Coe's Fisheries Holdings Limited LEEDS


's Fisheries Holdings started in year 2012 as Private Limited Company with registration number 08282773. The 's Fisheries Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leeds at C/o Ground Floor St Paul's House. Postal code: LS1 2ND. Since 2013/01/04 Coe's Fisheries Holdings Limited is no longer carrying the name Gweco 545.

The firm has 2 directors, namely Bernard H., Dawn H.. Of them, Bernard H., Dawn H. have been with the company the longest, being appointed on 26 February 2013. As of 2 May 2024, there was 1 ex director - John H.. There were no ex secretaries.

Coe's Fisheries Holdings Limited Address / Contact

Office Address C/o Ground Floor St Paul's House
Office Address2 23 Park Square
Town Leeds
Post code LS1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08282773
Date of Incorporation Tue, 6th Nov 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Bernard H.

Position: Director

Appointed: 26 February 2013

Dawn H.

Position: Director

Appointed: 26 February 2013

John H.

Position: Director

Appointed: 06 November 2012

Resigned: 26 February 2013

Gweco Directors Ltd

Position: Corporate Director

Appointed: 06 November 2012

Resigned: 26 February 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Bernard H. This PSC and has 25-50% shares. The second one in the PSC register is Dawn H. This PSC owns 25-50% shares.

Bernard H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dawn H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Gweco 545 January 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Debtors4444444
Net Assets Liabilities204 936300 636396 336492 036587 761683 669779 511
Other Debtors4444444
Cash Bank On Hand    1 030938780
Current Assets   41 034942784
Other
Amounts Owed To Group Undertakings137 744138 044138 344138 644139 949139 949139 949
Creditors552 000456 000360 000264 000168 00072 000211 949
Investments Fixed Assets990 676990 676990 676990 676990 676990 676990 676
Investments In Group Undertakings990 676990 676990 676990 676990 676990 676990 676
Net Current Assets Liabilities-233 740-234 040-234 340-234 640-234 915-235 007-211 165
Other Creditors552 000456 000360 000264 000168 00072 00072 000
Total Assets Less Current Liabilities756 936756 636756 336756 036755 761755 669779 511
Average Number Employees During Period   2222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements