Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORONA GAS MANAGEMENT LIMITED
Company Information for

CORONA GAS MANAGEMENT LIMITED

BUILDING 2 LEVEL 2, CROXLEY PARK, WATFORD, WD18 8YA,
Company Registration Number
02879748
Private Limited Company
Active

Company Overview

About Corona Gas Management Ltd
CORONA GAS MANAGEMENT LIMITED was founded on 1993-12-10 and has its registered office in Watford. The organisation's status is listed as "Active". Corona Gas Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORONA GAS MANAGEMENT LIMITED
 
Legal Registered Office
BUILDING 2 LEVEL 2
CROXLEY PARK
WATFORD
WD18 8YA
Other companies in WD17
 
Filing Information
Company Number 02879748
Company ID Number 02879748
Date formed 1993-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 00:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORONA GAS MANAGEMENT LIMITED
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 CORONA GAS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NEIL TREVOR MITCHELL
Director 2016-10-06
PHILIP MORTON
Director 2017-12-08
PAUL CHRISTIAN PLEWMAN
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BASIL D LONG
Company Secretary 2017-03-28 2018-06-01
MATTHEW RICHARD GRAY
Director 2008-02-22 2018-04-23
JUSTIN BARNES PRICE
Director 2016-10-06 2017-12-08
PETER GRAHAM OLSEN
Company Secretary 2008-11-20 2017-02-08
GARY DAVID RUSSELL
Director 2001-03-15 2016-10-06
CHRISTIAN JAMES COLES
Director 2007-07-10 2013-04-18
KIERON PATRICK FARRY
Director 2006-09-15 2009-02-16
NICHOLAS ANSBRO
Company Secretary 2004-02-11 2008-11-20
GEOFFREY MICHAEL CARROLL
Director 2006-09-15 2008-07-07
JOHN ASHLEY SPELLMAN
Director 2001-03-15 2007-11-05
SEBASTIAN BARRACK
Director 2006-09-15 2007-07-10
SIMON JAMES GRENFELL
Director 2006-09-15 2007-07-09
BENJAMIN PRESTON
Director 2006-09-15 2007-05-18
GARY DAVID RUSSELL
Company Secretary 2002-06-25 2004-02-11
JAMES ALEXANDER MCINTOSH
Director 1997-04-24 2002-12-13
JONATHAN MICHAEL ELSTEIN
Company Secretary 2000-05-02 2002-06-25
NICHOLAS ANTHONY CLARKE
Director 1994-06-01 2001-02-02
DUNCAN NEALE
Company Secretary 1997-01-28 2000-05-02
NILS CHRISTIAN OVESEN
Director 1995-06-19 1997-02-14
PHILLIPPA TRACEY CAINE
Company Secretary 1995-06-09 1997-01-28
BARRY MARTIN PINCUS
Company Secretary 1994-02-01 1995-06-09
SIMON HARRY KARMEL
Director 1994-06-01 1995-06-09
GUY ANTHONY NAGGAR
Director 1994-02-01 1995-06-09
SALLY ANN PARKMAN
Director 1995-04-12 1995-06-09
IAN ISAAC STOUTZKER
Director 1994-06-01 1995-06-09
BARRY MARTIN PINCUS
Director 1994-02-01 1995-04-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-10 1994-02-01
INSTANT COMPANIES LIMITED
Nominated Director 1993-12-10 1994-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Director 1993-12-10 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL TREVOR MITCHELL MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-05-02 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 5 LIMITED Director 2016-10-06 CURRENT 2011-02-28 Liquidation
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 2 LIMITED Director 2016-10-06 CURRENT 1992-05-13 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 3 LIMITED Director 2016-10-06 CURRENT 1992-09-14 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 4 LIMITED Director 2016-10-06 CURRENT 1993-03-11 Active
NEIL TREVOR MITCHELL CORONA ENERGY LIMITED Director 2016-10-06 CURRENT 1996-08-22 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 1 LIMITED Director 2016-10-06 CURRENT 1996-08-22 Active
PHILIP MORTON MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2017-12-08 CURRENT 2003-05-02 Active
PHILIP MORTON CORONA ENERGY RETAIL 5 LIMITED Director 2017-12-08 CURRENT 2011-02-28 Liquidation
PHILIP MORTON CORONA ENERGY RETAIL 2 LIMITED Director 2017-12-08 CURRENT 1992-05-13 Active
PHILIP MORTON CORONA ENERGY RETAIL 3 LIMITED Director 2017-12-08 CURRENT 1992-09-14 Active
PHILIP MORTON CORONA ENERGY RETAIL 4 LIMITED Director 2017-12-08 CURRENT 1993-03-11 Active
PHILIP MORTON CORONA ENERGY LIMITED Director 2017-12-08 CURRENT 1996-08-22 Active
PHILIP MORTON CORONA ENERGY RETAIL 1 LIMITED Director 2017-12-08 CURRENT 1996-08-22 Active
PHILIP MORTON PHIL MORTON CONSULTING LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-02-18
PAUL CHRISTIAN PLEWMAN MACQUARIE PHYSICAL COMMODITIES UK LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 5 LIMITED Director 2013-10-24 CURRENT 2011-02-28 Liquidation
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE FICC (UK) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE ROPEMAKER LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2007-05-18 CURRENT 2003-05-02 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE INVESTMENTS 2 LIMITED Director 2007-05-18 CURRENT 2006-02-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 2 LIMITED Director 2007-05-18 CURRENT 1992-05-13 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 3 LIMITED Director 2007-05-18 CURRENT 1992-09-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 4 LIMITED Director 2007-05-18 CURRENT 1993-03-11 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY LIMITED Director 2007-05-18 CURRENT 1996-08-22 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 1 LIMITED Director 2007-05-18 CURRENT 1996-08-22 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
2023-12-29CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-07CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2019-01-14PSC05Change of details for Corona Energy Retail 1 Limited as a person with significant control on 2018-11-28
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP03Appointment of Mrs Shaheda Begum Thomas as company secretary on 2018-11-23
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Edward Hyde Building 38 Clarendon Road Watford WD17 1JW
2018-06-01TM02Termination of appointment of Matthew Basil D Long on 2018-06-01
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD GRAY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08AP01DIRECTOR APPOINTED MR PHILIP PHILIP MORTON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARNES PRICE
2017-04-21AP03Appointment of Mr Matthew Basil D Long as company secretary on 2017-03-28
2017-02-14TM02Termination of appointment of Peter Graham Olsen on 2017-02-08
2017-01-24CH01Director's details changed for Mr Paul Christian Plewman on 2016-12-08
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR JUSTIN BARNES PRICE
2016-10-17AP01DIRECTOR APPOINTED MR NEIL TREVOR MITCHELL
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID RUSSELL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30CH01Director's details changed for Mr Paul Christian Plewman on 2013-09-28
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-07AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COLES
2013-02-06AR0110/12/12 ANNUAL RETURN FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES COLES / 19/10/2010
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0110/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRAY / 28/04/2011
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-22AR0110/12/10 FULL LIST
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM OLSEN / 06/05/2010
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-07AR0110/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES COLES / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID RUSSELL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRAY / 07/01/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 1THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KIERON FARRY
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS ANSBRO
2008-12-01288aSECRETARY APPOINTED MR PETER GRAHAM OLSEN
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY CARROLL
2008-03-19288aDIRECTOR APPOINTED MATTHEW RICHARD GRAY
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-30288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-09-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13AUDAUDITOR'S RESIGNATION
2004-04-15363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03288bSECRETARY RESIGNED
2003-10-06CERTNMCOMPANY NAME CHANGED AURORA GAS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/10/03
2003-09-23CERTNMCOMPANY NAME CHANGED QUANTUM GAS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/09/03
2003-07-22225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to CORONA GAS MANAGEMENT LIMITED 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 CORONA GAS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-08-18 Satisfied GLENCORE ENERGY UK LIMITED
ALL ASSETS GUARANTEE AND DEBENTURE 2003-06-30 Satisfied SEMPRA ENERGY EUROPE LIMITED
GUARANTEE AND DEBENTURE 2001-06-28 Satisfied SEMPRA ENERGY EUROPE LIMITED
ALL ASSETS DEBENTURE 2000-12-21 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-11-13 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-07-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-10-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CORONA GAS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CORONA GAS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORONA GAS MANAGEMENT LIMITED
Trademarks
We have not found any records of CORONA GAS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORONA GAS MANAGEMENT LIMITED. 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 (46719 - Wholesale of other fuels and related products) as CORONA GAS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORONA GAS MANAGEMENT LIMITED 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 CORONA GAS MANAGEMENT LIMITED 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 CORONA GAS MANAGEMENT LIMITED 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.