COINERS WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COINERS WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02458678

Incorporation date

11/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cresswells, 12 Market Street, Hebden Bridge, West Yorkshire HX7 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1990)
dot icon07/04/2026
Cessation of Jacqueline Geldart as a person with significant control on 2016-04-06
dot icon07/04/2026
Notification of a person with significant control statement
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon11/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon27/01/2022
Termination of appointment of Mark Andrew Coup as a director on 2021-12-31
dot icon25/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/03/2019
Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England to Cresswells 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 2019-03-27
dot icon17/01/2019
Termination of appointment of Jacqueline Geldart as a secretary on 2019-01-17
dot icon17/01/2019
Termination of appointment of Jacqueline Geldart as a director on 2019-01-17
dot icon01/08/2018
Appointment of Mr Michael John Middleton as a director on 2018-07-17
dot icon01/08/2018
Appointment of Mr Robert Michael Hannam as a director on 2018-07-17
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon01/06/2018
Cessation of Paul Timothy Walton as a person with significant control on 2018-05-30
dot icon01/06/2018
Notification of Jacqueline Geldart as a person with significant control on 2016-04-06
dot icon01/06/2018
Cessation of Ethel Smith as a person with significant control on 2018-05-30
dot icon01/06/2018
Cessation of Michael Middleton-Green as a person with significant control on 2018-05-30
dot icon01/06/2018
Cessation of Mark Andrew Coup as a person with significant control on 2018-05-30
dot icon01/06/2018
Change of details for Mrs Ethel Smith as a person with significant control on 2016-04-06
dot icon01/06/2018
Change of details for Mr Michael Middleton-Green as a person with significant control on 2016-04-06
dot icon01/06/2018
Change of details for Mr Mark Andrew Coup as a person with significant control on 2016-04-06
dot icon29/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon24/11/2016
Appointment of Mr Paul Timothy Walton as a director on 2016-11-24
dot icon10/11/2016
Appointment of Mr Mark Andrew Coup as a director on 2016-11-01
dot icon13/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon03/06/2016
Secretary's details changed for Mrs Jacqueline Geldart on 2016-06-03
dot icon03/06/2016
Registered office address changed from 5 Chapel Garth Thrintoft Northallerton North Yorkshire DL7 0QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 2016-06-03
dot icon03/06/2016
Director's details changed for Mrs Jacqueline Geldart on 2016-06-03
dot icon18/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Susan Day as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon14/09/2010
Termination of appointment of David Simpson as a director
dot icon02/09/2010
Termination of appointment of Catherine Wheatcroft as a director
dot icon13/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon13/08/2010
Director's details changed for Catherine Marie Wheatcroft on 2009-10-01
dot icon13/08/2010
Director's details changed for David Colin Simpson on 2009-10-01
dot icon13/08/2010
Director's details changed for Mrs Jacqueline Geldart on 2009-10-01
dot icon13/08/2010
Director's details changed for Susan Day on 2009-10-01
dot icon21/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/07/2009
Return made up to 12/06/09; full list of members
dot icon27/07/2009
Director's change of particulars / catherine wheatcroft / 01/01/2009
dot icon09/02/2009
Return made up to 12/06/08; full list of members
dot icon09/02/2009
Director and secretary's change of particulars / jacqueline white / 02/01/2009
dot icon09/02/2009
Registered office changed on 09/02/2009 from 8 coiners wharf, new road mytholmroyd west yorkshire HX7 5DZ
dot icon25/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/11/2007
Director resigned
dot icon18/09/2007
Return made up to 12/06/07; full list of members
dot icon10/03/2007
New director appointed
dot icon28/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/07/2006
New director appointed
dot icon29/06/2006
Return made up to 12/06/06; full list of members
dot icon29/06/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Registered office changed on 29/06/06 from: 6 coiners fold nest lane mytholmroyd halifax west yorkshire HX7 5AZ
dot icon31/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon30/08/2005
Director resigned
dot icon01/08/2005
Return made up to 12/06/05; full list of members
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Location of register of members
dot icon13/10/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon20/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon20/08/2004
Director resigned
dot icon13/08/2004
Return made up to 12/06/04; full list of members
dot icon23/07/2003
Return made up to 12/06/03; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon14/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/07/2002
Return made up to 12/06/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon13/06/2001
Return made up to 12/06/01; full list of members
dot icon07/08/2000
New director appointed
dot icon18/07/2000
Accounts for a small company made up to 2000-05-31
dot icon18/07/2000
Return made up to 12/06/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1999-05-31
dot icon17/06/1999
Return made up to 12/06/99; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1998-05-31
dot icon24/06/1998
Return made up to 12/06/98; full list of members
dot icon12/10/1997
Return made up to 12/06/97; no change of members
dot icon12/10/1997
Accounts for a small company made up to 1997-05-31
dot icon12/10/1997
Registered office changed on 12/10/97 from: 12 coiners fold nest lane mytholmroyd west yorkshire HX7 5AZ
dot icon19/07/1996
Return made up to 12/06/96; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1996-05-31
dot icon12/10/1995
Return made up to 12/06/95; full list of members
dot icon12/10/1995
New director appointed
dot icon19/09/1995
Accounts for a small company made up to 1995-05-31
dot icon15/11/1994
Accounts for a small company made up to 1994-05-31
dot icon08/11/1994
Return made up to 12/06/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-05-31
dot icon30/06/1993
New director appointed
dot icon30/06/1993
Return made up to 12/06/93; no change of members
dot icon01/04/1993
Accounts for a small company made up to 1992-05-31
dot icon14/07/1992
Return made up to 12/06/92; full list of members
dot icon13/07/1992
Ad 21/06/90--------- £ si 30@1
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon13/07/1992
Accounts for a small company made up to 1991-05-31
dot icon16/07/1991
Return made up to 12/06/91; full list of members
dot icon20/11/1990
Resolutions
dot icon20/11/1990
Resolutions
dot icon20/11/1990
Conso 01/11/90
dot icon01/06/1990
Accounting reference date notified as 31/05
dot icon24/01/1990
Secretary resigned
dot icon18/01/1990
Resolutions
dot icon18/01/1990
Resolutions
dot icon11/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-26.31 % *

* during past year

Cash in Bank

£969.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.00
-
0.00
1.23K
-
2022
2
28.00
-
0.00
1.32K
-
2023
2
29.00
-
0.00
969.00
-
2023
2
29.00
-
0.00
969.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

29.00 £Ascended3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

969.00 £Descended-26.31 % *

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
Hannam, Robert Michael
Director
17/07/2018 - Present
3
Middleton, Michael John
Director
17/07/2018 - Present
-
Walton, Paul Timothy
Director
24/11/2016 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COINERS WHARF MANAGEMENT COMPANY LIMITED

COINERS WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/1990 with the registered office located at Cresswells, 12 Market Street, Hebden Bridge, West Yorkshire HX7 6AD. There are currently 3 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 COINERS WHARF MANAGEMENT COMPANY LIMITED?

toggle

COINERS WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/1990 .

Where is COINERS WHARF MANAGEMENT COMPANY LIMITED located?

toggle

COINERS WHARF MANAGEMENT COMPANY LIMITED is registered at Cresswells, 12 Market Street, Hebden Bridge, West Yorkshire HX7 6AD.

What does COINERS WHARF MANAGEMENT COMPANY LIMITED do?

toggle

COINERS WHARF MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does COINERS WHARF MANAGEMENT COMPANY LIMITED have?

toggle

COINERS WHARF MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for COINERS WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Cessation of Jacqueline Geldart as a person with significant control on 2016-04-06.