About

Registered Number: 03555449
Date of Incorporation: 29/04/1998 (26 years ago)
Company Status: Active
Registered Address: Coin House New Coin Street, Royton, Oldham, Lancashire, OL2 6JZ

 

Coin Holdings Ltd was founded on 29 April 1998, it's status at Companies House is "Active". The current directors of this company are Barrie, Patricia Ann, Holmes, Leanne, Maue, Richard Andrew, Mitchell, Max Homer, Switter, Edward Stephen, Collett, Kenneth, Innes, Michael Andrew, Krawitt, Andrew Lawrence, Orton, David Raymond. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Leanne 23 September 2019 - 1
MAUE, Richard Andrew 10 December 2010 - 1
MITCHELL, Max Homer 31 January 2014 - 1
SWITTER, Edward Stephen 10 December 2010 - 1
COLLETT, Kenneth 18 March 2013 22 September 2014 1
INNES, Michael Andrew 28 February 2003 18 March 2013 1
KRAWITT, Andrew Lawrence 10 December 2010 03 June 2013 1
ORTON, David Raymond 28 January 2000 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BARRIE, Patricia Ann 23 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 13 November 2019
TM02 - Termination of appointment of secretary 15 October 2019
AP03 - Appointment of secretary 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 01 May 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AUD - Auditor's letter of resignation 11 January 2011
AA01 - Change of accounting reference date 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 15 December 2009
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 04 August 2004
RESOLUTIONS - N/A 28 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2004
363s - Annual Return 13 May 2004
AAMD - Amended Accounts 10 May 2004
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 30 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
AA - Annual Accounts 12 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 26 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 10 October 2000
363s - Annual Return 26 May 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
AA - Annual Accounts 15 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 02 May 1999
225 - Change of Accounting Reference Date 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
SA - Shares agreement 09 June 1998
88(2)P - N/A 09 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 24 June 2009 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.