CORONATION PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

CORONATION PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02536726

Incorporation date

04/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, Warren Street, Fleetwood FY7 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1990)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Satisfaction of charge 2 in full
dot icon30/06/2025
Notification of Hesketh Press Limited as a person with significant control on 2025-06-29
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon07/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon08/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/12/2023
Registered office address changed from 4 Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW to Crown House Warren Street Fleetwood FY7 6JU on 2023-12-06
dot icon17/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon14/04/2023
Appointment of Mr Matthew John Porter as a director on 2023-04-11
dot icon14/04/2023
Appointment of Mrs Rochelle Claire Porter as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Julie Anne Clark as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Paul Joseph Clark as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Andrew Peter Bradbury as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Karen Bradbury as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Paul Joseph Clark as a secretary on 2023-04-11
dot icon14/04/2023
Notification of Matthew John Porter as a person with significant control on 2023-04-11
dot icon14/04/2023
Cessation of Karen Bradbury as a person with significant control on 2023-04-11
dot icon14/04/2023
Cessation of Julie Anne Clark as a person with significant control on 2023-04-11
dot icon14/04/2023
Notification of Rochelle Claire Porter as a person with significant control on 2023-04-11
dot icon17/03/2023
Satisfaction of charge 1 in full
dot icon07/03/2023
All of the property or undertaking has been released from charge 1
dot icon07/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Director's details changed for Mrs Julie Anne Clark on 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/07/2019
Director's details changed for Mr Paul Joseph Clark on 2019-06-30
dot icon05/07/2019
Director's details changed for Mrs Julie Anne Clark on 2019-06-30
dot icon05/07/2019
Director's details changed for Mr Andrew Peter Bradbury on 2019-06-30
dot icon05/07/2019
Director's details changed for Mrs Karen Bradbury on 2019-06-30
dot icon05/07/2019
Secretary's details changed for Mr Paul Joseph Clark on 2019-06-30
dot icon05/07/2019
Change of details for Mrs Julie Anne Clark as a person with significant control on 2019-06-30
dot icon05/07/2019
Change of details for Mrs Karen Bradbury as a person with significant control on 2019-06-30
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon16/07/2018
Change of details for Mrs Julie Anne Clark as a person with significant control on 2017-06-30
dot icon16/07/2018
Change of details for Mrs Karen Bradbury as a person with significant control on 2017-06-30
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Resolutions
dot icon07/08/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon07/08/2017
Purchase of own shares.
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon12/07/2017
Notification of Julie Anne Clark as a person with significant control on 2017-06-30
dot icon12/07/2017
Notification of Karen Bradbury as a person with significant control on 2017-06-30
dot icon12/07/2017
Withdrawal of a person with significant control statement on 2017-07-12
dot icon04/07/2017
Termination of appointment of Jane Louise Wills as a director on 2017-06-30
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon07/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mrs Jane Louise Wills on 2010-06-30
dot icon14/07/2010
Director's details changed for Paul Joseph Clark on 2010-06-30
dot icon14/07/2010
Director's details changed for Karen Bradbury on 2010-06-30
dot icon14/07/2010
Director's details changed for Julie Clark on 2010-06-30
dot icon14/07/2010
Director's details changed for Mr Andrew Peter Bradbury on 2010-06-30
dot icon17/03/2010
Accounts for a small company made up to 2009-06-30
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon27/08/2008
Return made up to 30/06/08; no change of members
dot icon10/04/2008
Accounts for a small company made up to 2007-06-30
dot icon08/02/2008
Particulars of mortgage/charge
dot icon01/09/2007
Return made up to 30/06/07; no change of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: 11 cherry tree road north marton blackpool FY4 4NY
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon22/07/2005
Return made up to 30/06/05; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon22/07/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2004
Director resigned
dot icon22/01/2004
Accounts for a small company made up to 2003-06-30
dot icon17/07/2003
Return made up to 30/06/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon22/07/2002
Return made up to 30/06/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-06-30
dot icon16/07/2001
Return made up to 30/06/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/1999
Return made up to 30/06/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon02/03/1999
Return made up to 30/06/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/07/1997
Return made up to 30/06/97; no change of members
dot icon06/05/1997
Accounts for a small company made up to 1996-06-30
dot icon22/08/1996
Return made up to 30/06/96; no change of members
dot icon02/05/1996
Accounts made up to 1995-06-30
dot icon11/07/1995
Return made up to 30/06/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
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 icon11/07/1994
Return made up to 30/06/94; full list of members
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon27/09/1993
Return made up to 30/06/93; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-06-30
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon22/06/1992
Return made up to 30/06/92; no change of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon16/03/1992
Accounts for a dormant company made up to 1991-06-30
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Accounting reference date shortened from 31/01 to 30/06
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Secretary resigned;director resigned;new director appointed
dot icon11/03/1992
Return made up to 04/09/91; full list of members
dot icon24/07/1991
Ad 28/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon22/07/1991
Certificate of change of name
dot icon26/04/1991
Accounting reference date notified as 31/01
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon25/10/1990
Director resigned;new director appointed
dot icon16/10/1990
Registered office changed on 16/10/90 from: 2 baches street london N1 6UB
dot icon04/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-31.17 % *

* during past year

Cash in Bank

£149,804.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
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)
2021
9
141.23K
-
0.00
217.65K
-
2022
10
123.93K
-
0.00
149.80K
-
2022
10
123.93K
-
0.00
149.80K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

123.93K £Descended-12.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.80K £Descended-31.17 % *

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
Mrs Karen Bradbury
Director
01/07/2002 - 11/04/2023
-
Mrs Julie Anne Clark
Director
01/07/2002 - 11/04/2023
-
Porter, Rochelle Claire
Director
11/04/2023 - Present
9
Porter, Matthew John
Director
11/04/2023 - Present
9

Persons with Significant Control

8
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 CORONATION PROMOTIONS LIMITED

CORONATION PROMOTIONS LIMITED is an(a) Active company incorporated on 04/09/1990 with the registered office located at Crown House, Warren Street, Fleetwood FY7 6JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CORONATION PROMOTIONS LIMITED?

toggle

CORONATION PROMOTIONS LIMITED is currently Active. It was registered on 04/09/1990 .

Where is CORONATION PROMOTIONS LIMITED located?

toggle

CORONATION PROMOTIONS LIMITED is registered at Crown House, Warren Street, Fleetwood FY7 6JU.

What does CORONATION PROMOTIONS LIMITED do?

toggle

CORONATION PROMOTIONS LIMITED operates in the Manufacture of sugar confectionery (10.82/2 - SIC 2007) sector.

How many employees does CORONATION PROMOTIONS LIMITED have?

toggle

CORONATION PROMOTIONS LIMITED had 10 employees in 2022.

What is the latest filing for CORONATION PROMOTIONS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.