COORDINATION GROUP PUBLICATIONS LTD

Register to unlock more data on OkredoRegister

COORDINATION GROUP PUBLICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03831170

Incorporation date

25/08/1999

Size

Group

Contacts

Registered address

Registered address

Broughton House, Griffin Street, Broughton In Furness, Cumbria LA20 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1999)
dot icon31/03/2026
Memorandum and Articles of Association
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Resolutions
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 20/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon20/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon20/03/2026
Cessation of Richard Alan Parsons as a person with significant control on 2026-03-20
dot icon20/03/2026
Notification of Cgp Strategic Holdings Ltd as a person with significant control on 2026-03-20
dot icon20/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon22/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon16/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon22/01/2024
Termination of appointment of Carla Michelle Little as a secretary on 2024-01-22
dot icon22/01/2024
Appointment of Mr Michael Paul Tappenden as a secretary on 2024-01-22
dot icon06/12/2023
Change of details for Mr Richard Alan Parsons as a person with significant control on 2016-04-06
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon10/06/2022
Amended group of companies' accounts made up to 2021-08-31
dot icon24/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon02/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon29/04/2021
Purchase of own shares.
dot icon18/02/2021
Cessation of Jane Michelle Ross as a person with significant control on 2021-02-11
dot icon18/02/2021
Termination of appointment of Jane Michelle Ross as a director on 2021-02-11
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon26/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon31/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon05/09/2018
Director's details changed for Mrs Jane Michelle Barnes on 2018-09-05
dot icon05/09/2018
Change of details for Mrs Jane Michelle Barnes as a person with significant control on 2018-09-05
dot icon20/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon13/06/2018
Appointment of Mrs Leila Miller as a director on 2018-06-13
dot icon24/01/2018
Satisfaction of charge 2 in full
dot icon24/01/2018
Satisfaction of charge 3 in full
dot icon24/01/2018
Satisfaction of charge 038311700004 in full
dot icon24/01/2018
Satisfaction of charge 038311700005 in full
dot icon24/01/2018
Satisfaction of charge 1 in full
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon31/07/2017
All of the property or undertaking has been released from charge 1
dot icon01/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/08/2016
All of the property or undertaking has been released from charge 3
dot icon03/08/2016
Auditor's resignation
dot icon22/07/2016
Auditor's resignation
dot icon26/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon23/09/2015
Purchase of own shares.
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon26/06/2015
Termination of appointment of Graham Paul Servante as a director on 2015-04-17
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-05-06
dot icon01/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon07/05/2015
Registration of charge 038311700005, created on 2015-04-30
dot icon26/04/2015
Resolutions
dot icon07/04/2015
Termination of appointment of Jane Michelle Barnes as a secretary on 2015-04-07
dot icon07/04/2015
Appointment of Mrs Carla Michelle Little as a secretary on 2015-04-07
dot icon06/03/2015
Registration of charge 038311700004, created on 2015-02-27
dot icon18/09/2014
Director's details changed for Mr Graham Paul Servante on 2014-09-18
dot icon18/09/2014
Director's details changed for Richard Alan Parsons on 2014-09-18
dot icon18/09/2014
Director's details changed for Mrs Jane Michelle Barnes on 2014-09-18
dot icon18/09/2014
Secretary's details changed for Mrs Jane Michelle Barnes on 2014-09-18
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Neil Roker as a director
dot icon06/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon07/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon28/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon01/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon17/11/2009
Auditor's resignation
dot icon16/11/2009
Auditor's resignation
dot icon15/09/2009
Director's change of particulars / richard parsons / 01/12/2008
dot icon15/09/2009
Return made up to 25/08/09; full list of members
dot icon15/09/2009
Director's change of particulars / richard parsons / 01/12/2008
dot icon25/06/2009
Full accounts made up to 2008-08-31
dot icon16/06/2009
Director and secretary's change of particulars / jane ross / 01/06/2009
dot icon17/09/2008
Return made up to 25/08/08; full list of members
dot icon17/09/2008
Director's change of particulars / neil roker / 25/08/2008
dot icon17/09/2008
Director and secretary's change of particulars / jane ross / 25/08/2008
dot icon17/09/2008
Director's change of particulars / graham servante / 25/08/2008
dot icon01/07/2008
Full accounts made up to 2007-08-31
dot icon23/01/2008
Particulars of mortgage/charge
dot icon23/01/2008
Particulars of mortgage/charge
dot icon15/10/2007
Return made up to 25/08/07; full list of members
dot icon06/10/2007
Court order
dot icon06/10/2007
Miscellaneous
dot icon06/10/2007
Full accounts made up to 2006-08-31
dot icon20/08/2007
Amended full accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 25/08/06; full list of members
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon03/07/2006
Full accounts made up to 2005-08-31
dot icon20/09/2005
Return made up to 25/08/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-08-31
dot icon01/09/2004
Return made up to 25/08/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon08/04/2004
Secretary's particulars changed
dot icon23/09/2003
Return made up to 25/08/03; full list of members
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
New secretary appointed
dot icon01/07/2003
Accounts for a medium company made up to 2002-08-31
dot icon17/05/2003
Ad 08/04/03--------- £ si 3947@1=3947 £ ic 75000/78947
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon20/09/2002
Return made up to 25/08/02; full list of members
dot icon25/07/2002
Auditor's resignation
dot icon25/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon14/09/2001
Return made up to 25/08/01; full list of members
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon23/01/2001
Accounts for a medium company made up to 2000-08-31
dot icon08/09/2000
Director's particulars changed
dot icon05/09/2000
Return made up to 25/08/00; full list of members
dot icon02/06/2000
Ad 19/05/00--------- £ si 74999@1=74999 £ ic 1/75000
dot icon26/05/2000
Nc inc already adjusted 19/05/00
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Director's particulars changed
dot icon12/04/2000
Director resigned
dot icon14/12/1999
Particulars of mortgage/charge
dot icon28/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Registered office changed on 07/10/99 from: c/o brian redhead & co market street broughton in furness cumbria LA20 6HP
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
New director appointed
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
Director resigned
dot icon25/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

238
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,092,985.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
238
44.01M
-
0.00
22.09M
-
2021
238
44.01M
-
0.00
22.09M
-

Employees

2021

Employees

238 Ascended- *

Net Assets(GBP)

44.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.09M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Richard Alan
Director
30/09/1999 - Present
16
Miller, Leila
Director
13/06/2018 - Present
9
Little, Carla Michelle
Secretary
07/04/2015 - 22/01/2024
-
Tappenden, Michael Paul
Secretary
22/01/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About COORDINATION GROUP PUBLICATIONS LTD

COORDINATION GROUP PUBLICATIONS LTD is an(a) Active company incorporated on 25/08/1999 with the registered office located at Broughton House, Griffin Street, Broughton In Furness, Cumbria LA20 6HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 238 according to last financial statements.

Frequently Asked Questions

What is the current status of COORDINATION GROUP PUBLICATIONS LTD?

toggle

COORDINATION GROUP PUBLICATIONS LTD is currently Active. It was registered on 25/08/1999 .

Where is COORDINATION GROUP PUBLICATIONS LTD located?

toggle

COORDINATION GROUP PUBLICATIONS LTD is registered at Broughton House, Griffin Street, Broughton In Furness, Cumbria LA20 6HH.

What does COORDINATION GROUP PUBLICATIONS LTD do?

toggle

COORDINATION GROUP PUBLICATIONS LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does COORDINATION GROUP PUBLICATIONS LTD have?

toggle

COORDINATION GROUP PUBLICATIONS LTD had 238 employees in 2021.

What is the latest filing for COORDINATION GROUP PUBLICATIONS LTD?

toggle

The latest filing was on 31/03/2026: Memorandum and Articles of Association.