COHESION PILING COMPANY LIMITED

Register to unlock more data on OkredoRegister

COHESION PILING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08065406

Incorporation date

11/05/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Globe House Business Centre, Moss Bridge Road, Rochdale, Greater Manchester OL16 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2012)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon02/02/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon27/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon27/05/2022
Director's details changed for Mr Gary David Kime on 2022-05-27
dot icon27/05/2022
Change of details for Mr Gary David Kime as a person with significant control on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Gary David Kime on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Gary David Kime on 2022-05-27
dot icon02/02/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon15/03/2021
Change of details for Cohesion Foundations Limited as a person with significant control on 2021-03-15
dot icon15/03/2021
Director's details changed for Mrs Catherine Kime on 2021-03-15
dot icon15/03/2021
Registered office address changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge West Yorkshire HD6 4JJ to Globe House Business Centre Moss Bridge Road Rochdale Greater Manchester OL16 5EB on 2021-03-15
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon08/10/2020
Termination of appointment of John Andrew Robins as a director on 2020-10-02
dot icon08/10/2020
Cessation of John Andrew Robins as a person with significant control on 2020-10-02
dot icon08/10/2020
Notification of Cohesion Foundations Limited as a person with significant control on 2020-10-02
dot icon06/10/2020
Appointment of Mrs Catherine Kime as a director on 2020-10-05
dot icon19/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon28/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon13/04/2018
Change of details for Mr John Andrew Robins as a person with significant control on 2018-04-13
dot icon13/04/2018
Director's details changed for Mr John Andrew Robins on 2018-04-13
dot icon05/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/07/2017
Notification of John Andrew Robins as a person with significant control on 2016-05-12
dot icon11/07/2017
Notification of Gary David Kime as a person with significant control on 2016-05-12
dot icon09/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/06/2015
Registration of charge 080654060001, created on 2015-06-15
dot icon01/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2014
Termination of appointment of Geoff France as a director
dot icon22/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/11/2013
Previous accounting period extended from 2013-05-31 to 2013-07-31
dot icon03/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon03/08/2012
Appointment of Mr John Andrew Robins as a director
dot icon03/08/2012
Appointment of Mr Gary David Kime as a director
dot icon11/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+30,723.74 % *

* during past year

Cash in Bank

£798,643.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.01M
-
0.00
216.92K
-
2022
14
1.03M
-
0.00
2.59K
-
2023
14
1.23M
-
0.00
798.64K
-
2023
14
1.23M
-
0.00
798.64K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended19.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

798.64K £Ascended30.72K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kime, Catherine
Director
05/10/2020 - Present
2
Kime, Gary David
Director
01/08/2012 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COHESION PILING COMPANY LIMITED

COHESION PILING COMPANY LIMITED is an(a) Active company incorporated on 11/05/2012 with the registered office located at Globe House Business Centre, Moss Bridge Road, Rochdale, Greater Manchester OL16 5EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COHESION PILING COMPANY LIMITED?

toggle

COHESION PILING COMPANY LIMITED is currently Active. It was registered on 11/05/2012 .

Where is COHESION PILING COMPANY LIMITED located?

toggle

COHESION PILING COMPANY LIMITED is registered at Globe House Business Centre, Moss Bridge Road, Rochdale, Greater Manchester OL16 5EB.

What does COHESION PILING COMPANY LIMITED do?

toggle

COHESION PILING COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COHESION PILING COMPANY LIMITED have?

toggle

COHESION PILING COMPANY LIMITED had 14 employees in 2023.

What is the latest filing for COHESION PILING COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-07-31.