Fish Producers'organisation Limited(the) HESSLE


Founded in 1973, Fish Producers'organisation (the), classified under reg no. 01105697 is an active company. Currently registered at The Orangery HU13 0LH, Hessle the company has been in the business for 51 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Jane S., Diederik P. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 18 October 1992 and Jane S. has been with the company for the least time - from 11 January 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fish Producers'organisation Limited(the) Address / Contact

Office Address The Orangery
Office Address2 Hesslewood Business Park
Town Hessle
Post code HU13 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01105697
Date of Incorporation Mon, 2nd Apr 1973
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Jane S.

Position: Director

Appointed: 11 January 2016

Diederik P.

Position: Director

Appointed: 02 March 2004

Andrew W.

Position: Director

Appointed: 18 October 1992

Nigel A.

Position: Director

Resigned: 01 October 2018

Anthony D.

Position: Director

Appointed: 12 October 2018

Resigned: 03 February 2020

Susan W.

Position: Secretary

Appointed: 09 January 2009

Resigned: 30 October 2009

Haraldur G.

Position: Director

Appointed: 08 March 2004

Resigned: 31 December 2020

David S.

Position: Director

Appointed: 03 July 1998

Resigned: 01 October 2018

John W.

Position: Director

Appointed: 03 July 1998

Resigned: 08 March 2004

Stewart H.

Position: Director

Appointed: 17 November 1993

Resigned: 31 December 2009

Philip S.

Position: Director

Appointed: 17 November 1993

Resigned: 01 January 1995

Terence T.

Position: Director

Appointed: 18 October 1992

Resigned: 10 November 2003

Charles M.

Position: Director

Appointed: 18 October 1992

Resigned: 01 February 2006

Andrew H.

Position: Director

Appointed: 18 October 1992

Resigned: 24 October 1992

Thomas B.

Position: Director

Appointed: 18 October 1992

Resigned: 30 June 2004

Geoffrey M.

Position: Director

Appointed: 18 October 1992

Resigned: 24 October 1992

David L.

Position: Director

Appointed: 18 October 1992

Resigned: 28 June 2001

Frank H.

Position: Director

Appointed: 18 October 1992

Resigned: 03 July 1998

Robert M.

Position: Director

Appointed: 18 October 1992

Resigned: 17 November 1993

Barrie D.

Position: Secretary

Appointed: 18 October 1992

Resigned: 09 January 2009

Andrew M.

Position: Director

Appointed: 18 October 1992

Resigned: 11 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 900113 563115 090       
Balance Sheet
Cash Bank In Hand125 350130 717127 713       
Cash Bank On Hand  127 713115 69289 18779 95463 07848 24376 33486 730
Current Assets130 542178 182184 201180 810155 591146 094137 452127 758174 610206 805
Debtors5 19247 46556 48865 11866 40466 14074 37479 51598 276120 075
Other Debtors  4 3006 0954 6375 1366 9614 8514 27919 562
Property Plant Equipment       1 091737 
Reserves/Capital
Profit Loss Account Reserve68 900113 563115 090       
Shareholder Funds68 900113 563115 090       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8128128128128121 1361 4901 844
Average Number Employees During Period  11 11111
Creditors  69 11171 85750 31750 13255 50948 04492 410108 799
Creditors Due Within One Year61 64264 61969 111       
Increase From Depreciation Charge For Year Property Plant Equipment       324354354
Net Current Assets Liabilities68 900113 563115 090108 953105 27495 96281 94379 71482 20098 006
Other Creditors  62 28059 78840 39740 17645 42646 89282 73888 214
Other Taxation Social Security Payable  7817168261 0861 1111 1523 740746
Profit Loss   -6 137-3 679-9 312-14 019-1 1382 13215 452
Property Plant Equipment Gross Cost  8128128128128122 2272 227 
Tangible Fixed Assets Cost Or Valuation812812        
Tangible Fixed Assets Depreciation812812        
Total Assets Less Current Liabilities68 900113 563115 090108 953105 27495 96281 94380 80582 93798 389
Trade Creditors Trade Payables  6 05011 3539 0948 8708 972 5 93219 839
Trade Debtors Trade Receivables  52 18859 02361 76761 00467 41374 66493 997100 513
Total Additions Including From Business Combinations Property Plant Equipment       1 415  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements