Company NameCoe'S(Derby)Limited
Company StatusDissolved
Company Number00496838
CategoryPrivate Limited Company
Incorporation Date25 June 1951(72 years, 10 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Richard Christopher Harrison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(41 years, 1 month after company formation)
Appointment Duration29 years, 9 months (closed 16 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
Secretary NameMiss Phillippa Louise Harrison
NationalityBritish
StatusClosed
Appointed11 August 2006(55 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMrs Wendy Sarah Dent
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(66 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 16 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director NameMabel Johnson
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(41 years, 1 month after company formation)
Appointment Duration2 days (resigned 04 August 1992)
RoleRetired
Correspondence AddressDerwent Dale Town Street
Duffield
Derby
Derbyshire
Director NameJoyce Mayall
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(41 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 1997)
RoleManager
Correspondence AddressThe Steading 6 Manor Farm Mews
Aston-On-Trent
Derby
Derbyshire
Secretary NameJoyce Mayall
NationalityBritish
StatusResigned
Appointed02 August 1992(41 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressThe Steading 6 Manor Farm Mews
Aston-On-Trent
Derby
Derbyshire
Director NameMrs Jeanette Christine Harrison
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(42 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 17 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Secretary NameMrs Jeanette Christine Harrison
NationalityBritish
StatusResigned
Appointed02 December 1996(45 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameVanessa Ann Buckeridge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2000(49 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 2006)
RoleSecretary
Correspondence Address4 Skiddaw Drive
Mickleover
Derby
Derbyshire
DE3 9NE
Secretary NameVanessa Ann Buckeridge
NationalityBritish
StatusResigned
Appointed18 July 2002(51 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 August 2006)
RoleOffice Manager
Correspondence Address4 Skiddaw Drive
Mickleover
Derby
Derbyshire
DE3 9NE
Director NameMr Richard Charles Harrison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(54 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMiss Phillippa Louise Harrison
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(55 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Chesham Road
Wilmslow
Cheshire
SK9 6EZ

Contact

Websitecoesofderby.co.uk
Email address[email protected]
Telephone01332 340980
Telephone regionDerby

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2.2k at £0.2R.c. Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£64,837
Cash£10,586
Current Liabilities£135,756

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Charges

26 October 2018Delivered on: 26 October 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
19 October 1998Delivered on: 26 October 1998
Satisfied on: 6 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 September 1984Delivered on: 4 October 1984
Satisfied on: 6 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at thirsk place off ascot drive derby. Title no: dy 36287 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1973Delivered on: 14 May 1973
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & bldgs fronting thirsk place, osmaston park industrial estate, derby. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1964Delivered on: 4 August 1964
Satisfied on: 22 September 2006
Persons entitled: Westminster Bank LTD

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: L/H lease of land fronting thirsk place, osmaston park industrial estate, derby.
Fully Satisfied
22 October 1959Delivered on: 30 October 1959
Satisfied on: 22 September 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Leasehold land and buildings fronting thirsk place, osmaston park industrial estate, derby including all trade and other fixtures present and future.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 May 2019 (3 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 October 2018Registration of charge 004968380006, created on 26 October 2018 (13 pages)
17 October 2018Termination of appointment of Phillippa Louise Harrison as a director on 12 October 2018 (1 page)
17 October 2018Termination of appointment of Richard Charles Harrison as a director on 12 October 2018 (1 page)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mrs Wendy Sarah Dent on 1 May 2018 (2 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Appointment of Mrs Wendy Sarah Dent as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mrs Wendy Sarah Dent as a director on 1 August 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Satisfaction of charge 4 in full (1 page)
6 August 2015Satisfaction of charge 5 in full (1 page)
6 August 2015Satisfaction of charge 4 in full (1 page)
6 August 2015Satisfaction of charge 5 in full (1 page)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 537.5
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 537.5
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 537.5
(6 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 537.5
(6 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 537.5
(6 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 537.5
(6 pages)
13 August 2014Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page)
13 August 2014Termination of appointment of Jeanette Christine Harrison as a director on 17 July 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 537.5
(7 pages)
7 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 537.5
(7 pages)
7 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 537.5
(7 pages)
12 March 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
12 March 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
6 May 2011Registered office address changed from Thirsk Place Derby Derbyshire DE24 8JL on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Thirsk Place Derby Derbyshire DE24 8JL on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Thirsk Place Derby Derbyshire DE24 8JL on 6 May 2011 (1 page)
13 January 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
31 August 2010Director's details changed for Richard Charles Harrison on 2 August 2010 (2 pages)
31 August 2010Director's details changed for Miss Phillippa Louise Harrison on 2 August 2010 (2 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Richard Charles Harrison on 2 August 2010 (2 pages)
31 August 2010Director's details changed for Miss Phillippa Louise Harrison on 2 August 2010 (2 pages)
31 August 2010Director's details changed for Richard Charles Harrison on 2 August 2010 (2 pages)
31 August 2010Director's details changed for Miss Phillippa Louise Harrison on 2 August 2010 (2 pages)
31 August 2010Secretary's details changed for Phillippa Louise Harrison on 2 August 2010 (1 page)
31 August 2010Secretary's details changed for Phillippa Louise Harrison on 2 August 2010 (1 page)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
31 August 2010Secretary's details changed for Phillippa Louise Harrison on 2 August 2010 (1 page)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 30 May 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 30 May 2008 (4 pages)
28 October 2008Accounts for a small company made up to 31 May 2007 (8 pages)
28 October 2008Accounts for a small company made up to 31 May 2007 (8 pages)
26 September 2008Return made up to 02/08/08; full list of members (4 pages)
26 September 2008Return made up to 02/08/08; full list of members (4 pages)
6 September 2007Return made up to 02/08/07; no change of members (8 pages)
6 September 2007Return made up to 02/08/07; no change of members (8 pages)
11 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
11 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
1 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 November 2006£ ic 683/538 06/10/06 £ sr [email protected]=145 (1 page)
1 November 2006£ ic 683/538 06/10/06 £ sr [email protected]=145 (1 page)
1 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Accounting reference date shortened from 30/09/06 to 30/05/06 (1 page)
7 September 2006Accounting reference date shortened from 30/09/06 to 30/05/06 (1 page)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
21 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
9 August 2001Return made up to 02/08/01; full list of members (7 pages)
9 August 2001Return made up to 02/08/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
17 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 September 1999Return made up to 02/08/99; full list of members (6 pages)
2 September 1999Return made up to 02/08/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
10 August 1998Return made up to 02/08/98; no change of members (4 pages)
10 August 1998Return made up to 02/08/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1997£ ic 3120/2926 30/06/97 £ sr 194@1=194 (1 page)
30 July 1997£ ic 3120/2926 30/06/97 £ sr 194@1=194 (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
12 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
25 September 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
25 September 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 February 1996£ sr [email protected] 08/01/95 (1 page)
13 February 1996£ sr [email protected] 08/01/95 (1 page)
31 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
31 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
11 January 1996£ ic 1500/1213 24/11/95 £ sr [email protected]=287 (1 page)
11 January 1996£ ic 1500/1213 24/11/95 £ sr [email protected]=287 (1 page)
30 November 1995Resolutions
  • WRES13 ‐ Written resolution
(42 pages)
30 November 1995Resolutions
  • WRES13 ‐ Written resolution
(42 pages)
8 August 1995Return made up to 02/08/95; no change of members (4 pages)
8 August 1995Return made up to 02/08/95; no change of members (4 pages)