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

COIN HOLDINGS LIMITED

COIN HOUSE NEW COIN STREET, ROYTON, OLDHAM, LANCASHIRE, OL2 6JZ,
Company Registration Number
03555449
Private Limited Company
Active

Company Overview

About Coin Holdings Ltd
COIN HOLDINGS LIMITED was founded on 1998-04-29 and has its registered office in Oldham. The organisation's status is listed as "Active". Coin Holdings Limited 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
COIN HOLDINGS LIMITED
 
Legal Registered Office
COIN HOUSE NEW COIN STREET
ROYTON
OLDHAM
LANCASHIRE
OL2 6JZ
Other companies in OL2
 
Filing Information
Company Number 03555449
Company ID Number 03555449
Date formed 1998-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COIN HOLDINGS 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.
Companies with same name COIN HOLDINGS LIMITED
The following companies were found which have the same name as COIN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COIN HOLDINGS INC. 3202 HORSEBLOCK RD Suffolk MEDFORD NY 11763 Active Company formed on the 1995-04-05
COIN HOLDINGS, LLC 3203 EHRLICH RD TAMPA FL 33618 Inactive Company formed on the 2018-02-27

Company Officers of COIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILKINSON
Company Secretary 2003-02-28
PATRICIA ANN BARRIE
Director 2014-09-22
RICHARD ANDREW MAUE
Director 2010-12-10
MAX HOMER MITCHELL
Director 2014-01-31
EDWARD STEPHEN SWITTER
Director 2010-12-10
RICHARD WILKINSON
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH COLLETT
Director 2013-03-18 2014-09-22
ERIC CARSON FAST
Director 2010-12-10 2014-01-31
ANDREW LAWRENCE KRAWITT
Director 2010-12-10 2013-06-03
MICHAEL ANDREW INNES
Director 2003-02-28 2013-03-18
DAVID RAYMOND ORTON
Director 2000-01-28 2010-12-10
STEPHEN JOHN BECKETT
Company Secretary 2000-01-28 2003-02-28
STEPHEN JOHN BECKETT
Director 2000-01-28 2003-02-28
MICHAEL ROY DAVID ROLLER
Director 1998-07-01 2000-04-28
PETER DAVID CLARKSON
Company Secretary 1998-04-29 2000-01-28
RICHARD DAVID WILLIAMS
Director 1998-04-29 1998-05-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-04-29 1998-04-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-04-29 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILKINSON COIN INDUSTRIES LIMITED Company Secretary 2003-02-28 CURRENT 1982-12-20 Active
RICHARD WILKINSON MONEY CONTROLS HOLDINGS LIMITED Company Secretary 2003-02-28 CURRENT 1990-10-16 Active
RICHARD WILKINSON COIN CONTROLS INTERNATIONAL LIMITED Company Secretary 2003-02-28 CURRENT 1989-05-30 Active
RICHARD WILKINSON COIN OVERSEAS HOLDINGS LIMITED Company Secretary 2003-02-28 CURRENT 1998-04-29 Active
RICHARD WILKINSON CRANE PAYMENT INNOVATIONS LIMITED Company Secretary 2003-02-28 CURRENT 1982-12-21 Active
RICHARD WILKINSON COIN PENSION TRUSTEES LIMITED Company Secretary 2003-02-28 CURRENT 1984-11-16 Active
RICHARD WILKINSON CA-MC ACQUISITION UK LIMITED Company Secretary 2003-02-28 CURRENT 1999-11-16 Active
PATRICIA ANN BARRIE COIN INDUSTRIES LIMITED Director 2014-09-22 CURRENT 1982-12-20 Active
PATRICIA ANN BARRIE MONEY CONTROLS HOLDINGS LIMITED Director 2014-09-22 CURRENT 1990-10-16 Active
PATRICIA ANN BARRIE COIN CONTROLS INTERNATIONAL LIMITED Director 2014-09-22 CURRENT 1989-05-30 Active
PATRICIA ANN BARRIE COIN OVERSEAS HOLDINGS LIMITED Director 2014-09-22 CURRENT 1998-04-29 Active
PATRICIA ANN BARRIE CRANE PENSION TRUSTEE COMPANY (UK) LIMITED Director 2012-03-31 CURRENT 2010-11-10 Active
PATRICIA ANN BARRIE COIN PENSION TRUSTEES LIMITED Director 2004-01-06 CURRENT 1984-11-16 Active
RICHARD ANDREW MAUE CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD Director 2013-12-11 CURRENT 2006-03-31 Active
RICHARD ANDREW MAUE COIN INDUSTRIES LIMITED Director 2010-12-10 CURRENT 1982-12-20 Active
RICHARD ANDREW MAUE MONEY CONTROLS HOLDINGS LIMITED Director 2010-12-10 CURRENT 1990-10-16 Active
RICHARD ANDREW MAUE COIN CONTROLS INTERNATIONAL LIMITED Director 2010-12-10 CURRENT 1989-05-30 Active
RICHARD ANDREW MAUE COIN OVERSEAS HOLDINGS LIMITED Director 2010-12-10 CURRENT 1998-04-29 Active
RICHARD ANDREW MAUE CRANE PAYMENT INNOVATIONS LIMITED Director 2010-12-10 CURRENT 1982-12-21 Active
RICHARD ANDREW MAUE CA-MC ACQUISITION UK LIMITED Director 2010-12-10 CURRENT 1999-11-16 Active
RICHARD ANDREW MAUE CRANE SC HOLDINGS LIMITED Director 2010-10-31 CURRENT 2010-10-29 Active
MAX HOMER MITCHELL COIN INDUSTRIES LIMITED Director 2014-01-31 CURRENT 1982-12-20 Active
MAX HOMER MITCHELL MONEY CONTROLS HOLDINGS LIMITED Director 2014-01-31 CURRENT 1990-10-16 Active
MAX HOMER MITCHELL CRANE LIMITED Director 2014-01-31 CURRENT 1908-07-03 Active
MAX HOMER MITCHELL CRANE STOCKHAM VALVE LIMITED Director 2014-01-31 CURRENT 1955-05-18 Active - Proposal to Strike off
MAX HOMER MITCHELL CRANE MERCHANDISING SYSTEMS LIMITED Director 2014-01-31 CURRENT 1989-03-13 Active
MAX HOMER MITCHELL COIN CONTROLS INTERNATIONAL LIMITED Director 2014-01-31 CURRENT 1989-05-30 Active
MAX HOMER MITCHELL AUTOMATIC PRODUCTS (UK) LIMITED Director 2014-01-31 CURRENT 1994-11-15 Active
MAX HOMER MITCHELL COIN OVERSEAS HOLDINGS LIMITED Director 2014-01-31 CURRENT 1998-04-29 Active
MAX HOMER MITCHELL CRANE SC HOLDINGS LIMITED Director 2014-01-31 CURRENT 2010-10-29 Active
MAX HOMER MITCHELL CRANE PROCESS FLOW TECHNOLOGIES LTD Director 2014-01-31 CURRENT 1947-12-30 Active
MAX HOMER MITCHELL CRANE PAYMENT INNOVATIONS LIMITED Director 2014-01-31 CURRENT 1982-12-21 Active
MAX HOMER MITCHELL CA-MC ACQUISITION UK LIMITED Director 2014-01-31 CURRENT 1999-11-16 Active
MAX HOMER MITCHELL CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD Director 2013-12-11 CURRENT 2006-03-31 Active
EDWARD STEPHEN SWITTER COIN INDUSTRIES LIMITED Director 2010-12-10 CURRENT 1982-12-20 Active
EDWARD STEPHEN SWITTER MONEY CONTROLS HOLDINGS LIMITED Director 2010-12-10 CURRENT 1990-10-16 Active
EDWARD STEPHEN SWITTER COIN CONTROLS INTERNATIONAL LIMITED Director 2010-12-10 CURRENT 1989-05-30 Active
EDWARD STEPHEN SWITTER COIN OVERSEAS HOLDINGS LIMITED Director 2010-12-10 CURRENT 1998-04-29 Active
EDWARD STEPHEN SWITTER CRANE PAYMENT INNOVATIONS LIMITED Director 2010-12-10 CURRENT 1982-12-21 Active
EDWARD STEPHEN SWITTER CA-MC ACQUISITION UK LIMITED Director 2010-12-10 CURRENT 1999-11-16 Active
EDWARD STEPHEN SWITTER CRANE SC HOLDINGS LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
RICHARD WILKINSON CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD Director 2015-03-02 CURRENT 2006-03-31 Active
RICHARD WILKINSON CRANE PENSION TRUSTEE COMPANY (UK) LIMITED Director 2012-03-31 CURRENT 2010-11-10 Active
RICHARD WILKINSON COIN INDUSTRIES LIMITED Director 2003-02-28 CURRENT 1982-12-20 Active
RICHARD WILKINSON MONEY CONTROLS HOLDINGS LIMITED Director 2003-02-28 CURRENT 1990-10-16 Active
RICHARD WILKINSON COIN CONTROLS INTERNATIONAL LIMITED Director 2003-02-28 CURRENT 1989-05-30 Active
RICHARD WILKINSON COIN OVERSEAS HOLDINGS LIMITED Director 2003-02-28 CURRENT 1998-04-29 Active
RICHARD WILKINSON CRANE PAYMENT INNOVATIONS LIMITED Director 2003-02-28 CURRENT 1982-12-21 Active
RICHARD WILKINSON COIN PENSION TRUSTEES LIMITED Director 2003-02-28 CURRENT 1984-11-16 Active
RICHARD WILKINSON CA-MC ACQUISITION UK LIMITED Director 2003-02-28 CURRENT 1999-11-16 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
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-10-11The accounts have been removed as they were processed on the wrong company record. The accounts are now on the correct company record of coin overseas holdings LIMITED - 03555449.
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10The accounts have been removed as they were processed on the wrong company record. The accounts are now on the correct company record of coin overseas holdings LIMITED - 03555449.
2023-04-06DIRECTOR APPOINTED BIANCA SHARDELOW
2023-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW MAUE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MAX HOMER MITCHELL
2023-04-05DIRECTOR APPOINTED CHRISTINA CRISTIANO
2023-04-05DIRECTOR APPOINTED AARON SAAK
2023-03-22APPOINTMENT TERMINATED, DIRECTOR EDWARD STEPHEN SWITTER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR EDWARD STEPHEN SWITTER
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06Statement of capital on GBP 1,000
2022-09-06SH19Statement of capital on 2022-09-06 GBP 1,000
2022-09-05Solvency Statement dated 31/08/22
2022-09-05CAP-SSSolvency Statement dated 31/08/22
2022-09-02Resolutions passed:<ul><li>Resolution Cancel share prem a/c 31/08/2022<li>Resolution reduction in capital</ul>
2022-09-02Statement by Directors
2022-09-02SH20Statement by Directors
2022-09-02RES13Resolutions passed:
  • Cancel share prem a/c 31/08/2022
  • Resolution of reduction in issued share capital
2022-05-03CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-15TM02Termination of appointment of Richard Wilkinson on 2019-09-23
2019-10-15AP03Appointment of Ms Patricia Ann Barrie as company secretary on 2019-09-23
2019-10-15AP01DIRECTOR APPOINTED MS LEANNE HOLMES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINSON
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 140045
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 140045
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 140045
2015-05-01AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MS PATRICIA ANN BARRIE
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COLLETT
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 140045
2014-05-09AR0129/04/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17AP01DIRECTOR APPOINTED MAX HOMER MITCHELL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FAST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KRAWITT
2013-05-01AR0129/04/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL INNES
2013-03-20AP01DIRECTOR APPOINTED MR KENNETH COLLETT
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0129/04/12 FULL LIST
2011-05-06AR0129/04/11 FULL LIST
2011-01-26AP01DIRECTOR APPOINTED ERIC CARSON FAST
2011-01-26AP01DIRECTOR APPOINTED ANDREW LAWRENCE KRAWITT
2011-01-26AP01DIRECTOR APPOINTED RICHARD ANDREW MAUE
2011-01-26AP01DIRECTOR APPOINTED EDWARD STEPHEN SWITTER
2011-01-11AUDAUDITOR'S RESIGNATION
2010-12-22AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ORTON
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-03AR0129/04/10 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-29363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-01363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-03363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-11363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-13363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-05-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-08-05244DELIVERY EXT'D 3 MTH 30/09/01
2002-05-10363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-21244DELIVERY EXT'D 3 MTH 30/09/00
2001-05-25363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-10-10288bDIRECTOR RESIGNED
2000-05-26363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-05-05ELRESS386 DISP APP AUDS 29/11/99
2000-05-05ELRESS366A DISP HOLDING AGM 29/11/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COIN HOLDINGS 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 COIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2009-06-24 Satisfied COIN PENSION TRUSTEES LIMITED (THE "TRUSTEE")
DEBENTURE 2004-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COIN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COIN HOLDINGS LIMITED
Trademarks
We have not found any records of COIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COIN HOLDINGS 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 (74990 - Non-trading company) as COIN HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COIN HOLDINGS 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 COIN HOLDINGS 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 COIN HOLDINGS 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.