Background WavePink WaveYellow Wave

COE'S FISHERIES HOLDINGS LIMITED (08282773)

COE'S FISHERIES HOLDINGS LIMITED (08282773) is an active UK company. incorporated on 6 November 2012. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COE'S FISHERIES HOLDINGS LIMITED has been registered for 13 years. Current directors include HOPKINS, Bernard Mathew Patrick, HOPKINS, Dawn Jacqueline.

Company Number
08282773
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
C/O Ground Floor St Paul's House, Leeds, LS1 2ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPKINS, Bernard Mathew Patrick, HOPKINS, Dawn Jacqueline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COE'S FISHERIES HOLDINGS LIMITED

COE'S FISHERIES HOLDINGS LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COE'S FISHERIES HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08282773

LTD Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

GWECO 545 LIMITED
From: 6 November 2012To: 4 January 2013
Contact
Address

C/O Ground Floor St Paul's House 23 Park Square Leeds, LS1 2ND,

Previous Addresses

4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road, Leeds LS6 1PF
From: 8 December 2014To: 19 April 2018
Burley House 12 Clarendon Road Leeds LS2 9NF
From: 11 November 2014To: 8 December 2014
Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN
From: 5 June 2013To: 11 November 2014
124 Crossgates Road Crossgates Leeds West Yorkshire LS15 7NG
From: 1 March 2013To: 5 June 2013
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 6 November 2012To: 1 March 2013
Timeline

6 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOPKINS, Bernard Mathew Patrick

Active
St Paul's House, LeedsLS1 2ND
Born January 1968
Director
Appointed 26 Feb 2013

HOPKINS, Dawn Jacqueline

Active
St Paul's House, LeedsLS1 2ND
Born April 1969
Director
Appointed 26 Feb 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 06 Nov 2012
Resigned 26 Feb 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 06 Nov 2012
Resigned 26 Feb 2013

Persons with significant control

2

Mr Bernard Mathew Patrick Hopkins

Active
St Paul's House, LeedsLS1 2ND
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Dawn Jacqueline Hopkins

Active
St Paul's House, LeedsLS1 2ND
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Legacy
12 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
6 November 2012
NEWINCIncorporation