Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORONET HOLIDAYS LTD
Company Information for

CORONET HOLIDAYS LTD

ROYAL VICTORIA HOTEL, LLANBERIS, GWYNEDD, LL55 4TY,
Company Registration Number
00458246
Private Limited Company
Active

Company Overview

About Coronet Holidays Ltd
CORONET HOLIDAYS LTD was founded on 1948-08-28 and has its registered office in Gwynedd. The organisation's status is listed as "Active". Coronet Holidays Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORONET HOLIDAYS LTD
 
Legal Registered Office
ROYAL VICTORIA HOTEL
LLANBERIS
GWYNEDD
LL55 4TY
Other companies in LL55
 
Filing Information
Company Number 00458246
Company ID Number 00458246
Date formed 1948-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB741540651  
Last Datalog update: 2023-11-06 14:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORONET HOLIDAYS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORONET HOLIDAYS LTD

Current Directors
Officer Role Date Appointed
ROGER GRAHAM ACKERLEY
Company Secretary 2008-10-11
ROGER GRAHAM ACKERLEY
Director 2002-07-01
SIMON CHARLES ACKERLEY
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM ACKERLEY
Director 1991-10-18 2013-09-07
ELIZABETH ANNE HASKEW
Director 2002-07-01 2012-09-15
MICHAEL GRAHAM ACKERLEY
Company Secretary 1993-09-09 2008-10-11
BRIGID MARY ACKERLEY
Director 1997-01-28 2002-12-31
ELSPETH ANNE SMITH
Director 1991-10-18 2002-12-31
DILWYN OWEN EVANS
Company Secretary 1991-10-18 1992-12-17
DILWYN OWEN EVANS
Director 1991-10-18 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES ACKERLEY DOCUMENT VISION LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004582460010
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004582460011
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004582460011
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004582460011
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004582460010
2020-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 12,125
2018-12-10SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 12,125
2018-12-10SH03Purchase of own shares
2018-12-10SH03Purchase of own shares
2018-11-18PSC04Change of details for Mr Simon Charles Ackerley as a person with significant control on 2018-11-09
2018-11-18PSC04Change of details for Mr Simon Charles Ackerley as a person with significant control on 2018-11-09
2018-11-18PSC07CESSATION OF ROGER GRAHAM ACKERLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-18PSC07CESSATION OF ROGER GRAHAM ACKERLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 21000
2017-01-20SH02Statement of capital on 2016-11-25 GBP21,000
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-21CH01Director's details changed for Mr Roger Graham Ackerley on 2015-09-01
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28MEM/ARTSARTICLES OF ASSOCIATION
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-09AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-10RES01ADOPT ARTICLES 10/10/14
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-15AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ACKERLEY
2012-10-27AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HASKEW
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-12AR0118/10/11 FULL LIST
2011-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES ACKERLEY / 07/10/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0118/10/10 NO CHANGES
2010-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HASKEW / 18/10/2009
2010-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM ACKERLEY / 18/10/2009
2010-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM ACKERLEY / 18/10/2009
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0118/10/09 NO CHANGES
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES ACKERLEY / 01/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-27288aSECRETARY APPOINTED MR ROGER GRAHAM ACKERLEY
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ACKERLEY
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2002-11-11363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2001-10-23363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-13363sRETURN MADE UP TO 18/10/98; CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-11363sRETURN MADE UP TO 18/10/97; CHANGE OF MEMBERS
1997-09-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-13288aNEW DIRECTOR APPOINTED
1996-11-01363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-24363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-01363sRETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS
1994-10-27AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to CORONET HOLIDAYS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORONET HOLIDAYS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-14 Satisfied WALES TOURIST BOARD
LEGAL CHARGE 1990-02-28 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1986-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-23 Satisfied ROYAL EXCHANGE ASSURANCE.
FURTHER CHARGE 1984-08-22 Satisfied ANSELLS PROPERTIES LIMITED
STANDARD SECURITY (PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 18TH FEBRUARY 1984) 1984-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-28 Satisfied ANSELLS BREWERY LIMITED.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORONET HOLIDAYS LTD

Intangible Assets
Patents
We have not found any records of CORONET HOLIDAYS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORONET HOLIDAYS LTD
Trademarks
We have not found any records of CORONET HOLIDAYS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORONET HOLIDAYS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CORONET HOLIDAYS LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CORONET HOLIDAYS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORONET HOLIDAYS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORONET HOLIDAYS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.