Company NameColeman Bros. Group Limited
Company StatusActive
Company Number02895721
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Derek Coleman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 10 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
Appointed30 June 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr David Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RL
Secretary NameMr Robert Leslie Coleman
NationalityBritish
StatusCurrent
Appointed30 June 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper West End Farm West End Lane
Essenden
Hatfield
Hertfordshire
AL9 6AZ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameIrene Ocallaghan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleOffice Manager
Correspondence Address26-28 Bartholomew Square
London
EC1V 3QA
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU

Contact

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

Location

Registered AddressStation Approach
Windmill Lane
Cheshunt
Hertfordshire
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

1.5k at £1S.m. Coleman
6.00%
Ordinary
7.8k at £1Mr R.d. Coleman
31.33%
Ordinary
7.8k at £1R.l. Coleman
31.33%
Ordinary
4.2k at £1Mr David Smith
16.67%
Ordinary
3.7k at £1J.a. Smith
14.66%
Ordinary
1 at £1L.h. Coleman
0.00%
Ordinary

Financials

Year2014
Net Worth£1,311,557

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 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,000
(7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,000
(7 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,000
(7 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,000
(7 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Director's details changed for Raymond Derek Coleman on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Mr David Smith on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Raymond Derek Coleman on 7 February 2014 (2 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 25,000
(7 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 25,000
(7 pages)
11 March 2014Director's details changed for Mr David Smith on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Raymond Derek Coleman on 7 February 2014 (2 pages)
11 March 2014Director's details changed for Mr David Smith on 7 February 2014 (2 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 25,000
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr David Smith on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Robert Leslie Coleman on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Raymond Derek Coleman on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Leslie Coleman on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Raymond Derek Coleman on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Mr David Smith on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Raymond Derek Coleman on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Mr David Smith on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Leslie Coleman on 8 February 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 March 2009Return made up to 08/02/09; full list of members (5 pages)
3 March 2009Return made up to 08/02/09; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 08/02/08; full list of members (4 pages)
18 February 2008Return made up to 08/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Return made up to 08/02/07; full list of members (4 pages)
26 March 2007Return made up to 08/02/07; full list of members (4 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 08/02/06; full list of members (4 pages)
8 February 2006Return made up to 08/02/06; full list of members (4 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 March 2005Return made up to 08/02/05; full list of members (4 pages)
11 March 2005Return made up to 08/02/05; full list of members (4 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
10 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 February 2002Return made up to 08/02/02; full list of members (8 pages)
5 February 2002Return made up to 08/02/02; full list of members (8 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001Return made up to 08/02/01; full list of members (8 pages)
29 March 2001Return made up to 08/02/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 March 2000Return made up to 08/02/00; full list of members (8 pages)
24 March 2000Return made up to 08/02/00; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 08/02/99; no change of members (4 pages)
23 February 1999Return made up to 08/02/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
12 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Full accounts made up to 31 December 1996 (7 pages)
8 September 1997Full accounts made up to 31 December 1996 (7 pages)
5 March 1996Return made up to 08/02/96; no change of members
  • 363(287) ‐ Registered office changed on 05/03/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1996Return made up to 08/02/96; no change of members
  • 363(287) ‐ Registered office changed on 05/03/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Full accounts made up to 31 December 1994 (7 pages)
11 May 1995Ad 30/06/94--------- £ si 25000@1 (2 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
11 May 1995Ad 30/06/94--------- £ si 25000@1 (2 pages)
28 April 1995Return made up to 08/02/95; full list of members (6 pages)
28 April 1995Return made up to 08/02/95; full list of members (6 pages)
24 April 1995Ad 30/06/94--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
24 April 1995Ad 30/06/94--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995New director appointed (2 pages)