colin Church as a secretary on 2019-02-07
dot icon07/02/2019
Termination of appointment of Anthony Colin Church as a director on 2019-02-07
dot icon07/02/2019
Appointment of Robert Church as a secretary on 2019-02-07
dot icon16/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-10-31
dot icon21/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon01/06/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/06/2010
Director's details changed for Richard Wilfred Parrish on 2009-10-01
dot icon01/06/2010
Director's details changed for Mr Anthony Colin Church on 2009-10-01
dot icon01/06/2010
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom on 2010-06-01
dot icon01/06/2010
Director's details changed for Jonathan James Fison Graves on 2009-10-01
dot icon01/06/2010
Director's details changed for Richard Fison Graves on 2009-10-01
dot icon26/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/04/2009
Return made up to 14/03/09; full list of members
dot icon04/04/2009
Registered office changed on 04/04/2009 from salisbury house station road cambridge CB1 2LA united kingdom
dot icon18/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/04/2008
Return made up to 14/03/08; full list of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from c/o,peters,elworthy & moore salisbury house station road cambridge CB1 2LA
dot icon11/04/2008
Location of debenture register
dot icon10/04/2008
Director's change of particulars / richard graves / 01/01/2007
dot icon10/04/2008
Director's change of particulars / jonathan graves / 01/01/2007
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Full accounts made up to 2007-10-31
dot icon19/04/2007
Return made up to 14/03/07; full list of members
dot icon28/02/2007
Full accounts made up to 2006-10-31
dot icon18/04/2006
Return made up to 14/03/06; full list of members
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon15/03/2006
Full accounts made up to 2005-10-31
dot icon15/12/2005
Director resigned
dot icon01/04/2005
Return made up to 14/03/05; full list of members
dot icon15/02/2005
Full accounts made up to 2004-10-31
dot icon23/03/2004
Return made up to 14/03/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-10-31
dot icon25/04/2003
Return made up to 05/03/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-10-31
dot icon25/03/2002
Return made up to 14/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-10-31
dot icon05/04/2001
Return made up to 14/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-10-31
dot icon04/04/2000
Return made up to 14/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-10-31
dot icon29/03/1999
Return made up to 14/03/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-10-31
dot icon31/03/1998
Return made up to 14/03/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-10-31
dot icon21/03/1997
Return made up to 14/03/97; full list of members
dot icon19/02/1997
Director resigned
dot icon05/02/1997
Full accounts made up to 1996-10-31
dot icon29/04/1996
Director resigned
dot icon01/04/1996
Return made up to 14/03/96; change of members
dot icon01/04/1996
New director appointed
dot icon02/02/1996
Full accounts made up to 1995-10-31
dot icon27/03/1995
Return made up to 14/03/95; no change of members
dot icon16/02/1995
Accounting reference date shortened from 30/11 to 31/10
dot icon09/02/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 14/03/94; full list of members
dot icon25/02/1994
Full accounts made up to 1993-11-30
dot icon06/04/1993
Return made up to 14/03/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-11-30
dot icon18/03/1992
Return made up to 14/03/92; no change of members
dot icon17/02/1992
Full accounts made up to 1991-11-30
dot icon29/04/1991
New secretary appointed
dot icon06/04/1991
Full accounts made up to 1990-11-30
dot icon06/04/1991
Return made up to 14/03/91; full list of members
dot icon26/03/1991
Registered office changed on 26/03/91 from: c/o W.J. unwin LIMITED histon cambridge CB4 4LE
dot icon10/07/1990
Director resigned
dot icon15/03/1990
Full accounts made up to 1989-11-30
dot icon15/03/1990
Return made up to 14/02/90; full list of members
dot icon22/02/1990
Director resigned
dot icon05/04/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Return made up to 09/02/89; full list of members
dot icon07/03/1989
New director appointed
dot icon28/02/1989
Accounting reference date shortened from 31/12 to 30/11
dot icon22/02/1989
S-div
dot icon08/03/1988
Return made up to 04/02/88; full list of members
dot icon08/03/1988
Full accounts made up to 1987-12-31
dot icon28/02/1987
Full accounts made up to 1986-12-31
dot icon09/02/1987
Return made up to 29/01/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.64K
-
0.00
-
-
2022
0
41.30K
-
0.00
-
-
2022
0
41.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

41.30K £Descended-3.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Parrish, Richard Wilfred
Director
18/01/1996 - Present
1
Church, Robert
Secretary
07/02/2019 - Present
-
Graves, Jonathan James Fison
Director
02/03/2006 - Present
-

Persons with Significant Control

1
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 COED ITHEL FISHERIES LIMITED

COED ITHEL FISHERIES LIMITED is an(a) Active company incorporated on 10/05/1966 with the registered office located at Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire CB24 9ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COED ITHEL FISHERIES LIMITED?

toggle

COED ITHEL FISHERIES LIMITED is currently Active. It was registered on 10/05/1966 .

Where is COED ITHEL FISHERIES LIMITED located?

toggle

COED ITHEL FISHERIES LIMITED is registered at Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire CB24 9ES.

What does COED ITHEL FISHERIES LIMITED do?

toggle

COED ITHEL FISHERIES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COED ITHEL FISHERIES LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-21 with no updates.