CORONATION CANDY LIMITED
ST. ALBANS SWEETS AND LOLLIES LIMITED

Hellopages » Hertfordshire » St Albans » AL2 2DR

Company number 07852378
Status Active
Incorporation Date 18 November 2011
Company Type Private Limited Company
Address UNIT 3 PARK INDUSTRIAL ESTATE, FROGMORE, ST. ALBANS, HERTS, AL2 2DR
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery, 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-31 ; Confirmation statement made on 18 November 2016 with updates; Registration of charge 078523780003, created on 19 December 2016. The most likely internet sites of CORONATION CANDY LIMITED are www.coronationcandy.co.uk, and www.coronation-candy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Coronation Candy Limited is a Private Limited Company. The company registration number is 07852378. Coronation Candy Limited has been working since 18 November 2011. The present status of the company is Active. The registered address of Coronation Candy Limited is Unit 3 Park Industrial Estate Frogmore St Albans Herts Al2 2dr. . ATKINSON, Ian Philip is a Director of the company. BUCCI, Gary is a Director of the company. LEVENE, Colin Philip is a Director of the company. Director BONNER, Neil Samuel has been resigned. Director COWAN, Graham Michael has been resigned. Director LEVENE, Michelle Hayley has been resigned. The company operates in "Manufacture of sugar confectionery".


Current Directors

Director
ATKINSON, Ian Philip
Appointed Date: 25 September 2016
72 years old

Director
BUCCI, Gary
Appointed Date: 22 February 2013
55 years old

Director
LEVENE, Colin Philip
Appointed Date: 01 February 2016
66 years old

Resigned Directors

Director
BONNER, Neil Samuel
Resigned: 22 February 2013
Appointed Date: 29 August 2012
46 years old

Director
COWAN, Graham Michael
Resigned: 18 November 2011
Appointed Date: 18 November 2011
82 years old

Director
LEVENE, Michelle Hayley
Resigned: 29 August 2012
Appointed Date: 18 November 2011
64 years old

Persons With Significant Control

Mr Gary Bucci
Notified on: 1 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Atkinson
Notified on: 1 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Levene
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORONATION CANDY LIMITED Events

06 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31

30 Dec 2016
Confirmation statement made on 18 November 2016 with updates
19 Dec 2016
Registration of charge 078523780003, created on 19 December 2016
14 Nov 2016
Registration of charge 078523780002, created on 11 November 2016
06 Oct 2016
Appointment of Mr Ian Atkinson as a director on 25 September 2016
...
... and 19 more events
28 Dec 2011
Appointment of Mrs Michelle Hayley Levene as a director
28 Dec 2011
Registered office address changed from Unit 3 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR on 28 December 2011
22 Nov 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 November 2011
22 Nov 2011
Termination of appointment of Graham Cowan as a director
18 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORONATION CANDY LIMITED Charges

19 December 2016
Charge code 0785 2378 0003
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: 1. by way of equitable charge:. 1.1 all its estates…
11 November 2016
Charge code 0785 2378 0002
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
10 June 2014
Charge code 0785 2378 0001
Delivered: 19 June 2014
Status: Satisfied on 23 June 2016
Persons entitled: Close Invoice Finance LTD
Description: Contains fixed charge…