COIN INDUSTRIES LIMITED
ROYTON, OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 6JZ
Company number 01687632
Status Active
Incorporation Date 20 December 1982
Company Type Private Limited Company
Address COIN HOUSE, NEW COIN STREET, ROYTON, OLDHAM, LANCASHIRE, OL2 6JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COIN INDUSTRIES LIMITED are www.coinindustries.co.uk, and www.coin-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Coin Industries Limited is a Private Limited Company. The company registration number is 01687632. Coin Industries Limited has been working since 20 December 1982. The present status of the company is Active. The registered address of Coin Industries Limited is Coin House New Coin Street Royton Oldham Lancashire Ol2 6jz. . WILKINSON, Richard is a Secretary of the company. BARRIE, Patricia Ann is a Director of the company. MAUE, Richard Andrew is a Director of the company. MITCHELL, Max Homer is a Director of the company. SWITTER, Edward Stephen is a Director of the company. WILKINSON, Richard is a Director of the company. Secretary BARKER, James Edward has been resigned. Secretary BECKETT, Stephen John has been resigned. Secretary CLARKSON, Peter David has been resigned. Secretary HAYES, Andrew John has been resigned. Secretary POWERS, Glenn Patrick has been resigned. Director AUTY, David John has been resigned. Director BARKER, James Edward has been resigned. Director BECKETT, Stephen John has been resigned. Director COLLETT, Kenneth has been resigned. Director FAST, Eric Carson has been resigned. Director GARTLAND, Anthony has been resigned. Director HAYES, Andrew John has been resigned. Director INNES, Michael Andrew has been resigned. Director KRAWITT, Andrew Lawrence has been resigned. Director ORTON, David Raymond has been resigned. Director POWERS, Glenn Patrick has been resigned. Director ROLLER, Michael Roy David has been resigned. Director WHALLEY, Jeffrey has been resigned. Director WILLIAMS, Richard David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILKINSON, Richard
Appointed Date: 28 February 2003

Director
BARRIE, Patricia Ann
Appointed Date: 22 September 2014
69 years old

Director
MAUE, Richard Andrew
Appointed Date: 10 December 2010
55 years old

Director
MITCHELL, Max Homer
Appointed Date: 31 January 2014
62 years old

Director
SWITTER, Edward Stephen
Appointed Date: 10 December 2010
51 years old

Director
WILKINSON, Richard
Appointed Date: 28 February 2003
59 years old

Resigned Directors

Secretary
BARKER, James Edward
Resigned: 08 June 1993
Appointed Date: 29 March 1993

Secretary
BECKETT, Stephen John
Resigned: 28 February 2003
Appointed Date: 28 January 2000

Secretary
CLARKSON, Peter David
Resigned: 28 January 2000
Appointed Date: 01 December 1997

Secretary
HAYES, Andrew John
Resigned: 29 March 1993

Secretary
POWERS, Glenn Patrick
Resigned: 30 November 1997
Appointed Date: 08 June 1993

Director
AUTY, David John
Resigned: 25 March 1993
83 years old

Director
BARKER, James Edward
Resigned: 09 June 1994
Appointed Date: 29 March 1993
67 years old

Director
BECKETT, Stephen John
Resigned: 28 February 2003
Appointed Date: 06 April 2000
64 years old

Director
COLLETT, Kenneth
Resigned: 22 September 2014
Appointed Date: 18 March 2013
62 years old

Director
FAST, Eric Carson
Resigned: 31 January 2014
Appointed Date: 10 December 2010
76 years old

Director
GARTLAND, Anthony
Resigned: 09 June 1994
Appointed Date: 29 March 1993
84 years old

Director
HAYES, Andrew John
Resigned: 25 March 1993
75 years old

Director
INNES, Michael Andrew
Resigned: 18 March 2013
Appointed Date: 06 March 2008
67 years old

Director
KRAWITT, Andrew Lawrence
Resigned: 03 June 2013
Appointed Date: 10 December 2010
60 years old

Director
ORTON, David Raymond
Resigned: 06 March 2008
Appointed Date: 08 June 1994
81 years old

Director
POWERS, Glenn Patrick
Resigned: 30 November 1997
66 years old

Director
ROLLER, Michael Roy David
Resigned: 28 April 2000
Appointed Date: 01 July 1998
60 years old

Director
WHALLEY, Jeffrey
Resigned: 09 June 1994
Appointed Date: 29 March 1993
83 years old

Director
WILLIAMS, Richard David
Resigned: 13 May 1998
83 years old

Persons With Significant Control

Coin Controls International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COIN INDUSTRIES LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,150,000

13 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 154 more events
27 Jan 1987
Return made up to 04/11/86; full list of members

14 Oct 1986
New director appointed

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1986
Accounting reference date extended from 30/06 to 31/07

21 Sep 1983
Listing of particulars

COIN INDUSTRIES LIMITED Charges

19 August 1996
Letter of offset
Delivered: 29 August 1996
Status: Satisfied on 24 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank.
25 July 1995
Letter of offset
Delivered: 3 August 1995
Status: Satisfied on 24 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
24 June 1994
Letter of offset
Delivered: 7 July 1994
Status: Satisfied on 24 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the govenor…
18 January 1994
Letter of offset
Delivered: 29 January 1994
Status: Satisfied on 24 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
7 July 1993
Letter of offset
Delivered: 24 July 1993
Status: Satisfied on 8 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums at the credit of any account(s) in the books of…
29 March 1993
Guarantee and debenture
Delivered: 14 April 1993
Status: Satisfied on 20 August 1993
Persons entitled: The Governor and the Company of the Bank of Scotland Each of the Lenders (As Defined)as Security Agent and Trustee for Itself and For
Description: Fixed and floating charges over the undertaking and all…
5 October 1989
Debenture
Delivered: 26 October 1989
Status: Satisfied on 24 November 1999
Persons entitled: Midland Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
5 October 1989
Debenture
Delivered: 26 October 1989
Status: Satisfied on 24 November 1999
Persons entitled: 3I PLC
Description: (See form 395 for full details). Fixed and floating charges…