COLEMAN HALL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

COLEMAN HALL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04242137

Incorporation date

27/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon02/09/2025
Statement of affairs
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Appointment of a voluntary liquidator
dot icon02/09/2025
Registered office address changed from Unit 11, G3 Business Park Dolphin Road Shoreham-by-Sea West Sussex BN43 6AN England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-09-02
dot icon03/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/02/2025
Termination of appointment of Robert Stephen Coleman as a director on 2025-02-03
dot icon18/02/2025
Termination of appointment of Robert Stephen Coleman as a secretary on 2025-02-03
dot icon18/02/2025
Cessation of Robert Stephen Coleman as a person with significant control on 2025-02-03
dot icon26/09/2024
Director's details changed for Mr William Frederick David Coleman on 2024-09-26
dot icon26/09/2024
Director's details changed for Miss Jessica Mary Barbara Coleman on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr William Frederick David Coleman on 2024-07-26
dot icon26/09/2024
Termination of appointment of William Frederick David Coleman as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Jessica Mary Barbara Coleman as a director on 2024-09-26
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/07/2017
Notification of Bridget Mary Coleman as a person with significant control on 2017-07-05
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon18/01/2016
Registered office address changed from Unit B4 Evershed Way Shoreham-by-Sea West Sussex BN43 6QB to Unit 11, G3 Business Park Dolphin Road Shoreham-by-Sea West Sussex BN43 6AN on 2016-01-18
dot icon20/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mr Robert Stephen Coleman on 2015-05-01
dot icon14/04/2015
Registered office address changed from 13 Sackville Road Hove East Sussex BN3 3WA to Unit B4 Evershed Way Shoreham-by-Sea West Sussex BN43 6QB on 2015-04-14
dot icon14/04/2015
Secretary's details changed for Mr Robert Stephen Coleman on 2015-04-14
dot icon28/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon22/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr William Frederick David Coleman on 2014-01-01
dot icon22/07/2014
Director's details changed for Miss Jessica Mary Barbara Coleman on 2014-01-01
dot icon22/07/2014
Director's details changed for Mrs Bridget Mary Coleman on 2014-04-29
dot icon22/07/2014
Secretary's details changed for Mr Robert Stephen Coleman on 2014-04-29
dot icon27/05/2014
Registered office address changed from the Stone House 21 High Street Steyning West Sussex BN44 3GG United Kingdom on 2014-05-27
dot icon08/05/2014
Amended accounts made up to 2013-04-30
dot icon20/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon28/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon28/08/2013
Secretary's details changed for Mr Robert Stephen Coleman on 2012-11-30
dot icon28/08/2013
Director's details changed for Mrs Bridget Mary Coleman on 2012-11-30
dot icon28/08/2013
Director's details changed for Mr William Frederick David Coleman on 2012-11-30
dot icon28/08/2013
Director's details changed for Mr Robert Stephen Coleman on 2012-11-30
dot icon28/08/2013
Director's details changed for Miss Jessica Mary Barbara Coleman on 2012-11-30
dot icon31/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon07/01/2013
Registered office address changed from Palmerhayes Farm Wick Honiton Devon EX14 4TY on 2013-01-07
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon18/07/2012
Director's details changed for Miss Jessica Mary Barbara Coleman on 2012-07-18
dot icon18/07/2012
Director's details changed for Mr William Frederick David Coleman on 2012-07-01
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon28/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon28/07/2011
Director's details changed for Miss Jessica Mary Barbara Coleman on 2011-01-01
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon09/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon09/08/2010
Director's details changed for Miss Jessica Mary Barbara Coleman on 2010-07-16
dot icon09/08/2010
Director's details changed for Mr Robert Stephen Coleman on 2010-07-16
dot icon09/08/2010
Director's details changed for Mr William Frederick David Coleman on 2010-07-16
dot icon09/08/2010
Director's details changed for Mrs Bridget Mary Coleman on 2010-07-16
dot icon10/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/08/2009
Director and secretary's change of particulars / robert coleman / 02/08/2009
dot icon04/08/2009
Director's change of particulars / william coleman / 02/08/2009
dot icon04/08/2009
Director's change of particulars / jessica coleman / 02/08/2009
dot icon04/08/2009
Director's change of particulars / bridget coleman / 02/08/2009
dot icon04/08/2009
Director's change of particulars / william coleman / 02/08/2009
dot icon04/08/2009
Director's change of particulars / jessica coleman / 02/08/2009
dot icon04/08/2009
Director's change of particulars / bridget coleman / 02/08/2009
dot icon04/08/2009
Return made up to 16/07/09; full list of members
dot icon03/08/2009
Director's change of particulars / william coleman / 02/08/2009
dot icon03/08/2009
Director's change of particulars / jessica coleman / 02/08/2009
dot icon03/08/2009
Director's change of particulars / bridget coleman / 02/08/2009
dot icon03/08/2009
Director and secretary's change of particulars / robert coleman / 02/08/2009
dot icon16/10/2008
Registered office changed on 16/10/2008 from palmerhayes farm wick honiton devon EX14 4TY U.K.
dot icon15/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon16/07/2008
Location of debenture register
dot icon16/07/2008
Registered office changed on 16/07/2008 from palmerhayes farm wick honiton devon EX14 4TY uk
dot icon16/07/2008
Location of register of members
dot icon10/07/2008
Director appointed mr william frederick david coleman
dot icon18/06/2008
Registered office changed on 18/06/2008 from southwood farm, st andrews wood dulford cullompton devon EX15 2DF
dot icon10/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/09/2007
Return made up to 27/06/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Location of debenture register
dot icon21/09/2007
Secretary's particulars changed
dot icon21/09/2007
Location of register of members
dot icon21/09/2007
Registered office changed on 21/09/07 from: hollytree cottage, balneath south chailey east sussex BN8 4AP
dot icon13/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 27/06/06; full list of members
dot icon01/06/2006
Return made up to 27/06/05; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/10/2005
Secretary's particulars changed
dot icon05/10/2005
Location of debenture register
dot icon05/10/2005
Location of register of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: suite 1-3 the priory haywards heath west sussex RH16 3LB
dot icon05/10/2005
New director appointed
dot icon20/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/07/2004
Return made up to 27/06/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/07/2003
Return made up to 27/06/03; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/07/2002
Return made up to 27/06/02; full list of members
dot icon09/01/2002
Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2002
Secretary resigned;director resigned
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed
dot icon07/11/2001
Particulars of mortgage/charge
dot icon27/07/2001
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon19/07/2001
Registered office changed on 19/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.51K
-
0.00
-
-
2022
0
25.45K
-
0.00
18.92K
-
2023
0
657.00
-
0.00
-
-
2023
0
657.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

657.00 £Descended-97.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Bridget Mary
Director
27/06/2001 - Present
-
Coleman, Robert Stephen
Director
27/06/2001 - 03/02/2025
3
Coleman, William Frederick David
Director
01/08/2007 - 26/09/2024
-
Coleman, Jessica Mary Barbara
Director
01/06/2005 - 26/09/2024
-
Coleman, Robert Stephen
Secretary
01/11/2001 - 03/02/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COLEMAN HALL PRODUCTS LIMITED

COLEMAN HALL PRODUCTS LIMITED is an(a) Liquidation company incorporated on 27/06/2001 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLEMAN HALL PRODUCTS LIMITED?

toggle

COLEMAN HALL PRODUCTS LIMITED is currently Liquidation. It was registered on 27/06/2001 .

Where is COLEMAN HALL PRODUCTS LIMITED located?

toggle

COLEMAN HALL PRODUCTS LIMITED is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does COLEMAN HALL PRODUCTS LIMITED do?

toggle

COLEMAN HALL PRODUCTS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for COLEMAN HALL PRODUCTS LIMITED?

toggle

The latest filing was on 02/09/2025: Statement of affairs.