CORONET TOPCO LIMITED

Register to unlock more data on OkredoRegister

CORONET TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09874287

Incorporation date

16/11/2015

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2015)
dot icon20/05/2025
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-05-20
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Appointment of a voluntary liquidator
dot icon19/05/2025
Declaration of solvency
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon07/05/2025
Certificate of change of name
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Termination of appointment of Stuart James Davidson as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Timothy James West Ashlin as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of James Ferguson Hall as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Stephen William Duncan as a director on 2025-04-01
dot icon20/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon05/12/2024
Group of companies' accounts made up to 2023-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon26/04/2024
Registration of charge 098742870008, created on 2024-04-26
dot icon26/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-29
dot icon28/11/2023
Registration of charge 098742870007, created on 2023-11-24
dot icon18/10/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/09/2023
Termination of appointment of Matthew Charman as a director on 2023-09-21
dot icon12/09/2023
Director's details changed for Mr Timothy James West Ashlin on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Timothy James West Ashlin on 2023-09-12
dot icon12/09/2023
Director's details changed for Matthew Charman on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Stephen William Duncan on 2023-09-12
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon04/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon26/11/2021
Registration of charge 098742870006, created on 2021-11-24
dot icon15/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon17/12/2020
Registration of charge 098742870005, created on 2020-12-15
dot icon19/05/2020
Group of companies' accounts made up to 2019-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon02/04/2020
Registration of charge 098742870004, created on 2020-03-26
dot icon12/02/2020
Director's details changed for Mr Ronald Alexander Robson on 2020-02-12
dot icon23/12/2019
Termination of appointment of Sheena Marion Beckwith as a director on 2019-12-20
dot icon02/10/2019
Appointment of Mr Ronald Alexander Robson as a director on 2019-10-01
dot icon23/09/2019
Registration of charge 098742870003, created on 2019-09-13
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon08/01/2019
Memorandum and Articles of Association
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Change of share class name or designation
dot icon08/01/2019
Change of share class name or designation
dot icon10/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/08/2018
Registration of charge 098742870001, created on 2018-08-23
dot icon28/08/2018
Registration of charge 098742870002, created on 2018-08-23
dot icon04/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon23/01/2018
Memorandum and Articles of Association
dot icon23/01/2018
Resolutions
dot icon10/01/2018
Appointment of Mr Stephen William Duncan as a director on 2018-01-01
dot icon15/12/2017
Change of share class name or designation
dot icon12/12/2017
Resolutions
dot icon30/11/2017
Termination of appointment of Raman Bedi as a director on 2017-11-30
dot icon18/10/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon12/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon03/01/2017
Change of share class name or designation
dot icon03/01/2017
Resolutions
dot icon05/12/2016
Appointment of Mrs Sheena Marion Beckwith as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Daniel John Mcnicol as a director on 2016-12-02
dot icon14/12/2015
Resolutions
dot icon14/12/2015
Change of share class name or designation
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon02/12/2015
Appointment of Mr James Ferguson Hall as a director on 2015-11-20
dot icon02/12/2015
Appointment of Daniel John Mcnicol as a director on 2015-11-20
dot icon02/12/2015
Appointment of Stuart Davidson as a director on 2015-11-20
dot icon02/12/2015
Appointment of Raman Bedi as a director on 2015-11-20
dot icon16/11/2015
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon16/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
28/03/2024
dot iconNext due on
20/06/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charman, Matthew
Director
16/11/2015 - 21/09/2023
20
Bedi, Raman
Director
20/11/2015 - 30/11/2017
24
Duncan, Stephen William
Director
01/01/2018 - 01/04/2025
24
Hall, James Ferguson
Director
20/11/2015 - 01/04/2025
40
Davidson, Stuart
Director
20/11/2015 - 01/04/2025
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORONET TOPCO LIMITED

CORONET TOPCO LIMITED is an(a) Liquidation company incorporated on 16/11/2015 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORONET TOPCO LIMITED?

toggle

CORONET TOPCO LIMITED is currently Liquidation. It was registered on 16/11/2015 .

Where is CORONET TOPCO LIMITED located?

toggle

CORONET TOPCO LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CORONET TOPCO LIMITED do?

toggle

CORONET TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORONET TOPCO LIMITED?

toggle

The latest filing was on 20/05/2025: Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-05-20.