Company NameColeman Bros. Wholesale Wallpapers Limited
Company StatusActive
Company Number00571563
CategoryPrivate Limited Company
Incorporation Date17 September 1956(67 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Raymond Derek Coleman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Coach House
Balls Park
Hertford
SG13 8FN
Director NameMr Robert Leslie Coleman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper West End Farm West End Lane
Essenden
Hatfield
Hertfordshire
AL9 6AZ
Director NameMr David Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RL
Secretary NameMr Leslie Henry Coleman
NationalityBritish
StatusCurrent
Appointed02 August 1994(37 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Annes Park
Broxbourne
Hertfordshire
EN10 7LA
Secretary NameMr Leslie Henry Coleman (Deceased)
NationalityBritish
StatusCurrent
Appointed02 August 1994(37 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Annes Park
Broxbourne
Hertfordshire
EN10 7LA
Director NameMr Leslie Henry Coleman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressHomestead Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameMr Ronald Derek Coleman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Lodge 94 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Secretary NameMrs Sheila Maureen Coleman
NationalityBritish
StatusResigned
Appointed07 June 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1994)
RoleCompany Director
Correspondence AddressHomestead Baas Lane
Broxbourne
Hertfordshire
EN10 7EL

Contact

Websitecolemanbros.co.uk
Email address[email protected]
Telephone01992 632533
Telephone regionLea Valley

Location

Registered AddressStation Approach
Windmill Lane
Cheshunt Herts
EN8 9AX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Coleman Bros Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£664,932
Cash£448
Current Liabilities£1,071,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

13 October 1998Delivered on: 22 October 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or colemans home decorating centres limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500
(6 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(6 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(6 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500
(6 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500
(6 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Director's details changed for Raymond Derek Coleman on 26 April 2013 (2 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
3 July 2013Director's details changed for Mr David Smith on 31 May 2013 (2 pages)
3 July 2013Director's details changed for Mr David Smith on 31 May 2013 (2 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
3 July 2013Director's details changed for Raymond Derek Coleman on 26 April 2013 (2 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 07/06/06; full list of members (2 pages)
26 June 2006Return made up to 07/06/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 June 2005Return made up to 07/06/05; full list of members (2 pages)
9 June 2005Return made up to 07/06/05; full list of members (2 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 July 2004Return made up to 07/06/04; full list of members (7 pages)
6 July 2004Return made up to 07/06/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
18 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
1 August 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
9 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
9 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
3 August 2001Return made up to 07/06/01; full list of members (7 pages)
3 August 2001Return made up to 07/06/01; full list of members (7 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
18 July 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
6 July 1999Return made up to 07/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999Return made up to 07/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Accounts for a medium company made up to 31 December 1996 (11 pages)
8 September 1997Accounts for a medium company made up to 31 December 1996 (11 pages)
25 June 1997Return made up to 07/06/97; no change of members (4 pages)
25 June 1997Return made up to 07/06/97; no change of members (4 pages)
20 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1995Accounts for a medium company made up to 31 December 1994 (12 pages)
6 July 1995Accounts for a medium company made up to 31 December 1994 (12 pages)
12 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)