About

Registered Number: 02429784
Date of Incorporation: 05/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: North Florida Road, Haydock Industrial Estate, Haydock, Merseyside, WA11 9TP

 

Coral Products Plc was registered on 05 October 1989, it has a status of "Active". There are 6 directors listed as Gramauskas, Sharon Adele, Low, David, Ferster, Nancy, Burgess, Mark, Ferster, Chaim, King, Derek Alan for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, David 04 September 2014 - 1
BURGESS, Mark N/A 18 May 1992 1
FERSTER, Chaim N/A 29 March 1995 1
KING, Derek Alan N/A 04 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GRAMAUSKAS, Sharon Adele 13 February 2017 - 1
FERSTER, Nancy N/A 29 March 1995 1

Filing History

Document Type Date
CS01 - N/A 27 September 2019
AA - Annual Accounts 17 September 2019
PSC08 - N/A 16 January 2019
CS01 - N/A 16 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 24 February 2017
AP03 - Appointment of secretary 23 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
RESOLUTIONS - N/A 27 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 11 August 2016
AR01 - Annual Return 09 October 2015
MR04 - N/A 28 September 2015
AA - Annual Accounts 18 September 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 27 August 2015
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 24 October 2014
AP01 - Appointment of director 07 August 2014
RESOLUTIONS - N/A 10 June 2014
RESOLUTIONS - N/A 11 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 09 September 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
RESOLUTIONS - N/A 12 October 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 12 October 2012
MISC - Miscellaneous document 04 October 2012
SH19 - Statement of capital 04 October 2012
OC - Order of Court 04 October 2012
RESOLUTIONS - N/A 07 September 2012
RESOLUTIONS - N/A 07 September 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 20 October 2011
RESOLUTIONS - N/A 18 October 2011
RESOLUTIONS - N/A 18 October 2011
AA - Annual Accounts 18 October 2011
RESOLUTIONS - N/A 23 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 08 April 2011
RESOLUTIONS - N/A 21 October 2010
RESOLUTIONS - N/A 21 October 2010
RESOLUTIONS - N/A 21 October 2010
RESOLUTIONS - N/A 21 October 2010
RESOLUTIONS - N/A 21 October 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 21 October 2010
AP01 - Appointment of director 16 March 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
RESOLUTIONS - N/A 16 October 2009
RESOLUTIONS - N/A 16 October 2009
RESOLUTIONS - N/A 16 October 2009
RESOLUTIONS - N/A 16 October 2009
AA - Annual Accounts 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 05 November 2008
353 - Register of members 02 November 2008
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
363s - Annual Return 03 November 2007
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AUD - Auditor's letter of resignation 09 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 15 November 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
363s - Annual Return 04 November 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
AA - Annual Accounts 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
169 - Return by a company purchasing its own shares 07 May 2004
169 - Return by a company purchasing its own shares 23 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 October 2003
169 - Return by a company purchasing its own shares 11 April 2003
169 - Return by a company purchasing its own shares 06 March 2003
169 - Return by a company purchasing its own shares 17 December 2002
169 - Return by a company purchasing its own shares 17 December 2002
169 - Return by a company purchasing its own shares 18 November 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
169 - Return by a company purchasing its own shares 08 May 2002
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 10 October 2001
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 11 October 2000
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 15 October 1999
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 09 October 1998
AUD - Auditor's letter of resignation 03 August 1998
353a - Register of members in non-legible form 06 May 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
PROSP - Prospectus 07 February 1997
363s - Annual Return 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
AA - Annual Accounts 01 November 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 20 August 1996
288 - N/A 09 August 1996
363s - Annual Return 27 February 1996
288 - N/A 26 October 1995
AA - Annual Accounts 20 October 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
288 - N/A 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
353a - Register of members in non-legible form 28 April 1995
PROSP - Prospectus 24 April 1995
288 - N/A 23 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
288 - N/A 10 April 1995
RESOLUTIONS - N/A 30 March 1995
RESOLUTIONS - N/A 29 March 1995
RESOLUTIONS - N/A 29 March 1995
CERT5 - Re-registration of a company from private to public 29 March 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 29 March 1995
AUDR - Auditor's report 29 March 1995
BS - Balance sheet 29 March 1995
AUDS - Auditor's statement 29 March 1995
MAR - Memorandum and Articles - used in re-registration 29 March 1995
43(3) - Application by a private company for re-registration as a public company 29 March 1995
288 - N/A 09 March 1995
AA - Annual Accounts 14 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
363s - Annual Return 29 September 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 22 October 1993
288 - N/A 09 November 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 06 October 1992
288 - N/A 07 January 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 15 October 1991
363(287) - N/A 15 October 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
MEM/ARTS - N/A 05 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
123 - Notice of increase in nominal capital 05 March 1991
288 - N/A 13 September 1990
287 - Change in situation or address of Registered Office 07 September 1990
395 - Particulars of a mortgage or charge 08 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
MEM/ARTS - N/A 20 April 1990
288 - N/A 20 April 1990
123 - Notice of increase in nominal capital 20 April 1990
395 - Particulars of a mortgage or charge 12 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
288 - N/A 05 December 1989
MEM/ARTS - N/A 27 November 1989
287 - Change in situation or address of Registered Office 24 November 1989
288 - N/A 24 November 1989
CERTNM - Change of name certificate 22 November 1989
CERTNM - Change of name certificate 22 November 1989
RESOLUTIONS - N/A 17 November 1989
NEWINC - New incorporation documents 05 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2012 Outstanding

N/A

Guarantee & debenture 17 August 2011 Outstanding

N/A

Rental guarantee deed 26 January 2010 Fully Satisfied

N/A

Legal charge 15 March 2007 Fully Satisfied

N/A

Debenture 01 September 2005 Outstanding

N/A

Chattel mortgage 05 July 2005 Fully Satisfied

N/A

Mortgage 22 November 2004 Fully Satisfied

N/A

Legal mortgage 21 December 1994 Fully Satisfied

N/A

Mortgage debenture 03 August 1990 Fully Satisfied

N/A

Letter of charge 04 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.