Llanfaethlu
Holyhead
Gwynedd
LL65 4HD
Wales
Director Name | Diederik Parleviet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 March 2004(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Director Of Fihing Company |
Country of Residence | Netherlands |
Correspondence Address | Boulevard 48, 2225 Ad Katwijk The Netherlands P.O. Box 504 Katwijk Zuid-Holland Netherlands |
Director Name | Mrs Jane Vanessa Sandell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Hesslewood Business Park Hessle East Yorks HU13 0LH |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Linton House Asselby Goole North Humberside HU11 5UF |
Director Name | Mr Nigel Douglas Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Hall Lane Elsham North Lincolnshire DN20 0QY |
Director Name | Mr Terence Thresh |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 10 November 2003) |
Role | Fishing Vessel Manager |
Correspondence Address | 43 Grundale Anlaby Hull North Humberside HU10 7LB |
Director Name | Robert John McCullough |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 18 Greencastle Road Kilkeel County Down BT34 4DE Northern Ireland |
Director Name | Geoffrey Alan Marr |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Sigglesthorne Hull East Yorkshire HU11 5QA |
Director Name | Mr Andrew Leslie Marr |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Mr David Edward Anthony Lee |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 June 2001) |
Role | Fishing Vessel Manager |
Correspondence Address | 15 Waldorf Road Cleethorpes North East Lincolnshire DN35 0QD |
Director Name | Mr Andrew Richard How |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | 49 Church Lane Lockington Driffield East Yorkshire YO25 9SU |
Director Name | Mr Frank Ronald Harrison |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 1998) |
Role | Fishing Vessel Manager |
Correspondence Address | 1 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Director Name | Mr Thomas Wilson Boyd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Etton Beverley East Yorkshire HU17 7PQ |
Secretary Name | Barrie Chisholm Deas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 January 2009) |
Role | Chief Executive |
Correspondence Address | 26 Park Drive Grimsby N E Lincs DN32 0EF |
Director Name | Mr Stewart Norman Harper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Philip Scott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Banavie Waltham Road Brigsley Grimsby South Humberside DN37 0RQ |
Director Name | John Howard Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 9 Horncastle Road Louth Lincolnshire LN11 9LB |
Director Name | Mr David Charles Scott |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(25 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 October 2018) |
Role | Fishing |
Country of Residence | England |
Correspondence Address | 111 Edith Avenue Peacehaven East Sussex BN10 8EB |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 March 2004(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2020) |
Role | Fishing Manager |
Country of Residence | Germany |
Correspondence Address | Dffg Baudirektor Hahn Sarzo Cuxhaven 27472 Germany |
Secretary Name | Mrs Susan Jane Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(35 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Wilfred Road Bridlington North Humberside YO16 4DJ |
Director Name | Mr Anthony Peter Delahunty |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Hesslewood Business Park Hessle East Yorks HU13 0LH |
Website | concordis-international.org |
---|
Registered Address | The Orangery Hesslewood Business Park Hessle East Yorks HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £68,900 |
Cash | £125,350 |
Current Liabilities | £61,642 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
6 October 2020 | Statement of company's objects (2 pages) |
6 October 2020 | Memorandum and Articles of Association (22 pages) |
6 October 2020 | Resolutions
|
3 February 2020 | Termination of appointment of Anthony Peter Delahunty as a director on 3 February 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
12 October 2018 | Appointment of Mr Anthony Peter Delahunty as a director on 12 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Nigel Douglas Atkins as a director on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of David Charles Scott as a director on 1 October 2018 (1 page) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
28 April 2016 | Appointment of Mrs Jane Vanessa Sandell as a director on 11 January 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Jane Vanessa Sandell as a director on 11 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 18 October 2015 no member list (6 pages) |
21 October 2015 | Annual return made up to 18 October 2015 no member list (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Annual return made up to 18 October 2014 no member list (6 pages) |
28 October 2014 | Annual return made up to 18 October 2014 no member list (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Annual return made up to 18 October 2013 no member list (6 pages) |
5 November 2013 | Annual return made up to 18 October 2013 no member list (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 no member list (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 no member list (6 pages) |
27 October 2011 | Annual return made up to 18 October 2011 no member list (6 pages) |
27 October 2011 | Annual return made up to 18 October 2011 no member list (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Annual return made up to 18 October 2010 no member list (6 pages) |
30 November 2010 | Termination of appointment of Stewart Harper as a director (1 page) |
30 November 2010 | Annual return made up to 18 October 2010 no member list (6 pages) |
30 November 2010 | Termination of appointment of Susan Willson as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stewart Harper as a director (1 page) |
30 November 2010 | Termination of appointment of Susan Willson as a secretary (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Annual return made up to 18 October 2009 no member list (6 pages) |
16 November 2009 | Annual return made up to 18 October 2009 no member list (6 pages) |
13 November 2009 | Director's details changed for Andrew John Fulton Wilson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David Charles Scott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Diederik Parleviet on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew John Fulton Wilson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David Charles Scott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Stewart Norman Harper on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Diederik Parleviet on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Diederik Parleviet on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Stewart Norman Harper on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David Charles Scott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew John Fulton Wilson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Stewart Norman Harper on 1 October 2009 (2 pages) |
28 January 2009 | Secretary appointed susan jane willson (1 page) |
28 January 2009 | Appointment terminated secretary barrie deas (1 page) |
28 January 2009 | Appointment terminated secretary barrie deas (1 page) |
28 January 2009 | Secretary appointed susan jane willson (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from the stables, ferriby road hessle north humberside HU13 0LH (1 page) |
23 October 2008 | Annual return made up to 18/10/08 (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from the orangery hesslewood business park hessle east yorks HU13 0LH england (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from the orangery hesslewood business park hessle east yorks HU13 0LH england (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from the stables, ferriby road hessle north humberside HU13 0LH (1 page) |
23 October 2008 | Annual return made up to 18/10/08 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Annual return made up to 18/10/07 (2 pages) |
23 October 2007 | Annual return made up to 18/10/07 (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: marsden road fish docks grimsby south humberside (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: marsden road fish docks grimsby south humberside (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Annual return made up to 18/10/06 (2 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Annual return made up to 18/10/06 (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Annual return made up to 18/10/05 (3 pages) |
13 December 2005 | Annual return made up to 18/10/05 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Annual return made up to 18/10/04 (7 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Annual return made up to 18/10/04 (7 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
8 December 2003 | Annual return made up to 18/10/03 (7 pages) |
8 December 2003 | Annual return made up to 18/10/03 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 October 2002 | Annual return made up to 18/10/02
|
23 October 2002 | Annual return made up to 18/10/02
|
1 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
26 October 2001 | Annual return made up to 18/10/01
|
26 October 2001 | Annual return made up to 18/10/01
|
17 November 2000 | Annual return made up to 18/10/00 (6 pages) |
17 November 2000 | Annual return made up to 18/10/00 (6 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 1999 | Annual return made up to 18/10/99
|
25 October 1999 | Annual return made up to 18/10/99
|
4 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Memorandum and Articles of Association (23 pages) |
29 July 1999 | Memorandum and Articles of Association (23 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 November 1997 | Annual return made up to 18/10/97 (6 pages) |
19 November 1997 | Annual return made up to 18/10/97 (6 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 November 1996 | Annual return made up to 18/10/96 (9 pages) |
29 November 1996 | Annual return made up to 18/10/96 (9 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
6 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 October 1995 | Annual return made up to 18/10/95 (14 pages) |
17 October 1995 | Annual return made up to 18/10/95 (14 pages) |