UKBizDB.co.uk

CORALBERRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coralberry Limited. The company was founded 21 years ago and was given the registration number 04683350. The firm's registered office is in CORSHAM. You can find them at Box Pharmacy High Street, Box, Corsham, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CORALBERRY LIMITED
Company Number:04683350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Box Pharmacy High Street, Box, Corsham, England, SN13 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Box Pharmacy, High Street, Box, Corsham, England, SN13 8NN

Secretary01 March 2019Active
Box Pharmacy, High Street, Box, Corsham, England, SN13 8NN

Director01 March 2019Active
Box Pharmacy, High Street, Box, Corsham, England, SN13 8NN

Director01 March 2019Active
Greystones, Nettleton Shrub, Nettleton, SN14 8NN

Secretary31 March 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 March 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 March 2003Active
Greystones, Nettleton Shrub, Nettleton, Chippenham, SN14 7NN

Director10 October 2008Active
Greystones, Nettleton Shrub, Nettleton, SN14 7NN

Director31 March 2003Active

People with Significant Control

New Acces (East Anglia) Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:81 Centaur Court, Claydon Business Park, Ipswich, England, IP6 0NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Edwards
Notified on:29 November 2018
Status:Active
Date of birth:April 1961
Nationality:British
Address:10, High Street, Box, SN13 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marianne Rachel Edwards
Notified on:29 November 2018
Status:Active
Date of birth:July 1967
Nationality:British
Address:10, High Street, Box, SN13 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Accounts

Change account reference date company previous extended.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Accounts

Change account reference date company previous shortened.

Download
2019-09-26Address

Change registered office address company with date old address new address.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-03-12Address

Change registered office address company with date old address new address.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.