Company Information for COE & CO FINE JEWELLERY LIMITED
WRIGHT VIGAR, OFFICE 1, ENGINE HOUSE, MARSHALLS YARD, GAINSBOROUGH, DN21 2NA,
|
Company Registration Number
06413962
Private Limited Company
Active |
Company Name | ||
---|---|---|
COE & CO FINE JEWELLERY LIMITED | ||
Legal Registered Office | ||
WRIGHT VIGAR, OFFICE 1, ENGINE HOUSE MARSHALLS YARD GAINSBOROUGH DN21 2NA Other companies in DN15 | ||
Previous Names | ||
|
Company Number | 06413962 | |
---|---|---|
Company ID Number | 06413962 | |
Date formed | 2007-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB526274446 |
Last Datalog update: | 2023-11-06 15:17:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN COE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE COE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 09/09/22 FROM Britannia House Marshalls Yard Beaumont Street Gainsborough DN21 2NA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/09/22 FROM Britannia House Marshalls Yard Beaumont Street Gainsborough DN21 2NA England | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Anthony John Coe on 2021-11-05 | |
PSC04 | Change of details for Mr Anthony John Coe as a person with significant control on 2021-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/20 FROM 43 Oswald Road Scunthorpe Lincolnshire DN15 7PN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064139620003 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH COE | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony John Coe on 2009-10-31 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 31/10/07 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ANTHONY JOHN COE | |
288a | SECRETARY APPOINTED SARAH JANE COE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED COE & CO (LINCOLNSHIRE) LIMITED CERTIFICATE ISSUED ON 29/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Bank Borrowings Overdrafts | 2012-10-31 | £ 294,346 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 539,633 |
Other Creditors Due Within One Year | 2011-11-01 | £ 220,510 |
Trade Creditors Within One Year | 2011-11-01 | £ 22,969 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COE & CO FINE JEWELLERY LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 5 |
Current Assets | 2011-11-01 | £ 443,778 |
Debtors | 2011-11-01 | £ 5,008 |
Fixed Assets | 2011-11-01 | £ 467,059 |
Shareholder Funds | 2011-11-01 | £ 371,204 |
Stocks Inventory | 2011-11-01 | £ 438,765 |
Tangible Fixed Assets | 2011-11-01 | £ 392,059 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as COE & CO FINE JEWELLERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
44219097 | Articles of wood, n.e.s. | |||
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
71171900 | Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs) | |||
71171900 | Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |