Background WavePink WaveYellow Wave

COIL PRODUCTS LIMITED (00642323)

COIL PRODUCTS LIMITED (00642323) is an active UK company. incorporated on 18 November 1959. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). COIL PRODUCTS LIMITED has been registered for 66 years. Current directors include KILLEEN, Aidan Dominic, PRAGG, Neil Michael.

Company Number
00642323
Status
active
Type
ltd
Incorporated
18 November 1959
Age
66 years
Address
15 Northgate, Walsall, WS9 8QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
KILLEEN, Aidan Dominic, PRAGG, Neil Michael
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COIL PRODUCTS LIMITED

COIL PRODUCTS LIMITED is an active company incorporated on 18 November 1959 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). COIL PRODUCTS LIMITED was registered 66 years ago.(SIC: 28250)

Status

active

Active since 66 years ago

Company No

00642323

LTD Company

Age

66 Years

Incorporated 18 November 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

S & P COIL PRODUCTS LIMITED
From: 31 December 1979To: 14 June 2004
HALMA SECURITIES LIMITED
From: 18 November 1959To: 31 December 1979
Contact
Address

15 Northgate Aldridge Walsall, WS9 8QD,

Previous Addresses

Spc House Evington Valley Road Leicester LE5 5LU
From: 18 November 1959To: 30 October 2024
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KILLEEN, Aidan Dominic

Active
Northgate, WalsallWS9 8QD
Born August 1968
Director
Appointed 29 Oct 2024

PRAGG, Neil Michael

Active
Northgate, WalsallWS9 8QD
Born February 1970
Director
Appointed 29 Oct 2024

BLYTH, Adrian Paul

Resigned
Northgate, WalsallWS9 8QD
Secretary
Appointed 08 Aug 2018
Resigned 29 Oct 2024

TEASDALE, Peter James

Resigned
The Three Horseshoes, Melton MowbrayLE14 2AG
Secretary
Appointed N/A
Resigned 22 Jul 2014

ALLEN, Jeremy Nicholas

Resigned
Northgate, WalsallWS9 8QD
Born November 1962
Director
Appointed 08 Aug 2018
Resigned 29 Oct 2024

ATHERTON-DAVIES, Jeremy

Resigned
Northgate, WalsallWS9 8QD
Born July 1969
Director
Appointed 08 Aug 2018
Resigned 29 Oct 2024

BLYTH, Adrian Paul

Resigned
Northgate, WalsallWS9 8QD
Born August 1959
Director
Appointed 08 Aug 2018
Resigned 29 Oct 2024

CASEY, Philip

Resigned
4 Upton Drive, WigstonLE18 3WP
Born February 1960
Director
Appointed 01 Sept 1997
Resigned 29 Sept 1997

DAVINSON, Kelvin

Resigned
11 Highfield Drive, WigstonLE18 1NN
Born May 1951
Director
Appointed 03 Nov 1997
Resigned 08 Feb 2018

GAGE, Stephen

Resigned
Northgate, WalsallWS9 8QD
Born June 1969
Director
Appointed 08 Aug 2018
Resigned 29 Oct 2024

KIDSTON, John Filmer

Resigned
Lamberts Close, OakhamLE15 9DE
Born February 1936
Director
Appointed 19 Feb 1993
Resigned 31 May 1997

MOSS, Roland John

Resigned
2 Kibworth Road, FleckneyLE8 8AL
Born July 1956
Director
Appointed 01 Oct 1991
Resigned 11 May 2001

PALIN, David Bernard

Resigned
60 Grangefield Drive, LeicesterLE7 7NB
Born November 1926
Director
Appointed N/A
Resigned 20 Nov 1991

SPIRES, Christopher John

Resigned
169 London Road, LeicesterLE2 1EG
Born September 1950
Director
Appointed 01 Oct 1991
Resigned 10 May 1993

SUMMERHAYES, Clive Quentin

Resigned
Lindhay 6 Vicary Lane, LoughboroughLE12 8UL
Born April 1941
Director
Appointed N/A
Resigned 19 Feb 1993

TEASDALE, Peter James

Resigned
The Three Horseshoes, Melton MowbrayLE14 2AG
Born January 1953
Director
Appointed N/A
Resigned 08 Feb 2018

TELFER, Brian

Resigned
12 Ilmer Close, RugbyCV21 1TY
Born December 1956
Director
Appointed 01 Sept 1993
Resigned 31 Aug 2000

THOMAS, Russell

Resigned
17 Western Drive, LutterworthLE17 5AG
Born May 1946
Director
Appointed 01 Oct 1991
Resigned 18 Mar 1997

TURNER, Gavin Neil Surtees

Resigned
27 Main Street, GranthamNG32 1SE
Born February 1957
Director
Appointed 01 May 1997
Resigned 30 Apr 2003

WESTBURY, Allan John

Resigned
2 The Nook, LeicesterLE9 1RQ
Born August 1947
Director
Appointed N/A
Resigned 08 Feb 2018

YOUNG, Nigel John

Resigned
Hoards Park Barns, BridgnorthWV16 4SH
Born March 1950
Director
Appointed 01 May 2003
Resigned 03 Apr 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Gage

Ceased
Spc House, LeicesterLE5 5LU
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Aug 2018
Ceased 08 Aug 2018

Mr Allan John Westbury

Ceased
Spc House, LeicesterLE5 5LU
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2018
Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2018
Evington Valley Road, LeicesterLE5 5LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 May 2004
AUDAUD
Legacy
25 May 2004
88(2)R88(2)R
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
123Notice of Increase in Nominal Capital
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
15 April 2004
AUDAUD
Legacy
15 April 2004
155(6)a155(6)a
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
8 December 2003
AAMDAAMD
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2003
AUDAUD
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288cChange of Particulars
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
22 June 1988
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts