Smithills
Bolton
Lancashire
BL1 3BU
Secretary Name | Michelle Tara Darcy |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2003(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | Floor 2 Union Mill Vernon Street Bolton BL1 2PT |
Director Name | David Richard Gibson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 75 Oakway Wellingborough Northamptonshire NN8 4SD |
Director Name | Young Ae Song |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1998) |
Role | Secretary |
Correspondence Address | 11 Curtis Mews Wellingborough Northamptonshire NN8 5PG |
Secretary Name | Young Ae Song |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 December 2003) |
Role | Secretary |
Correspondence Address | 18 The Promenade Wellingborough Northamptonshire NN8 5AL |
Director Name | Mr Stephen Crickmar |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 29 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 11 Knox Road Wellingborough Northamptonshire NN8 1HW |
Director Name | David Richard Gibson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 46 Wallis Road Kettering Northamptonshire NN15 6NY |
Director Name | Michael Tilley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 31 Belvedere Road Kettering Northamptonshire NN15 7NE |
Director Name | Mr Daniel Song Crickmar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Knox Road Wellingborough Northamptonshire NN8 1HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | coronadocontrols.com |
---|
Registered Address | Falcon Mill Fifth Floor, Unit H5 Falcon Mill, Handel Street Bolton BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51.4k at £1 | Coronado Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476,648 |
Cash | £2,857 |
Current Liabilities | £220,820 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
6 December 2010 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 July 2021 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Graham Darcy on 17 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Graham Darcy on 17 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Return made up to 12/04/07; no change of members (6 pages) |
1 June 2007 | Return made up to 12/04/07; no change of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
15 March 2005 | Company name changed coronado lighting LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed coronado lighting LIMITED\certificate issued on 15/03/05 (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 July 2004 | Return made up to 12/04/04; full list of members
|
14 July 2004 | Return made up to 12/04/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
10 December 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 63 broad green wellingborough northamptonshire NN8 4LQ (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Registered office changed on 10/12/03 from: 63 broad green wellingborough northamptonshire NN8 4LQ (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
27 May 2003 | Return made up to 12/04/03; full list of members
|
27 May 2003 | Return made up to 12/04/03; full list of members
|
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
23 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Ad 09/07/01--------- £ si 51400@1=51400 £ ic 10/51410 (2 pages) |
18 December 2001 | Ad 09/07/01--------- £ si 51400@1=51400 £ ic 10/51410 (2 pages) |
18 December 2001 | Nc inc already adjusted 09/07/01 (1 page) |
18 December 2001 | Nc inc already adjusted 09/07/01 (1 page) |
29 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
13 December 2000 | Ad 31/10/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 December 2000 | Ad 31/10/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 June 2000 | Return made up to 12/04/00; full list of members
|
28 June 2000 | Return made up to 12/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
7 June 1999 | Return made up to 12/04/99; full list of members
|
7 June 1999 | Return made up to 12/04/99; full list of members
|
13 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
30 November 1998 | Company name changed advanced environmental systems l imited\certificate issued on 01/12/98 (2 pages) |
30 November 1998 | Company name changed advanced environmental systems l imited\certificate issued on 01/12/98 (2 pages) |
20 August 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 August 1998 | Return made up to 12/04/98; no change of members (4 pages) |
14 April 1998 | Company name changed feltonmark LIMITED\certificate issued on 15/04/98 (2 pages) |
14 April 1998 | Company name changed feltonmark LIMITED\certificate issued on 15/04/98 (2 pages) |
3 March 1998 | Accounts made up to 30 April 1997 (10 pages) |
3 March 1998 | Accounts made up to 30 April 1997 (10 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 26 silver street wellingborough northamptonshire NN8 1AY (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 26 silver street wellingborough northamptonshire NN8 1AY (1 page) |
14 July 1997 | Return made up to 12/04/97; no change of members
|
14 July 1997 | Return made up to 12/04/97; no change of members
|
17 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 October 1996 | Return made up to 12/04/96; full list of members (6 pages) |
24 October 1996 | Return made up to 12/04/96; full list of members (6 pages) |
25 July 1995 | Secretary's particulars changed;secretary resigned;director resigned;new director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Secretary's particulars changed;secretary resigned;director resigned;new director appointed (2 pages) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 April 1995 | Incorporation (18 pages) |
12 April 1995 | Incorporation (18 pages) |