COELIAC UK

Register to unlock more data on OkredoRegister

COELIAC UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068044

Incorporation date

14/06/1995

Size

Group

Contacts

Registered address

Registered address

Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire HP12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon07/04/2026
Termination of appointment of Clive David Hart as a director on 2026-02-26
dot icon08/10/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon03/03/2025
Appointment of Sally Malthouse as a secretary on 2025-02-20
dot icon03/03/2025
Appointment of Sarah Bull as a director on 2024-11-07
dot icon03/03/2025
Appointment of Nuala Gallagher as a director on 2025-02-20
dot icon19/09/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Maureen Agnes Burnside as a director on 2024-06-15
dot icon09/09/2024
Termination of appointment of Alan Christopher Perkins as a director on 2024-06-15
dot icon15/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon04/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/12/2023
Registered office address changed from 3rd Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW to Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ on 2023-12-11
dot icon19/10/2023
Termination of appointment of Ifeyinwa Lydia Kantonna as a secretary on 2023-10-06
dot icon15/09/2023
Appointment of Mrs Miranda Crichton Sheffield as a director on 2023-08-31
dot icon14/09/2023
Appointment of Miss Kate Emma Denham as a director on 2023-08-29
dot icon14/09/2023
Appointment of Mrs Anne Julia Davis as a director on 2023-08-03
dot icon29/08/2023
Termination of appointment of Angeli Hemnani as a director on 2023-08-29
dot icon17/07/2023
Termination of appointment of Reshma Shah as a director on 2023-06-17
dot icon17/07/2023
Termination of appointment of Kenneth Leslie O'dea as a director on 2023-06-17
dot icon17/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon16/05/2023
Appointment of Mr Clive David Hart as a director on 2023-04-18
dot icon13/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/01/2023
Director's details changed for Ms Maureen Agnes Burnside on 2022-12-21
dot icon14/12/2022
Termination of appointment of Clive Howard Warner as a director on 2022-12-12
dot icon16/08/2022
Director's details changed for Mr Lawrence David Broadie on 2022-07-28
dot icon02/08/2022
Appointment of Mr Lawrence David Broadie as a director on 2022-07-28
dot icon02/08/2022
Appointment of Mr Christopher Jonathan Dilloway as a director on 2022-07-28
dot icon02/08/2022
Appointment of Miss Aishah Farooq as a director on 2022-07-28
dot icon02/08/2022
Termination of appointment of Fiona Claire Fowler as a director on 2022-07-28
dot icon02/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon21/06/2022
Termination of appointment of Margaret Anne Morgan as a director on 2022-06-18
dot icon21/06/2022
Termination of appointment of Claire Marguerite Andrews as a director on 2022-06-18
dot icon07/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Statement of company's objects
dot icon10/01/2022
Memorandum and Articles of Association
dot icon05/10/2021
Appointment of Mr Clive Howard Warner as a director on 2021-09-23
dot icon27/08/2021
Director's details changed for Dr Gerry George Robins on 2021-08-27
dot icon24/08/2021
Appointment of Dr Gerry George Robins as a director on 2021-07-16
dot icon02/08/2021
Resolutions
dot icon02/08/2021
Memorandum and Articles of Association
dot icon20/07/2021
Termination of appointment of David Surendran Sanders as a director on 2021-07-16
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon15/06/2021
Termination of appointment of Julia Ingrid Malthouse as a secretary on 2021-06-14
dot icon15/06/2021
Appointment of Ms Ifeyinwa Lydia Kantonna as a secretary on 2021-06-14
dot icon26/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/04/2021
Termination of appointment of James George Andrews Chappell as a director on 2021-03-30
dot icon24/03/2021
Director's details changed for Ms Fiona Claire Fowler on 2021-03-17
dot icon05/10/2020
Appointment of Mrs Nicola Maxine Valmas as a director on 2020-09-22
dot icon28/09/2020
Appointment of Ms Fiona Claire Fowler as a director on 2020-09-22
dot icon28/09/2020
Appointment of Mrs Angeli Hemnani as a director on 2020-09-22
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon30/06/2020
Termination of appointment of Robert Keith Trice as a director on 2020-06-20
dot icon30/06/2020
Termination of appointment of John Ramsay Bremner as a director on 2020-06-20
dot icon14/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/12/2019
Satisfaction of charge 1 in full
dot icon27/09/2019
Director's details changed for Dr Anita Patel on 2019-09-25
dot icon10/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon26/06/2019
Termination of appointment of Mike Elliott as a director on 2019-06-21
dot icon16/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/03/2019
Director's details changed for Mr James George Andrews Chappell on 2014-10-20
dot icon11/02/2019
Director's details changed for Mrs Margaret Morgan on 2017-03-30
dot icon13/11/2018
Appointment of Miss Reshma Shah as a director on 2018-10-30
dot icon07/11/2018
Appointment of Dr Anita Patel as a director on 2018-10-30
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon19/06/2018
Termination of appointment of Dai Lloyd as a director on 2018-06-07
dot icon23/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/11/2017
Appointment of Professor Alan Christopher Perkins as a director on 2017-10-31
dot icon08/08/2017
Appointment of Ms Maureen Agnes Burnside as a director on 2017-07-25
dot icon12/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon03/07/2017
Termination of appointment of Stuart Paul Pavelin as a director on 2017-06-24
dot icon03/07/2017
Appointment of Mr Robert Keith Trice as a director on 2017-06-24
dot icon03/07/2017
Termination of appointment of Michael Forrest as a director on 2017-06-24
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/01/2017
Appointment of Mr Kenneth Leslie O'dea as a director on 2017-01-26
dot icon30/01/2017
Appointment of Mr John Ramsay Bremner as a director on 2017-01-26
dot icon06/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon06/07/2016
Termination of appointment of Gillian Lesley White as a director on 2016-07-02
dot icon06/07/2016
Termination of appointment of Timothy Cardwell Wade as a director on 2016-07-02
dot icon21/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/07/2015
Appointment of Mrs Margaret Morgan as a director on 2015-07-28
dot icon29/07/2015
Appointment of Mrs Claire Marguerite Andrews as a director on 2015-07-28
dot icon21/07/2015
Annual return made up to 2015-07-02 no member list
dot icon02/07/2015
Termination of appointment of Ian Christopher Tottman as a director on 2015-06-20
dot icon02/07/2015
Termination of appointment of Ian Henderson as a director on 2015-06-20
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Appointment of Miss Julia Ingrid Malthouse as a secretary on 2015-03-31
dot icon10/04/2015
Termination of appointment of Jameela Aftab Khan as a secretary on 2015-03-31
dot icon01/12/2014
Termination of appointment of Myles Fitt as a director on 2014-11-28
dot icon03/11/2014
Appointment of Mr James George Andrews Chappell as a director on 2014-09-16
dot icon07/07/2014
Annual return made up to 2014-07-02 no member list
dot icon07/07/2014
Appointment of Mr Stuart Paul Pavelin as a director
dot icon07/07/2014
Termination of appointment of Paul Duell as a director
dot icon07/07/2014
Termination of appointment of David Gregory as a director
dot icon30/06/2014
Miscellaneous
dot icon02/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/02/2014
Appointment of Miss Jameela Aftab Khan as a secretary
dot icon17/02/2014
Termination of appointment of Penelope Edwards as a secretary
dot icon03/07/2013
Annual return made up to 2013-07-02 no member list
dot icon02/07/2013
Termination of appointment of Sarah Mitson as a director
dot icon02/07/2013
Termination of appointment of Sarah Mitson as a director
dot icon23/05/2013
Appointment of Mr Myles Fitt as a director
dot icon23/05/2013
Appointment of Dr Dai Lloyd as a director
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Sarah Jeanine Mitson on 2013-02-07
dot icon07/02/2013
Director's details changed for Mr Ian Henderson on 2013-02-07
dot icon25/09/2012
Director's details changed for Sarah Jeanine Mitson on 2012-09-25
dot icon25/09/2012
Appointment of Mike Elliott as a director
dot icon09/07/2012
Termination of appointment of Heather Lees as a director
dot icon21/06/2012
Annual return made up to 2012-06-14 no member list
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Director's details changed for Ms Gillian White on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Timothy Cardwell Wade on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Ian Christopher Tottman on 2012-05-29
dot icon29/05/2012
Director's details changed for Heather Lees on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Ian Henderson on 2012-05-29
dot icon29/05/2012
Director's details changed for Paul Bernard Duell on 2012-05-29
dot icon12/03/2012
Termination of appointment of Jacqui Smith as a director
dot icon16/02/2012
Director's details changed for Sarah Jeanine Mitson on 2012-02-16
dot icon26/09/2011
Director's details changed for Sarah Jeanine Mitson on 2011-08-31
dot icon11/08/2011
Termination of appointment of Elise Millington as a director
dot icon30/06/2011
Annual return made up to 2011-06-14 no member list
dot icon30/06/2011
Director's details changed for Elise Frances Millington on 2011-05-06
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Appointment of Professor David Surendran Sanders as a director
dot icon23/05/2011
Appointment of Mr David Noel Gregory as a director
dot icon23/05/2011
Appointment of Dr Michael Forrest as a director
dot icon13/04/2011
Termination of appointment of Peter Howdle as a director
dot icon13/08/2010
Appointment of Mrs Penelope Jane Hudson Edwards as a secretary
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-14 no member list
dot icon06/07/2010
Director's details changed for Ms Gillian Lesley White on 2009-10-22
dot icon06/07/2010
Director's details changed for Jacqui Smith on 2010-01-01
dot icon06/07/2010
Director's details changed for Mr Timothy Cardwell Wade on 2009-10-22
dot icon06/07/2010
Director's details changed for Sarah Jeanine Mitson on 2010-01-01
dot icon06/07/2010
Director's details changed for Mr Ian Christopher Tottman on 2010-01-01
dot icon06/07/2010
Director's details changed for Heather Lees on 2010-01-01
dot icon06/07/2010
Director's details changed for Elise Frances Millington on 2010-01-01
dot icon06/07/2010
Director's details changed for Professor Peter David Howdle on 2010-01-01
dot icon06/07/2010
Director's details changed for Paul Bernard Duell on 2010-01-01
dot icon05/07/2010
Appointment of Ms Gillian Lesley White as a director
dot icon02/07/2010
Appointment of Mr Timothy Cardwell Wade as a director
dot icon30/06/2010
Termination of appointment of Anthony Grace as a director
dot icon31/08/2009
Annual return made up to 14/06/09
dot icon17/08/2009
Appointment terminated director michael wickens
dot icon17/08/2009
Appointment terminated director rosemary hoyle
dot icon17/08/2009
Appointment terminated secretary peter howlett
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from suite a-d octagon court high wycombe buckinghamshire HP11 2HS
dot icon18/02/2009
Director appointed mr ian christopher tottman
dot icon17/02/2009
Director appointed mr ian henderson
dot icon29/09/2008
Appointment terminated secretary keith harrison
dot icon18/08/2008
Secretary appointed peter thomas howlett
dot icon16/07/2008
Memorandum and Articles of Association
dot icon16/07/2008
Resolutions
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Director's change of particulars / peter howdle / 16/06/2008
dot icon10/07/2008
Annual return made up to 14/06/08
dot icon07/07/2008
Appointment terminated director pamela stacey
dot icon07/07/2008
Appointment terminated director john cummings
dot icon22/10/2007
Auditor's resignation
dot icon09/08/2007
Annual return made up to 14/06/07
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon08/11/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon27/07/2006
Memorandum and Articles of Association
dot icon27/07/2006
Resolutions
dot icon14/07/2006
Annual return made up to 14/06/06
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Director's particulars changed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Annual return made up to 14/06/05
dot icon14/07/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon25/11/2004
Director resigned
dot icon02/07/2004
Annual return made up to 14/06/04
dot icon02/07/2004
Director resigned
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon15/07/2003
Annual return made up to 14/06/03
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon05/07/2002
Annual return made up to 14/06/02
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Resolutions
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon19/10/2001
Director resigned
dot icon21/08/2001
Auditor's resignation
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Secretary resigned
dot icon16/07/2001
Certificate of change of name
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon21/06/2001
Annual return made up to 14/06/01
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon20/06/2000
Annual return made up to 14/06/00
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon20/08/1999
Director resigned
dot icon05/08/1999
Annual return made up to 14/06/99
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Director resigned
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Annual return made up to 14/06/98
dot icon20/02/1998
Director resigned
dot icon13/12/1997
Particulars of mortgage/charge
dot icon01/07/1997
Annual return made up to 14/06/97
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Annual return made up to 14/06/96
dot icon19/06/1996
Resolutions
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
Secretary resigned
dot icon07/09/1995
Secretary resigned;new secretary appointed
dot icon04/09/1995
Accounting reference date notified as 31/12
dot icon18/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon06/07/1995
Resolutions
dot icon14/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farooq, Aishah
Director
28/07/2022 - Present
-
Dilloway, Christopher Jonathan
Director
28/07/2022 - Present
-
Sheffield, Miranda Crichton
Director
31/08/2023 - Present
-
Robins, Gerard George, Dr
Director
16/07/2021 - Present
1
Kantonna, Ifeyinwa Lydia
Secretary
14/06/2021 - 06/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COELIAC UK

COELIAC UK is an(a) Active company incorporated on 14/06/1995 with the registered office located at Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire HP12 4HJ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COELIAC UK?

toggle

COELIAC UK is currently Active. It was registered on 14/06/1995 .

Where is COELIAC UK located?

toggle

COELIAC UK is registered at Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire HP12 4HJ.

What does COELIAC UK do?

toggle

COELIAC UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COELIAC UK?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Clive David Hart as a director on 2026-02-26.