CORALBLEND LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 06778070
Status Active
Incorporation Date 22 December 2008
Company Type Private Limited Company
Address C/O WATKIN JONES & SON LIMITED LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Micro company accounts made up to 30 September 2015; Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016. The most likely internet sites of CORALBLEND LIMITED are www.coralblend.co.uk, and www.coralblend.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coralblend Limited is a Private Limited Company. The company registration number is 06778070. Coralblend Limited has been working since 22 December 2008. The present status of the company is Active. The registered address of Coralblend Limited is C O Watkin Jones Son Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BYROM, Philip Martin is a Secretary of the company. BYROM, Philip Martin is a Director of the company. WATKIN JONES, Mark is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. Director WATKIN JONES, Glyn has been resigned. The company operates in "Development of building projects".


coralblend Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BYROM, Philip Martin
Appointed Date: 22 December 2008

Director
BYROM, Philip Martin
Appointed Date: 22 December 2008
63 years old

Director
WATKIN JONES, Mark
Appointed Date: 22 December 2008
56 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 22 December 2008
Appointed Date: 22 December 2008
75 years old

Director
WATKIN JONES, Glyn
Resigned: 12 February 2016
Appointed Date: 22 December 2008
80 years old

Persons With Significant Control

Watkin Jones & Son Limited
Notified on: 22 December 2016
Nature of control: Ownership of shares – 75% or more

CORALBLEND LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
03 Jun 2016
Micro company accounts made up to 30 September 2015
01 Mar 2016
Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

23 Apr 2015
Full accounts made up to 30 September 2014
...
... and 32 more events
05 Jan 2009
Secretary appointed mr philip martin byrom
05 Jan 2009
Director appointed mr philip martin byrom
05 Jan 2009
Director appointed mr mark watkin jones
05 Jan 2009
Registered office changed on 05/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
22 Dec 2008
Incorporation

CORALBLEND LIMITED Charges

21 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land at and adjoining chester city transport depot…
21 November 2012
Legal charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property being land at and adjoining chester city…
25 June 2012
Debenture
Delivered: 26 June 2012
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land k/a land and buildings on the east side of…
31 May 2012
Legal charge
Delivered: 8 June 2012
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land st barnabas church sibell street chester t/no…
12 October 2011
Debenture
Delivered: 19 October 2011
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Legal charge
Delivered: 28 April 2009
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: Land k/a ymca house, station road, chester f/h t/no…
24 April 2009
Debenture
Delivered: 28 April 2009
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: For details of property charged please refer to form 395…