Company NameCoronet Medical Technologies Limited
Company StatusDissolved
Company Number02787229
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 3 months ago)
Dissolution Date11 January 2022 (2 years, 4 months ago)
Previous NameGenesis Medical Products Ltd.

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Justin Ryan Ishbia
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2018(25 years after company formation)
Appointment Duration3 years, 10 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCoronet House Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameMr Donald Pierce
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2018(25 years after company formation)
Appointment Duration3 years, 10 months (closed 11 January 2022)
RolePartner
Country of ResidenceUnited States
Correspondence AddressCoronet House Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameMrs Anne Josephine Weston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991
Appointment Duration24 years, 7 months (resigned 31 August 2015)
RoleSale Of Medical Instruments
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Middleton Quernhow
Ripon
North Yorkshire
HG5 2HX
Secretary NamePhilip Douglas Weston
NationalityBritish
StatusResigned
Appointed05 February 1991
Appointment Duration27 years (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Middleton Quernhow
Ripon
North Yorkshire
HG5 2HX
Director NamePhilip Douglas Weston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Middleton Quernhow
Ripon
North Yorkshire
HG5 2HX
Director NameMr Neil Allen Mercer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCoronet House Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameMr Anthony Giles Weston
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoronet House Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameMr Ian Douglas Weston
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2017)
RoleTechnology Director
Country of ResidenceEngland
Correspondence AddressCoronet House Kearsley Road
Ripon
North Yorkshire
HG4 2RN

Contact

Websitewww.coronetmedical.com
Email address[email protected]

Location

Registered AddressCoronet House
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Shareholders

10 at £1Anthony G. Weston
6.90%
Ordinary
10 at £1Ian D. Weston
6.90%
Ordinary
10 at £1Neil Mercer
6.90%
Ordinary
10 at £1Sarah P. Weston
6.90%
Ordinary
50 at £1Anne Weston
34.48%
Ordinary
50 at £1Philip Weston
34.48%
Ordinary
3 at £1Frank Fearnley
2.07%
Ordinary
1 at £1Anne Weston
0.69%
Ordinary B
1 at £1Philip Weston
0.69%
Ordinary B

Financials

Year2014
Net Worth£855,027
Cash£64,262
Current Liabilities£150,135

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 October 2009Delivered on: 12 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at highfield business park kearsley road ripon north yorkshire t/n NYK373063.
Outstanding
12 October 2009Delivered on: 21 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Satisfaction of charge 1 in full (1 page)
18 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
31 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
16 March 2018Satisfaction of charge 2 in full (4 pages)
13 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 March 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2018Appointment of Mr Donald Pierce as a director on 22 February 2018 (2 pages)
9 March 2018Appointment of Mr Justin Ryan Ishbia as a director on 22 February 2018 (2 pages)
7 March 2018Termination of appointment of Philip Douglas Weston as a director on 22 February 2018 (1 page)
7 March 2018Termination of appointment of Neil Allen Mercer as a director on 22 February 2018 (1 page)
7 March 2018Cessation of Philip Weston as a person with significant control on 22 February 2018 (1 page)
7 March 2018Notification of Scp Medical Holdings (Uk) Limited as a person with significant control on 22 February 2018 (2 pages)
7 March 2018Termination of appointment of Philip Douglas Weston as a secretary on 22 February 2018 (1 page)
7 March 2018Termination of appointment of Anthony Giles Weston as a director on 22 February 2018 (1 page)
5 February 2018Resolutions
  • RES13 ‐ Shares transfer from shares in the share capital of the company 30/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2018Termination of appointment of Ian Douglas Weston as a director on 31 January 2017 (1 page)
11 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 145
(6 pages)
8 February 2016Termination of appointment of Anne Josephine Weston as a director on 31 August 2015 (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 145
(6 pages)
8 February 2016Termination of appointment of Anne Josephine Weston as a director on 31 August 2015 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 145
(7 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 145
(7 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 145
(7 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 145
(7 pages)
13 February 2014Director's details changed for Mrs Anne Josephine Weston on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Philip Douglas Weston on 1 February 2014 (2 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 145
(7 pages)
13 February 2014Director's details changed for Philip Douglas Weston on 1 February 2014 (2 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 145
(7 pages)
13 February 2014Director's details changed for Mrs Anne Josephine Weston on 1 February 2014 (2 pages)
13 February 2014Secretary's details changed for Philip Douglas Weston on 1 February 2014 (1 page)
13 February 2014Director's details changed for Philip Douglas Weston on 1 February 2014 (2 pages)
13 February 2014Secretary's details changed for Philip Douglas Weston on 1 February 2014 (1 page)
13 February 2014Director's details changed for Mrs Anne Josephine Weston on 1 February 2014 (2 pages)
13 February 2014Secretary's details changed for Philip Douglas Weston on 1 February 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 November 2013Appointment of Mr Anthony Giles Weston as a director on 15 November 2013 (2 pages)
15 November 2013Appointment of Mr Neil Allen Mercer as a director on 15 November 2013 (2 pages)
15 November 2013Appointment of Mr Ian Douglas Weston as a director on 15 November 2013 (2 pages)
15 November 2013Appointment of Mr Anthony Giles Weston as a director on 15 November 2013 (2 pages)
15 November 2013Appointment of Mr Ian Douglas Weston as a director on 15 November 2013 (2 pages)
15 November 2013Appointment of Mr Neil Allen Mercer as a director on 15 November 2013 (2 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
2 February 2012Registered office address changed from 3 Town End Cottages Grantley Ripon North Yorkshire HG4 3PJ on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 3 Town End Cottages Grantley Ripon North Yorkshire HG4 3PJ on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 3 Town End Cottages Grantley Ripon North Yorkshire HG4 3PJ on 2 February 2012 (1 page)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 145
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 145
(4 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 145
(4 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 May 2011Statement of company's objects (2 pages)
7 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 March 2010Director's details changed for Mrs Anne Josephine Weston on 1 February 2010 (2 pages)
25 March 2010Director's details changed for Philip Douglas Weston on 1 February 2010 (2 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Mrs Anne Josephine Weston on 1 February 2010 (2 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Mrs Anne Josephine Weston on 1 February 2010 (2 pages)
25 March 2010Director's details changed for Philip Douglas Weston on 1 February 2010 (2 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Philip Douglas Weston on 1 February 2010 (2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 September 2009Ad 13/08/09\gbp si 4@1=4\gbp ic 136/140\ (1 page)
7 September 2009Ad 13/08/09\gbp si 4@1=4\gbp ic 136/140\ (1 page)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 February 2009Return made up to 05/02/09; full list of members (5 pages)
23 February 2009Return made up to 05/02/09; full list of members (5 pages)
30 January 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
30 January 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 February 2008Return made up to 05/02/08; full list of members (3 pages)
7 February 2008Return made up to 05/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 February 2007Return made up to 05/02/07; full list of members (9 pages)
22 February 2007Return made up to 05/02/07; full list of members (9 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Return made up to 05/02/06; full list of members (9 pages)
17 February 2006Return made up to 05/02/06; full list of members (9 pages)
27 July 2005Ad 18/07/05--------- £ si 4@1=4 £ ic 132/136 (2 pages)
27 July 2005Ad 18/07/05--------- £ si 4@1=4 £ ic 132/136 (2 pages)
18 April 2005Company name changed genesis medical products LTD.\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed genesis medical products LTD.\certificate issued on 18/04/05 (2 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 February 2005Return made up to 05/02/05; full list of members (9 pages)
10 February 2005Return made up to 05/02/05; full list of members (9 pages)
9 July 2004Return made up to 05/02/04; full list of members (9 pages)
9 July 2004Return made up to 05/02/04; full list of members (9 pages)
1 April 2004Return made up to 05/02/03; full list of members (9 pages)
1 April 2004Return made up to 05/02/03; full list of members (9 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
19 April 2002Return made up to 05/02/02; full list of members (8 pages)
19 April 2002Return made up to 05/02/02; full list of members (8 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
13 February 2001Ad 08/02/01--------- £ si 2@1=2 £ ic 130/132 (2 pages)
13 February 2001Ad 08/02/01--------- £ si 2@1=2 £ ic 130/132 (2 pages)
2 February 2001Return made up to 05/02/01; full list of members (7 pages)
2 February 2001Return made up to 05/02/01; full list of members (7 pages)
30 May 2000Return made up to 05/02/00; full list of members (6 pages)
30 May 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
30 May 2000Return made up to 05/02/00; full list of members (6 pages)
30 May 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
28 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 November 1998£ nc 100/1000 17/10/98 (1 page)
3 November 1998Ad 17/10/98--------- £ si 30@1=30 £ ic 100/130 (2 pages)
3 November 1998£ nc 100/1000 17/10/98 (1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 November 1998Ad 17/10/98--------- £ si 30@1=30 £ ic 100/130 (2 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
25 March 1998Return made up to 05/02/98; no change of members (4 pages)
25 March 1998Return made up to 05/02/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 30 June 1996 (5 pages)
25 March 1998Return made up to 05/02/97; no change of members (4 pages)
25 March 1998Return made up to 05/02/97; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 30 June 1996 (5 pages)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 30 June 1995 (12 pages)
5 June 1996Full accounts made up to 30 June 1995 (12 pages)
21 February 1996Return made up to 05/02/96; full list of members (6 pages)
21 February 1996Return made up to 05/02/96; full list of members (6 pages)
5 February 1993Incorporation (14 pages)