CORAL PRODUCTS PLC

Register to unlock more data on OkredoRegister

CORAL PRODUCTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02429784

Incorporation date

05/10/1989

Size

Group

Contacts

Registered address

Registered address

Southmoor Road Roundthorn Industrial Estate, Wythenshawe, Manchester M23 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1989)
dot icon11/12/2025
Termination of appointment of Joseph Grimmond as a director on 2025-11-30
dot icon04/11/2025
Group of companies' accounts made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-09-27 with updates
dot icon04/11/2025
Accounts made up to 2025-04-30
dot icon01/08/2025
Appointment of Mr Robert Mark David as a director on 2025-07-10
dot icon03/03/2025
Termination of appointment of Sharon Adele Tinsley as a director on 2025-02-01
dot icon16/02/2025
Appointment of Mr Paul Nigel Rice as a director on 2025-02-14
dot icon16/02/2025
Termination of appointment of Sharon Adele Tinsley as a secretary on 2025-02-01
dot icon11/11/2024
Termination of appointment of Phil Allen as a director on 2024-11-11
dot icon04/11/2024
Termination of appointment of Lance Andrew Burn as a director on 2024-10-31
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2024-04-30
dot icon09/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/01/2024
Appointment of Mr Lance Andrew Burn as a director on 2024-01-02
dot icon13/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon27/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon07/03/2023
Satisfaction of charge 6 in full
dot icon07/03/2023
Satisfaction of charge 9 in full
dot icon07/03/2023
Registration of charge 024297840011, created on 2023-03-03
dot icon07/03/2023
Registration of charge 024297840012, created on 2023-03-03
dot icon07/03/2023
Registration of charge 024297840013, created on 2023-03-03
dot icon07/03/2023
Registration of charge 024297840014, created on 2023-03-03
dot icon07/03/2023
Registration of charge 024297840015, created on 2023-03-03
dot icon19/01/2023
Court order
dot icon19/01/2023
Statement of capital on 2023-01-20
dot icon19/01/2023
Miscellaneous
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-10-11
dot icon08/12/2022
Resolutions
dot icon30/11/2022
Appointment of Mr Ian James Hillman as a director on 2022-11-30
dot icon04/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon04/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon25/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon18/10/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon01/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon17/05/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon26/04/2022
Appointment of Mr Phil Allen as a director on 2022-04-25
dot icon28/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2022
Auditor's resignation
dot icon19/01/2022
Director's details changed for David Low on 2022-01-18
dot icon18/01/2022
Director's details changed for David Low on 2022-01-18
dot icon18/01/2022
Director's details changed for Mrs Sharon Adele Tinsley on 2022-01-18
dot icon18/01/2022
Secretary's details changed for Mrs Sharon Adele Tinsley on 2022-01-18
dot icon22/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon18/03/2021
Appointment of Mr Steve Barber as a director on 2021-03-18
dot icon11/03/2021
All of the property or undertaking has been released from charge 10
dot icon11/03/2021
Satisfaction of charge 10 in full
dot icon02/03/2021
Termination of appointment of Michael Boulton Wood as a director on 2021-03-02
dot icon14/01/2021
Registered office address changed from North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP to Southmoor Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9DS on 2021-01-14
dot icon18/12/2020
Group of companies' accounts made up to 2020-04-30
dot icon14/10/2020
Director's details changed for Miss Sharon Adele Gramauskas on 2020-09-04
dot icon14/10/2020
Secretary's details changed for Miss Sharon Adele Gramauskas on 2020-09-04
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon17/09/2019
Group of companies' accounts made up to 2019-04-30
dot icon16/01/2019
Notification of a person with significant control statement
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon06/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon06/04/2018
Appointment of Mr Michael Boulton Wood as a director on 2018-01-17
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon24/02/2017
Appointment of Miss Sharon Adele Gramauskas as a director on 2017-02-24
dot icon23/02/2017
Appointment of Miss Sharon Adele Gramauskas as a secretary on 2017-02-13
dot icon09/02/2017
Termination of appointment of Stephen George Fletcher as a secretary on 2017-01-19
dot icon09/02/2017
Termination of appointment of Roberto Zandona as a director on 2017-01-23
dot icon09/02/2017
Termination of appointment of Stephen George Fletcher as a director on 2017-01-19
dot icon09/02/2017
Termination of appointment of Roberto Zandona as a director on 2017-01-23
dot icon27/10/2016
Resolutions
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon11/08/2016
Appointment of Roberto Zandona as a director on 2016-06-08
dot icon09/10/2015
Annual return made up to 2015-10-05 no member list
dot icon28/09/2015
Satisfaction of charge 8 in full
dot icon18/09/2015
Group of companies' accounts made up to 2015-04-30
dot icon11/09/2015
Resolutions
dot icon27/08/2015
Resolutions
dot icon30/12/2014
Termination of appointment of Jonathan Braham Lever as a director on 2014-11-26
dot icon30/12/2014
Termination of appointment of Stuart Jeffrey Ferster as a director on 2014-11-26
dot icon30/12/2014
Termination of appointment of Warren Dennis Ferster as a director on 2014-11-26
dot icon04/12/2014
Appointment of David Low as a director on 2014-09-04
dot icon13/11/2014
Annual return made up to 2014-10-05 no member list
dot icon24/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon07/08/2014
Appointment of Paul Joseph Freud as a director on 2014-07-08
dot icon10/06/2014
Resolutions
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon09/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon12/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/10/2012
Miscellaneous
dot icon04/10/2012
Statement of capital on 2012-10-04
dot icon04/10/2012
Court order
dot icon07/09/2012
Resolutions
dot icon07/09/2012
Resolutions
dot icon14/06/2012
Termination of appointment of Martin Watson as a director
dot icon26/10/2011
Annual return made up to 2011-10-05 no member list
dot icon20/10/2011
Termination of appointment of Geoffrey Piper as a director
dot icon18/10/2011
Full accounts made up to 2011-04-30
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon23/09/2011
Resolutions
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/05/2011
Termination of appointment of Kathryn Davenport as a director
dot icon08/04/2011
Appointment of Joseph Grimmond as a director
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Full accounts made up to 2010-04-30
dot icon21/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon16/03/2010
Appointment of Kathryn Anne Davenport as a director
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Stephen George Fletcher on 2009-10-28
dot icon04/11/2009
Director's details changed for Mr Warren Dennis Ferster on 2009-10-28
dot icon04/11/2009
Director's details changed for Stuart Jeffrey Ferster on 2009-10-28
dot icon04/11/2009
Director's details changed for Martin Ian Watson on 2009-10-28
dot icon04/11/2009
Director's details changed for Geoffrey Steuart Fairfax Piper on 2009-10-28
dot icon04/11/2009
Director's details changed for Jonathan Braham Lever on 2009-10-28
dot icon16/10/2009
Full accounts made up to 2009-04-30
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Resolutions
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/11/2008
Return made up to 05/10/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-04-30
dot icon02/11/2008
Location of register of members
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Resolutions
dot icon03/11/2007
Resolutions
dot icon03/11/2007
Resolutions
dot icon03/11/2007
Resolutions
dot icon03/11/2007
Resolutions
dot icon03/11/2007
Resolutions
dot icon03/11/2007
Return made up to 05/10/07; full list of members
dot icon03/11/2007
Full accounts made up to 2007-04-30
dot icon16/10/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon09/05/2007
Auditor's resignation
dot icon16/03/2007
Particulars of mortgage/charge
dot icon30/01/2007
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Return made up to 05/10/06; full list of members
dot icon15/11/2006
Full accounts made up to 2006-04-30
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Full accounts made up to 2005-04-30
dot icon04/11/2005
Return made up to 05/10/05; full list of members
dot icon09/09/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Ad 01/11/00-01/10/03 £ si [email protected]
dot icon08/11/2004
Full accounts made up to 2004-04-30
dot icon29/10/2004
Ad 28/09/04--------- £ si [email protected]
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Return made up to 05/10/04; full list of members
dot icon17/06/2004
Director resigned
dot icon07/05/2004
£ ic 201241/200741 01/04/04 £ sr [email protected]=500
dot icon23/10/2003
£ ic 202991/201241 09/10/03 £ sr [email protected]=1750
dot icon22/10/2003
Full accounts made up to 2003-04-30
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Return made up to 05/10/03; full list of members
dot icon11/04/2003
£ ic 202278/201628 04/04/03 £ sr [email protected]=650
dot icon06/03/2003
£ ic 203228/202278 18/02/03 £ sr [email protected]=950
dot icon17/12/2002
£ ic 204728/203228 11/12/02 £ sr [email protected]=1500
dot icon17/12/2002
£ ic 204928/204728 04/11/02 £ sr [email protected]=200
dot icon18/11/2002
£ ic 205628/204928 24/10/02 £ sr [email protected]=700
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Return made up to 05/10/02; full list of members
dot icon09/10/2002
Full accounts made up to 2002-04-30
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon08/05/2002
£ ic 206378/205628 28/02/02 £ sr [email protected]=750
dot icon10/10/2001
Full accounts made up to 2001-04-30
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Full accounts made up to 2000-04-30
dot icon11/10/2000
Return made up to 05/10/00; full list of members
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon19/10/1999
Full accounts made up to 1999-04-30
dot icon15/10/1999
Return made up to 05/10/99; bulk list available separately
dot icon09/10/1998
Full accounts made up to 1998-04-30
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Return made up to 05/10/98; full list of members
dot icon03/08/1998
Auditor's resignation
dot icon06/05/1998
Location of register of members (non legible)
dot icon22/10/1997
Full accounts made up to 1997-04-30
dot icon14/10/1997
Return made up to 05/10/97; bulk list available separately
dot icon13/10/1997
New director appointed
dot icon24/04/1997
Ad 04/03/97--------- £ si [email protected]=51100 £ ic 153300/204400
dot icon07/02/1997
Listing of particulars
dot icon22/11/1996
Return made up to 05/10/96; no change of members
dot icon22/11/1996
New director appointed
dot icon01/11/1996
Full accounts made up to 1996-04-30
dot icon15/10/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon09/08/1996
Director's particulars changed
dot icon27/02/1996
Return made up to 05/10/95; bulk list available separately
dot icon26/10/1995
New secretary appointed
dot icon20/10/1995
Full accounts made up to 1995-04-30
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon24/07/1995
Director resigned
dot icon03/05/1995
Ad 12/04/95--------- £ si [email protected]=153300 £ ic 25000/178300
dot icon28/04/1995
Location of register of members (non legible)
dot icon24/04/1995
Listing of particulars
dot icon23/04/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
S-div 13/04/95
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
£ nc 25000/225000 29/03/95
dot icon10/04/1995
New director appointed
dot icon30/03/1995
Resolutions
dot icon29/03/1995
Certificate of re-registration from Private to Public Limited Company
dot icon29/03/1995
Declaration on reregistration from private to PLC
dot icon29/03/1995
Auditor's report
dot icon29/03/1995
Balance Sheet
dot icon29/03/1995
Auditor's statement
dot icon29/03/1995
Re-registration of Memorandum and Articles
dot icon29/03/1995
Application for reregistration from private to PLC
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon09/03/1995
New secretary appointed;new director appointed
dot icon14/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
Return made up to 05/10/94; no change of members
dot icon28/11/1993
Accounts for a small company made up to 1993-04-30
dot icon22/10/1993
Return made up to 05/10/93; no change of members
dot icon09/11/1992
Director resigned
dot icon28/10/1992
Return made up to 05/10/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-04-30
dot icon07/01/1992
New director appointed
dot icon28/11/1991
Accounts for a small company made up to 1991-04-30
dot icon15/10/1991
Return made up to 05/10/91; full list of members
dot icon15/10/1991
Registered office changed on 15/10/91
dot icon20/06/1991
Full accounts made up to 1990-04-30
dot icon20/06/1991
Return made up to 05/04/91; full list of members
dot icon05/03/1991
Memorandum and Articles of Association
dot icon05/03/1991
Ad 15/02/91--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon05/03/1991
Nc inc already adjusted 15/02/91
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon13/09/1990
New director appointed
dot icon07/09/1990
Registered office changed on 07/09/90 from: wacks caller, no 1 king street, manchester, M2 6AW
dot icon08/08/1990
Particulars of mortgage/charge
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon23/04/1990
Ad 19/03/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/04/1990
Memorandum and Articles of Association
dot icon20/04/1990
Resolutions
dot icon20/04/1990
Resolutions
dot icon20/04/1990
Resolutions
dot icon20/04/1990
Director resigned;new director appointed
dot icon20/04/1990
Nc inc already adjusted 09/03/90
dot icon12/03/1990
Particulars of mortgage/charge
dot icon29/01/1990
Accounting reference date notified as 30/04
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New secretary appointed
dot icon11/01/1990
Secretary resigned;director resigned;new director appointed
dot icon05/12/1989
Director resigned;new director appointed
dot icon27/11/1989
Memorandum and Articles of Association
dot icon24/11/1989
Registered office changed on 24/11/89 from: 2 baches street london N1 6UB
dot icon24/11/1989
Secretary resigned;new secretary appointed
dot icon22/11/1989
Certificate of change of name
dot icon22/11/1989
Certificate of change of name
dot icon17/11/1989
Resolutions
dot icon05/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tinsley, Sharon Adele
Director
24/02/2017 - 01/02/2025
11
Low, David
Director
04/09/2014 - Present
4
Ferster, Jonathan
Director
17/12/1991 - 26/09/2007
20
Lever, Jonathan Braham
Director
07/02/1995 - 26/11/2014
5
Piper, Geoffrey Steuart Fairfax
Director
17/03/1995 - 05/09/2011
4

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 CORAL PRODUCTS PLC

CORAL PRODUCTS PLC is an(a) Active company incorporated on 05/10/1989 with the registered office located at Southmoor Road Roundthorn Industrial Estate, Wythenshawe, Manchester M23 9DS. There are currently 6 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 CORAL PRODUCTS PLC?

toggle

CORAL PRODUCTS PLC is currently Active. It was registered on 05/10/1989 .

Where is CORAL PRODUCTS PLC located?

toggle

CORAL PRODUCTS PLC is registered at Southmoor Road Roundthorn Industrial Estate, Wythenshawe, Manchester M23 9DS.

What does CORAL PRODUCTS PLC do?

toggle

CORAL PRODUCTS PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORAL PRODUCTS PLC?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Joseph Grimmond as a director on 2025-11-30.