CORROCOAT CORROSIONEERING LIMITED

Register to unlock more data on OkredoRegister

CORROCOAT CORROSIONEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02229343

Incorporation date

10/03/1988

Size

Small

Contacts

Registered address

Registered address

Forster Street, Leeds, LS10 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1988)
dot icon10/04/2026
Termination of appointment of Charles John Watkinson as a director on 2026-04-03
dot icon26/01/2026
Termination of appointment of Graham Dennis Greenwood Sole as a director on 2025-12-31
dot icon26/01/2026
Director's details changed for Mr Clive Anthony Harper on 2021-06-01
dot icon17/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon01/04/2025
Accounts for a small company made up to 2024-06-30
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon05/03/2024
Appointment of Phillip James Watkinson as a director on 2005-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon31/08/2022
Termination of appointment of Nigel Patrick Riley as a director on 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-06-30
dot icon03/09/2020
Confirmation statement made on 2020-06-30 with updates
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/04/2019
Accounts for a small company made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon28/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/02/2014
Full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/03/2010
Full accounts made up to 2009-06-30
dot icon03/12/2009
Director's details changed for Charles John Watkinson on 2009-12-01
dot icon03/12/2009
Director's details changed for Nigel Patrick Riley on 2009-12-01
dot icon03/12/2009
Director's details changed for Graham Dennis Greenwood Sole on 2009-12-01
dot icon03/12/2009
Director's details changed for Mr Clive Anthony Harper on 2009-12-01
dot icon03/12/2009
Director's details changed for Graham Dennis Greenwood Sole on 2009-12-01
dot icon03/12/2009
Director's details changed for Mr Robert Edward Cole on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Mr Clive Anthony Harper on 2009-12-01
dot icon03/12/2009
Director's details changed for Phillip James Watkinson on 2009-12-01
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon01/06/2009
Director appointed mr robert cole
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 30/06/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon11/12/2007
Ad 30/06/06--------- £ si 100000@1=100000
dot icon11/12/2007
Nc inc already adjusted 30/06/06
dot icon11/12/2007
Return made up to 30/06/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon28/07/2006
Return made up to 30/06/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-06-30
dot icon15/05/2006
Return made up to 30/06/05; full list of members; amend
dot icon15/05/2006
Particulars of contract relating to shares
dot icon15/05/2006
Ad 27/05/05--------- £ si 150000@1
dot icon07/03/2006
Return made up to 30/06/05; full list of members
dot icon24/02/2006
New director appointed
dot icon14/09/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon03/04/2004
Nc inc already adjusted 18/02/04
dot icon25/03/2004
Ad 18/02/04--------- £ si 250000@1=250000 £ ic 100000/350000
dot icon25/03/2004
Resolutions
dot icon19/02/2004
Full accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 30/06/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon27/06/2002
Certificate of change of name
dot icon17/05/2002
Director resigned
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon22/08/2001
Return made up to 30/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon20/07/2000
Auditor's resignation
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Return made up to 30/06/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon20/07/1999
Return made up to 30/06/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-06-30
dot icon08/10/1998
Memorandum and Articles of Association
dot icon08/10/1998
Resolutions
dot icon07/10/1998
Particulars of mortgage/charge
dot icon06/07/1998
Return made up to 30/06/98; no change of members
dot icon16/12/1997
Full accounts made up to 1997-06-30
dot icon16/07/1997
Return made up to 30/06/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-06-30
dot icon23/07/1996
Return made up to 30/06/96; no change of members
dot icon07/07/1996
Auditor's resignation
dot icon23/01/1996
Full accounts made up to 1995-06-30
dot icon13/07/1995
Return made up to 30/06/95; no change of members
dot icon16/06/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon24/10/1994
Return made up to 22/09/94; full list of members
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon17/01/1994
New director appointed
dot icon12/01/1994
Director resigned
dot icon27/09/1993
Return made up to 22/09/93; no change of members
dot icon25/07/1993
Full accounts made up to 1992-06-30
dot icon04/05/1993
Delivery ext'd 3 mth 30/06/92
dot icon30/03/1993
Director resigned;new director appointed
dot icon05/10/1992
Return made up to 22/09/92; full list of members
dot icon30/04/1992
Full accounts made up to 1991-06-30
dot icon21/10/1991
Return made up to 22/09/91; no change of members
dot icon12/05/1991
Full accounts made up to 1990-06-30
dot icon15/02/1991
Return made up to 22/09/90; no change of members
dot icon02/04/1990
Accounts for a small company made up to 1989-06-30
dot icon24/10/1989
Return made up to 22/09/89; full list of members
dot icon22/08/1988
Wd 19/07/88 ad 04/07/88--------- premium £ si 99998@1=99998 £ ic 2/100000
dot icon27/07/1988
New director appointed
dot icon27/07/1988
Accounting reference date notified as 30/06
dot icon19/07/1988
Nc inc already adjusted
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Resolutions
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Registered office changed on 12/07/88 from: 2 baches street london N1 6UB
dot icon07/07/1988
Memorandum and Articles of Association
dot icon27/06/1988
Resolutions
dot icon20/06/1988
Certificate of change of name
dot icon10/03/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
57
442.69K
-
0.00
211.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Greenwood Sole, Graham Dennis
Director
03/04/2002 - 31/12/2025
1
Watkinson, Phillip James
Director
30/06/2005 - Present
1
Watkinson, Phillip James
Director
30/06/2005 - Present
3
Cole, Robert Edward
Director
01/06/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CORROCOAT CORROSIONEERING LIMITED

CORROCOAT CORROSIONEERING LIMITED is an(a) Active company incorporated on 10/03/1988 with the registered office located at Forster Street, Leeds, LS10 1PW. There are currently 3 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 CORROCOAT CORROSIONEERING LIMITED?

toggle

CORROCOAT CORROSIONEERING LIMITED is currently Active. It was registered on 10/03/1988 .

Where is CORROCOAT CORROSIONEERING LIMITED located?

toggle

CORROCOAT CORROSIONEERING LIMITED is registered at Forster Street, Leeds, LS10 1PW.

What does CORROCOAT CORROSIONEERING LIMITED do?

toggle

CORROCOAT CORROSIONEERING LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for CORROCOAT CORROSIONEERING LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Charles John Watkinson as a director on 2026-04-03.