COLEMAN LONGBRECK LIMITED

Register to unlock more data on OkredoRegister

COLEMAN LONGBRECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660313

Incorporation date

05/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadow View 21a Mildenhall Road, Barton Mills, Bury St Edmunds IP28 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1991)
dot icon25/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/01/2026
Second filing for the notification of Hannah Victoria Coleman as a person with significant control
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Change of details for Miss Hannah Victoria Coleman as a person with significant control on 2024-08-12
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon18/10/2024
Cessation of Annette Coleman as a person with significant control on 2024-08-12
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/11/2023
Notification of Hannah Victoria Coleman as a person with significant control on 2023-11-17
dot icon17/11/2023
Change of details for Mrs Annette Coleman as a person with significant control on 2023-11-17
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon30/09/2021
Secretary's details changed for Ms Hannah Victoria Coleman on 2021-09-30
dot icon16/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-09-01
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/02/2018
Registration of charge 026603130029, created on 2018-01-31
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon09/11/2016
Secretary's details changed for Ms Hannah Victoria Coleman on 2016-11-09
dot icon16/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon12/11/2015
Secretary's details changed for Ms Hannah Victoria Coleman on 2015-06-05
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/11/2013
Director's details changed for Annette Coleman on 2013-07-24
dot icon24/07/2013
Registered office address changed from Mill View 21 Mildenhall Road Barton Mills Suffolk IP28 6BD on 2013-07-24
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 28
dot icon22/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon08/05/2012
Accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Annette Coleman as a secretary
dot icon21/12/2011
Appointment of Ms Hannah Victoria Coleman as a secretary
dot icon21/06/2011
Termination of appointment of Michael Coleman as a director
dot icon20/06/2011
Accounts made up to 2010-10-31
dot icon22/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/04/2010
Accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Annette Coleman on 2009-10-15
dot icon01/12/2009
Director's details changed for Annette Coleman on 2009-10-15
dot icon01/12/2009
Director's details changed for Michael Coleman on 2009-10-15
dot icon27/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 05/11/08; full list of members
dot icon28/07/2008
Appointment terminated secretary hannah coleman
dot icon28/07/2008
Secretary appointed annette coleman
dot icon18/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 27
dot icon12/11/2007
Return made up to 05/11/07; no change of members
dot icon22/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon04/07/2007
Registered office changed on 04/07/07 from: longbreck house folly road mildenhall suffolk IP28 7BX
dot icon20/11/2006
Return made up to 05/11/06; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/11/2005
Return made up to 05/11/05; full list of members
dot icon21/07/2005
Particulars of mortgage/charge
dot icon19/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/11/2004
Return made up to 05/11/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon14/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon18/11/2003
Return made up to 05/11/03; full list of members
dot icon29/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon23/05/2003
Particulars of mortgage/charge
dot icon13/11/2002
Return made up to 05/11/02; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon14/11/2001
Return made up to 05/11/01; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon18/07/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 05/11/00; full list of members
dot icon04/09/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Accounts made up to 1999-10-31
dot icon21/11/1999
Return made up to 05/11/99; full list of members
dot icon26/07/1999
Accounts made up to 1998-10-31
dot icon21/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Return made up to 05/11/98; no change of members
dot icon16/07/1998
Accounts made up to 1997-10-31
dot icon12/12/1997
Return made up to 05/11/97; full list of members
dot icon23/10/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-10-19
dot icon23/10/1997
Notice of completion of voluntary arrangement
dot icon27/08/1997
Accounts made up to 1996-10-31
dot icon28/04/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/12/1996
Particulars of mortgage/charge
dot icon06/11/1996
Return made up to 05/11/96; full list of members
dot icon03/09/1996
Accounts made up to 1995-10-31
dot icon09/07/1996
Certificate of change of name
dot icon04/07/1996
Registered office changed on 04/07/96 from: 21 mildenhall road barton mills bury st edmunds suffolk IP28 6BD
dot icon20/03/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1996
Return made up to 05/11/95; full list of members
dot icon14/06/1995
Accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 05/11/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1993-10-31
dot icon23/12/1993
Accounts made up to 1992-10-31
dot icon06/12/1993
Return made up to 05/11/93; no change of members
dot icon28/02/1993
Return made up to 05/11/92; full list of members
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Accounting reference date notified as 31/10
dot icon07/04/1992
Ad 05/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon07/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1992
New director appointed
dot icon26/02/1992
Particulars of mortgage/charge
dot icon11/11/1991
Secretary resigned
dot icon05/11/1991
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
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
950.86K
-
0.00
962.59K
-
2022
0
2.43M
-
0.00
965.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Annette
Director
01/02/1996 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLEMAN LONGBRECK LIMITED

COLEMAN LONGBRECK LIMITED is an(a) Active company incorporated on 05/11/1991 with the registered office located at Meadow View 21a Mildenhall Road, Barton Mills, Bury St Edmunds IP28 6BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEMAN LONGBRECK LIMITED?

toggle

COLEMAN LONGBRECK LIMITED is currently Active. It was registered on 05/11/1991 .

Where is COLEMAN LONGBRECK LIMITED located?

toggle

COLEMAN LONGBRECK LIMITED is registered at Meadow View 21a Mildenhall Road, Barton Mills, Bury St Edmunds IP28 6BD.

What does COLEMAN LONGBRECK LIMITED do?

toggle

COLEMAN LONGBRECK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLEMAN LONGBRECK LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-10-31.