COLEMAN UK GROUP LIMITED

Register to unlock more data on OkredoRegister

COLEMAN UK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00535660

Incorporation date

12/07/1954

Size

Dormant

Contacts

Registered address

Registered address

Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon27/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2016
First Gazette notice for voluntary strike-off
dot icon03/10/2016
Application to strike the company off the register
dot icon07/07/2016
Statement of capital on 2016-07-07
dot icon30/06/2016
Statement by Directors
dot icon30/06/2016
Solvency Statement dated 27/06/16
dot icon30/06/2016
Resolutions
dot icon19/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon16/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/06/2015
Appointment of Mr Michael James Isaac as a director on 2015-06-01
dot icon25/11/2014
Accounts made up to 2013-12-31
dot icon25/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon25/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/11/2013
Auditor's resignation
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2013-04-17
dot icon26/03/2013
Appointment of David James Meyer as a director
dot icon18/10/2012
Appointment of Keith Hildum as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/10/2012
Appointment of Christopher John Weatherall as a director
dot icon11/10/2012
Termination of appointment of Graham Lee as a director
dot icon11/10/2012
Termination of appointment of Graham Lee as a director
dot icon11/10/2012
Termination of appointment of Michael Isaac as a director
dot icon11/10/2012
Registered office address changed from Howard House Graycar Business Park Barton Turns Barton Under Needwood Burton on Trent Staffordshire DE13 8EN United Kingdom on 2012-10-11
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/06/2012
Auditor's resignation
dot icon16/11/2011
Register inspection address has been changed
dot icon15/11/2011
Miscellaneous
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2011
Termination of appointment of Diane Brown as a director
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon08/12/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/08/2010
Appointment of Mr Graham Lee as a director
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon11/08/2010
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon11/08/2010
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon11/08/2010
Particulars of a charge subject to which a property has been acquired / charge no: 8
dot icon03/08/2010
Accounts for a small company made up to 2009-12-31
dot icon03/12/2009
Director's details changed for Diane Elizabeth Brown on 2009-12-03
dot icon16/10/2009
Registered office address changed from Unit 10 Graycar Business Park Barton Turn, Barton Under Needwood, Burton on Trent Staffordshire DE13 8EN on 2009-10-16
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 30/09/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 30/09/05; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Director's particulars changed
dot icon14/03/2005
Return made up to 30/09/04; full list of members
dot icon14/03/2005
Location of debenture register
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Location of register of members
dot icon11/02/2005
Secretary resigned
dot icon15/12/2004
Accounts for a small company made up to 2003-12-31
dot icon05/10/2004
Certificate of change of name
dot icon23/09/2003
Return made up to 30/09/03; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2002-12-31
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon23/07/2002
Registered office changed on 23/07/02 from: unit 1 graycar business park barton turn, barton under needwood, burton on trent staffordshire DE13 8EN
dot icon02/07/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2001
Return made up to 30/09/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2000-12-31
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Certificate of change of name
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/10/1999
Return made up to 30/09/99; full list of members
dot icon25/10/1999
Director's particulars changed
dot icon25/10/1999
Secretary's particulars changed
dot icon23/08/1999
Secretary resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon17/05/1999
New secretary appointed
dot icon07/05/1999
Registered office changed on 07/05/99 from: howard house graycar business pk barton turns barton under needwood burton on trent staffs DE13 8EN
dot icon01/03/1999
Return made up to 30/09/98; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon26/11/1997
New director appointed
dot icon31/10/1997
Return made up to 30/09/97; full list of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/10/1996
Return made up to 30/09/96; full list of members
dot icon08/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/06/1996
Registered office changed on 03/06/96 from: green street bond end burton on trent staffs DE14 3TR
dot icon17/11/1995
Return made up to 30/09/95; full list of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon23/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1994
Return made up to 30/09/94; full list of members
dot icon17/02/1994
Director resigned
dot icon17/02/1994
New director appointed
dot icon17/12/1993
Return made up to 30/09/93; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon26/11/1992
Return made up to 30/09/92; full list of members
dot icon08/10/1992
Accounts for a small company made up to 1991-12-31
dot icon19/01/1992
Accounts for a medium company made up to 1990-12-31
dot icon19/01/1992
Return made up to 30/09/91; no change of members
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon23/10/1990
Return made up to 30/09/90; no change of members
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon07/11/1989
Particulars of mortgage/charge
dot icon27/07/1989
Accounting reference date extended from 31/07 to 31/12
dot icon08/03/1989
Accounts for a small company made up to 1987-07-31
dot icon08/03/1989
Return made up to 31/12/87; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1988-07-31
dot icon08/03/1989
Return made up to 05/12/88; full list of members
dot icon26/09/1988
First gazette
dot icon20/07/1988
New director appointed
dot icon02/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon17/06/1987
Accounts for a small company made up to 1986-07-31
dot icon20/03/1987
Registered office changed on 20/03/87 from: 88 mosley street, burton on trent, staffordshire
dot icon20/03/1987
Director resigned;new director appointed
dot icon20/03/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Return made up to 06/01/87; full list of members
dot icon30/01/1987
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Graham
Director
06/08/2010 - 01/10/2012
23
Lee, Christopher
Director
01/07/1998 - 09/01/2008
6
Isaac, Michael James
Director
11/01/2008 - 01/10/2012
47
Isaac, Michael James
Director
01/06/2015 - Present
47
Lee, Graham Ivan
Director
01/07/1998 - 01/01/1999
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLEMAN UK GROUP LIMITED

COLEMAN UK GROUP LIMITED is an(a) Dissolved company incorporated on 12/07/1954 with the registered office located at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8EN. There are currently 5 active directors 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 UK GROUP LIMITED?

toggle

COLEMAN UK GROUP LIMITED is currently Dissolved. It was registered on 12/07/1954 and dissolved on 27/12/2016.

Where is COLEMAN UK GROUP LIMITED located?

toggle

COLEMAN UK GROUP LIMITED is registered at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8EN.

What does COLEMAN UK GROUP LIMITED do?

toggle

COLEMAN UK GROUP LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for COLEMAN UK GROUP LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved via voluntary strike-off.