You are here: bizstats.co.uk > a-z index > C list > CO list

Coke Estates Limited WELLS NEXT THE SEA


Founded in 1974, Coke Estates, classified under reg no. 01171497 is an active company. Currently registered at The Holkham Estate Office NR23 1AB, Wells Next The Sea the company has been in the business for 50 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Susan S., Luke T. and Ralph C. and others. Of them, Thomas C. has been with the company the longest, being appointed on 4 May 1991 and Susan S. has been with the company for the least time - from 18 September 2023. At the moment 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.

Coke Estates Limited Address / Contact

Office Address The Holkham Estate Office
Office Address2 Holkham
Town Wells Next The Sea
Post code NR23 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171497
Date of Incorporation Fri, 24th May 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Susan S.

Position: Director

Appointed: 18 September 2023

Luke T.

Position: Director

Appointed: 14 September 2021

Ralph C.

Position: Director

Appointed: 11 August 2021

Peter M.

Position: Director

Appointed: 06 March 2018

Christopher B.

Position: Director

Appointed: 08 December 2015

Poul H.

Position: Director

Appointed: 06 August 2011

Thomas C.

Position: Director

Appointed: 04 May 1991

Edward C.

Position: Director

Resigned: 25 April 2015

Hugh C.

Position: Director

Appointed: 01 September 2013

Resigned: 31 December 2020

Neil M.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 May 2021

David H.

Position: Director

Appointed: 11 September 2009

Resigned: 06 March 2018

Michael W.

Position: Secretary

Appointed: 27 March 2009

Resigned: 31 January 2010

Jonathan B.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2013

Richard G.

Position: Secretary

Appointed: 20 September 2007

Resigned: 27 March 2009

Richard G.

Position: Director

Appointed: 01 December 2006

Resigned: 27 March 2009

Michael W.

Position: Director

Appointed: 10 August 2005

Resigned: 31 January 2010

Neil M.

Position: Secretary

Appointed: 30 July 1993

Resigned: 20 September 2007

Ronald B.

Position: Secretary

Appointed: 04 May 1991

Resigned: 30 July 1993

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats established, there is Thomas L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Poul H. This PSC has significiant influence or control over the company,. The third one is Chris B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thomas L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Poul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Chris B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hugh C.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth-339 228220 105  
Balance Sheet
Cash Bank On Hand  120 169229 756
Current Assets1 066 6081 098 1131 128 9791 079 153
Debtors986 821936 720995 824806 280
Net Assets Liabilities  289 761418 178
Other Debtors  466 256200 057
Property Plant Equipment  293 442346 687
Total Inventories  12 98643 117
Cash Bank In Hand65 375153 917  
Stocks Inventory14 4127 476  
Tangible Fixed Assets290 162206 706  
Reserves/Capital
Called Up Share Capital45 10245 102  
Profit Loss Account Reserve-384 330175 003  
Shareholder Funds-339 228220 105  
Other
Accumulated Depreciation Impairment Property Plant Equipment  641 375725 147
Amounts Owed By Related Parties  449 920503 009
Bank Borrowings Overdrafts  860 000650 000
Creditors  50 89736 152
Fixed Assets296 665213 209299 945353 190
Increase From Depreciation Charge For Year Property Plant Equipment   84 735
Investments Fixed Assets6 5036 5036 5036 503
Net Current Assets Liabilities-635 8936 89640 713116 061
Number Shares Issued Fully Paid   45 102
Other Creditors  50 89736 152
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   963
Other Disposals Property Plant Equipment   2 642
Other Taxation Social Security Payable  30 42753 675
Par Value Share 1 1
Property Plant Equipment Gross Cost  934 8171 071 834
Provisions For Liabilities Balance Sheet Subtotal   14 921
Total Additions Including From Business Combinations Property Plant Equipment   139 659
Total Assets Less Current Liabilities-339 228220 105340 658469 251
Trade Creditors Trade Payables  61 081149 561
Trade Debtors Trade Receivables  79 648103 214
Creditors Due Within One Year1 702 5011 091 217  
Number Shares Allotted 45 102  
Percentage Subsidiary Held 100  
Share Capital Allotted Called Up Paid45 10245 102  
Tangible Fixed Assets Additions 17 134  
Tangible Fixed Assets Cost Or Valuation802 424761 523  
Tangible Fixed Assets Depreciation512 262554 817  
Tangible Fixed Assets Depreciation Charged In Period 95 006  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 451  
Tangible Fixed Assets Disposals 58 035  

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, January 2024
Free Download (9 pages)

Company search

Advertisements