Company NameFish Producers'Organisation Limited(The)
Company StatusActive
Company Number01105697
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1973(51 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andrew John Fulton Wilson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBwthyn Y Mor
Llanfaethlu
Holyhead
Gwynedd
LL65 4HD
Wales
Director NameDiederik Parleviet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed02 March 2004(30 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleDirector Of Fihing Company
Country of ResidenceNetherlands
Correspondence AddressBoulevard 48, 2225 Ad Katwijk
The Netherlands
P.O. Box 504 Katwijk
Zuid-Holland
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(42 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery Hesslewood Business Park
Hessle
East Yorks
HU13 0LH
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressLinton House
Asselby
Goole
North Humberside
HU11 5UF
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Director NameMr Terence Thresh
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration11 years (resigned 10 November 2003)
RoleFishing Vessel Manager
Correspondence Address43 Grundale
Anlaby
Hull
North Humberside
HU10 7LB
Director NameRobert John McCullough
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1993)
RoleCompany Director
Correspondence Address18 Greencastle Road
Kilkeel
County Down
BT34 4DE
Northern Ireland
Director NameGeoffrey Alan Marr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration6 days (resigned 24 October 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr David Edward Anthony Lee
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 June 2001)
RoleFishing Vessel Manager
Correspondence Address15 Waldorf Road
Cleethorpes
North East Lincolnshire
DN35 0QD
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration6 days (resigned 24 October 1992)
RoleCompany Director
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Director NameMr Frank Ronald Harrison
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 1998)
RoleFishing Vessel Manager
Correspondence Address1 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Director NameMr Thomas Wilson Boyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Etton
Beverley
East Yorkshire
HU17 7PQ
Secretary NameBarrie Chisholm Deas
NationalityBritish
StatusResigned
Appointed18 October 1992(19 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 January 2009)
RoleChief Executive
Correspondence Address26 Park Drive
Grimsby
N E Lincs
DN32 0EF
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(20 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NamePhilip Scott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressBanavie Waltham Road
Brigsley
Grimsby
South Humberside
DN37 0RQ
Director NameJohn Howard Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(25 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address9 Horncastle Road
Louth
Lincolnshire
LN11 9LB
Director NameMr David Charles Scott
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(25 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 October 2018)
RoleFishing
Country of ResidenceEngland
Correspondence Address111 Edith Avenue
Peacehaven
East Sussex
BN10 8EB
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed08 March 2004(30 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2020)
RoleFishing Manager
Country of ResidenceGermany
Correspondence AddressDffg Baudirektor Hahn
Sarzo
Cuxhaven
27472
Germany
Secretary NameMrs Susan Jane Willson
NationalityBritish
StatusResigned
Appointed09 January 2009(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Wilfred Road
Bridlington
North Humberside
YO16 4DJ
Director NameMr Anthony Peter Delahunty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(45 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery Hesslewood Business Park
Hessle
East Yorks
HU13 0LH

Contact

Websiteconcordis-international.org

Location

Registered AddressThe Orangery
Hesslewood Business Park
Hessle
East Yorks
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£68,900
Cash£125,350
Current Liabilities£61,642

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
6 October 2020Statement of company's objects (2 pages)
6 October 2020Memorandum and Articles of Association (22 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2020Termination of appointment of Anthony Peter Delahunty as a director on 3 February 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
12 October 2018Appointment of Mr Anthony Peter Delahunty as a director on 12 October 2018 (2 pages)
1 October 2018Termination of appointment of Nigel Douglas Atkins as a director on 1 October 2018 (1 page)
1 October 2018Termination of appointment of David Charles Scott as a director on 1 October 2018 (1 page)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
28 April 2016Appointment of Mrs Jane Vanessa Sandell as a director on 11 January 2016 (2 pages)
28 April 2016Appointment of Mrs Jane Vanessa Sandell as a director on 11 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 18 October 2015 no member list (6 pages)
21 October 2015Annual return made up to 18 October 2015 no member list (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 18 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 18 October 2014 no member list (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Annual return made up to 18 October 2013 no member list (6 pages)
5 November 2013Annual return made up to 18 October 2013 no member list (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 18 October 2012 no member list (6 pages)
22 October 2012Annual return made up to 18 October 2012 no member list (6 pages)
27 October 2011Annual return made up to 18 October 2011 no member list (6 pages)
27 October 2011Annual return made up to 18 October 2011 no member list (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 18 October 2010 no member list (6 pages)
30 November 2010Termination of appointment of Stewart Harper as a director (1 page)
30 November 2010Annual return made up to 18 October 2010 no member list (6 pages)
30 November 2010Termination of appointment of Susan Willson as a secretary (1 page)
30 November 2010Termination of appointment of Stewart Harper as a director (1 page)
30 November 2010Termination of appointment of Susan Willson as a secretary (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 18 October 2009 no member list (6 pages)
16 November 2009Annual return made up to 18 October 2009 no member list (6 pages)
13 November 2009Director's details changed for Andrew John Fulton Wilson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Charles Scott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parleviet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Andrew John Fulton Wilson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Charles Scott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Stewart Norman Harper on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parleviet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parleviet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Stewart Norman Harper on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Charles Scott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Andrew John Fulton Wilson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Stewart Norman Harper on 1 October 2009 (2 pages)
28 January 2009Secretary appointed susan jane willson (1 page)
28 January 2009Appointment terminated secretary barrie deas (1 page)
28 January 2009Appointment terminated secretary barrie deas (1 page)
28 January 2009Secretary appointed susan jane willson (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Registered office changed on 23/10/2008 from the stables, ferriby road hessle north humberside HU13 0LH (1 page)
23 October 2008Annual return made up to 18/10/08 (4 pages)
23 October 2008Registered office changed on 23/10/2008 from the orangery hesslewood business park hessle east yorks HU13 0LH england (1 page)
23 October 2008Registered office changed on 23/10/2008 from the orangery hesslewood business park hessle east yorks HU13 0LH england (1 page)
23 October 2008Registered office changed on 23/10/2008 from the stables, ferriby road hessle north humberside HU13 0LH (1 page)
23 October 2008Annual return made up to 18/10/08 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Annual return made up to 18/10/07 (2 pages)
23 October 2007Annual return made up to 18/10/07 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: marsden road fish docks grimsby south humberside (1 page)
19 April 2007Registered office changed on 19/04/07 from: marsden road fish docks grimsby south humberside (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Annual return made up to 18/10/06 (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Annual return made up to 18/10/06 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Annual return made up to 18/10/05 (3 pages)
13 December 2005Annual return made up to 18/10/05 (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Annual return made up to 18/10/04 (7 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Annual return made up to 18/10/04 (7 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 December 2003Annual return made up to 18/10/03 (7 pages)
8 December 2003Annual return made up to 18/10/03 (7 pages)
1 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 October 2002Annual return made up to 18/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Annual return made up to 18/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 March 2001 (8 pages)
1 November 2001Full accounts made up to 31 March 2001 (8 pages)
26 October 2001Annual return made up to 18/10/01
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2001Annual return made up to 18/10/01
  • 363(288) ‐ Director resigned
(6 pages)
17 November 2000Annual return made up to 18/10/00 (6 pages)
17 November 2000Annual return made up to 18/10/00 (6 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 1999Annual return made up to 18/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Annual return made up to 18/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Full accounts made up to 31 March 1999 (9 pages)
4 August 1999Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Memorandum and Articles of Association (23 pages)
29 July 1999Memorandum and Articles of Association (23 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
19 November 1997Annual return made up to 18/10/97 (6 pages)
19 November 1997Annual return made up to 18/10/97 (6 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
29 November 1996Annual return made up to 18/10/96 (9 pages)
29 November 1996Annual return made up to 18/10/96 (9 pages)
9 July 1996Full accounts made up to 31 March 1996 (9 pages)
9 July 1996Full accounts made up to 31 March 1996 (9 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
17 October 1995Annual return made up to 18/10/95 (14 pages)
17 October 1995Annual return made up to 18/10/95 (14 pages)