CORALBERRY LIMITED

Register to unlock more data on OkredoRegister

CORALBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683350

Incorporation date

02/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Box Pharmacy High Street, Box, Corsham SN13 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/02/2026
Director's details changed for Mr Glen George O'connor on 2026-02-10
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Satisfaction of charge 046833500009 in full
dot icon11/02/2025
Satisfaction of charge 046833500008 in full
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Registration of charge 046833500009, created on 2023-09-04
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Registration of charge 046833500008, created on 2021-12-01
dot icon29/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Previous accounting period extended from 2020-03-05 to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-05
dot icon12/11/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-05
dot icon26/09/2019
Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Box Pharmacy High Street Box Corsham SN13 8NN on 2019-09-26
dot icon20/09/2019
Registration of charge 046833500007, created on 2019-09-20
dot icon29/05/2019
Registration of charge 046833500006, created on 2019-05-29
dot icon10/05/2019
Satisfaction of charge 046833500004 in full
dot icon10/05/2019
Satisfaction of charge 046833500003 in full
dot icon10/04/2019
Registered office address changed from 10 High Street Box Corsham SN13 8NN United Kingdom to John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2019-04-10
dot icon15/03/2019
Registration of charge 046833500005, created on 2019-03-01
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon13/03/2019
Registered office address changed from 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL England to 10 High Street Box Corsham SN13 8NN on 2019-03-13
dot icon12/03/2019
Registered office address changed from 10 High Street Box Wiltshire SN13 8NN to 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 2019-03-12
dot icon12/03/2019
Cessation of Marianne Rachel Edwards as a person with significant control on 2019-03-01
dot icon12/03/2019
Cessation of Christopher Edwards as a person with significant control on 2019-03-01
dot icon12/03/2019
Notification of New Acces (East Anglia) Limited as a person with significant control on 2019-03-01
dot icon12/03/2019
Termination of appointment of Christopher Edwards as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Marianne Edward as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Marianne Rachel Edwards as a secretary on 2019-03-01
dot icon12/03/2019
Appointment of Mr Curtis Luke O'connor as a secretary on 2019-03-01
dot icon12/03/2019
Appointment of Mr Glen George O'connor as a director on 2019-03-01
dot icon07/03/2019
Appointment of Mr Curtis Luke O'connor as a director on 2019-03-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Notification of Marianne Rachel Edwards as a person with significant control on 2018-11-29
dot icon29/11/2018
Notification of Christopher Edwards as a person with significant control on 2018-11-29
dot icon29/11/2018
Withdrawal of a person with significant control statement on 2018-11-29
dot icon13/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Satisfaction of charge 2 in full
dot icon29/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Registration of charge 046833500004
dot icon24/10/2013
Registration of charge 046833500003
dot icon18/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/04/2011
Director's details changed for Harianne Edward on 2011-04-28
dot icon28/04/2011
Director's details changed for Christopher Edwards on 2011-04-28
dot icon28/04/2011
Secretary's details changed for Marianne Rachel Edwards on 2011-04-28
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 02/03/09; no change of members
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/11/2008
Director appointed harianne edward
dot icon11/08/2008
Return made up to 02/03/08; full list of members
dot icon08/04/2008
Notice of assignment of name or new name to shares
dot icon08/04/2008
Resolutions
dot icon04/03/2008
Registered office changed on 04/03/2008 from celtic house caxton place pentwyn cardiff CF23 8HA
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 02/03/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 02/03/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 02/03/05; full list of members
dot icon24/09/2004
Registered office changed on 24/09/04 from: 27 high street llandaff cardiff CF5 2DY
dot icon31/03/2004
Return made up to 02/03/04; full list of members
dot icon21/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Nc inc already adjusted 31/03/03
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
Registered office changed on 14/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon02/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£50,141.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
414.38K
-
0.00
50.14K
-
2022
6
414.38K
-
0.00
50.14K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

414.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORALBERRY LIMITED

CORALBERRY LIMITED is an(a) Active company incorporated on 02/03/2003 with the registered office located at Box Pharmacy High Street, Box, Corsham SN13 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CORALBERRY LIMITED?

toggle

CORALBERRY LIMITED is currently Active. It was registered on 02/03/2003 .

Where is CORALBERRY LIMITED located?

toggle

CORALBERRY LIMITED is registered at Box Pharmacy High Street, Box, Corsham SN13 8NN.

What does CORALBERRY LIMITED do?

toggle

CORALBERRY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CORALBERRY LIMITED have?

toggle

CORALBERRY LIMITED had 6 employees in 2022.

What is the latest filing for CORALBERRY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.