Company NameCoronado Controls Limited
DirectorGraham Darcy
Company StatusActive
Company Number03045824
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham Darcy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Hatfield Road
Smithills
Bolton
Lancashire
BL1 3BU
Secretary NameMichelle Tara Darcy
NationalityBritish
StatusCurrent
Appointed03 December 2003(8 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressFloor 2 Union Mill
Vernon Street
Bolton
BL1 2PT
Director NameDavid Richard Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address75 Oakway
Wellingborough
Northamptonshire
NN8 4SD
Director NameYoung Ae Song
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 1998)
RoleSecretary
Correspondence Address11 Curtis Mews
Wellingborough
Northamptonshire
NN8 5PG
Secretary NameYoung Ae Song
NationalityBritish
StatusResigned
Appointed17 May 1995(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 03 December 2003)
RoleSecretary
Correspondence Address18 The Promenade
Wellingborough
Northamptonshire
NN8 5AL
Director NameMr Stephen Crickmar
Date of BirthAugust 1945 (Born 78 years ago)
StatusResigned
Appointed29 January 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address11 Knox Road
Wellingborough
Northamptonshire
NN8 1HW
Director NameDavid Richard Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 December 2003)
RoleCompany Director
Correspondence Address46 Wallis Road
Kettering
Northamptonshire
NN15 6NY
Director NameMichael Tilley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(3 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 January 1999)
RoleCompany Director
Correspondence Address31 Belvedere Road
Kettering
Northamptonshire
NN15 7NE
Director NameMr Daniel Song Crickmar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Knox Road
Wellingborough
Northamptonshire
NN8 1HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecoronadocontrols.com

Location

Registered AddressFalcon Mill Fifth Floor, Unit H5
Falcon Mill, Handel Street
Bolton
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51.4k at £1Coronado Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£476,648
Cash£2,857
Current Liabilities£220,820

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

6 December 2010Delivered on: 9 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 August 2008Delivered on: 30 August 2008
Satisfied on: 11 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 December 2003Delivered on: 10 December 2003
Satisfied on: 11 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 2003Delivered on: 9 December 2003
Satisfied on: 11 January 2011
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 1999Delivered on: 29 January 1999
Satisfied on: 3 February 2009
Persons entitled: Close Invoice Finance Limited

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time heereafter due owing or incurred to the company.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 July 2021Registered office address changed from Floor 2 Union Mill Vernon Street Bolton BL1 2PT to Falcon Mill Fifth Floor, Unit H5, Falcon Mill, Handel Street Bolton BL1 8BL on 29 July 2021 (1 page)
10 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 51,410
(4 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 51,410
(4 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 51,410
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 51,410
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,410
(4 pages)
11 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,410
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Graham Darcy on 17 January 2010 (2 pages)
17 May 2010Director's details changed for Graham Darcy on 17 January 2010 (2 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 12/04/09; full list of members (3 pages)
28 April 2009Return made up to 12/04/09; full list of members (3 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (3 pages)
29 April 2008Return made up to 12/04/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Return made up to 12/04/07; no change of members (6 pages)
1 June 2007Return made up to 12/04/07; no change of members (6 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 May 2006Return made up to 12/04/06; full list of members (6 pages)
9 May 2006Return made up to 12/04/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 12/04/05; full list of members (6 pages)
3 May 2005Return made up to 12/04/05; full list of members (6 pages)
15 March 2005Company name changed coronado lighting LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed coronado lighting LIMITED\certificate issued on 15/03/05 (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 July 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
10 December 2003Particulars of mortgage/charge (7 pages)
10 December 2003Director resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 63 broad green wellingborough northamptonshire NN8 4LQ (1 page)
10 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 December 2003Director resigned (1 page)
10 December 2003Declaration of assistance for shares acquisition (10 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 December 2003Registered office changed on 10/12/03 from: 63 broad green wellingborough northamptonshire NN8 4LQ (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Declaration of assistance for shares acquisition (10 pages)
10 December 2003Director resigned (1 page)
10 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
27 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
23 May 2002Return made up to 12/04/02; full list of members (7 pages)
23 May 2002Return made up to 12/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Ad 09/07/01--------- £ si 51400@1=51400 £ ic 10/51410 (2 pages)
18 December 2001Ad 09/07/01--------- £ si 51400@1=51400 £ ic 10/51410 (2 pages)
18 December 2001Nc inc already adjusted 09/07/01 (1 page)
18 December 2001Nc inc already adjusted 09/07/01 (1 page)
29 May 2001Return made up to 12/04/01; full list of members (7 pages)
29 May 2001Return made up to 12/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
13 December 2000Ad 31/10/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 December 2000Ad 31/10/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 June 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
7 June 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
30 November 1998Company name changed advanced environmental systems l imited\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed advanced environmental systems l imited\certificate issued on 01/12/98 (2 pages)
20 August 1998Return made up to 12/04/98; no change of members (4 pages)
20 August 1998Return made up to 12/04/98; no change of members (4 pages)
14 April 1998Company name changed feltonmark LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed feltonmark LIMITED\certificate issued on 15/04/98 (2 pages)
3 March 1998Accounts made up to 30 April 1997 (10 pages)
3 March 1998Accounts made up to 30 April 1997 (10 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 26 silver street wellingborough northamptonshire NN8 1AY (1 page)
31 July 1997Registered office changed on 31/07/97 from: 26 silver street wellingborough northamptonshire NN8 1AY (1 page)
14 July 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 October 1996Return made up to 12/04/96; full list of members (6 pages)
24 October 1996Return made up to 12/04/96; full list of members (6 pages)
25 July 1995Secretary's particulars changed;secretary resigned;director resigned;new director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 July 1995Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 July 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Secretary's particulars changed;secretary resigned;director resigned;new director appointed (2 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
12 April 1995Incorporation (18 pages)
12 April 1995Incorporation (18 pages)