Background WavePink WaveYellow Wave

HOLBEACH MARSH CO-OPERATIVE LIMITED (02880419)

HOLBEACH MARSH CO-OPERATIVE LIMITED (02880419) is an active UK company. incorporated on 14 December 1993. with registered office in Louth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOLBEACH MARSH CO-OPERATIVE LIMITED has been registered for 32 years.

Company Number
02880419
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
Bga House, Louth, LN11 0WB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBEACH MARSH CO-OPERATIVE LIMITED

HOLBEACH MARSH CO-OPERATIVE LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Louth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOLBEACH MARSH CO-OPERATIVE LIMITED was registered 32 years ago.(SIC: 01110)

Status

active

Active since 32 years ago

Company No

02880419

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BLAZEPORT LIMITED
From: 14 December 1993To: 18 April 1994
Contact
Address

Bga House Nottingham Road Louth, LN11 0WB,

Previous Addresses

Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR
From: 14 December 1993To: 29 May 2025
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Aug 12
Director Left
Aug 12
Loan Secured
Jul 14
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Jan 20
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
25 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
6 April 2006
AUDAUD
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
15 December 2005
88(2)R88(2)R
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
28 August 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
88(2)R88(2)R
Legacy
7 February 2002
363sAnnual Return (shuttle)
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
26 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
363sAnnual Return (shuttle)
Statement Of Affairs
16 November 1994
SASA
Legacy
16 November 1994
88(2)O88(2)O
Legacy
8 June 1994
88(2)P88(2)P
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1994
122122
Legacy
24 March 1994
123Notice of Increase in Nominal Capital
Resolution
24 March 1994
RESOLUTIONSResolutions
Resolution
24 March 1994
RESOLUTIONSResolutions
Resolution
24 March 1994
RESOLUTIONSResolutions
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
224224
Legacy
5 February 1994
288288
Legacy
12 January 1994
287Change of Registered Office
Incorporation Company
14 December 1993
NEWINCIncorporation