COLERIDGE (UK) LIMITED

Register to unlock more data on OkredoRegister

COLERIDGE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978255

Incorporation date

12/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

32-34 Sampson Road North, Birmingham, West Midlands B11 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon08/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon28/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon07/05/2025
Appointment of Amarjit Kaur Nandera as a director on 2023-11-07
dot icon07/05/2025
Appointment of Mrs Baljinder Kaur Nandera as a director on 2023-11-07
dot icon11/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-11-04 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/11/2022
Director's details changed for Mr Daljit Singh on 2022-11-11
dot icon22/11/2022
Director's details changed for Mr Gobinder Singh on 2022-11-11
dot icon22/11/2022
Director's details changed for Mr Kirpal Singh Nandera on 2022-11-11
dot icon22/11/2022
Secretary's details changed for Gobinder Singh on 2022-11-11
dot icon07/10/2022
Registered office address changed from 247 Golden Hillock Road Birmingham West Midlands B11 2PJ to 32-34 Sampson Road North Birmingham West Midlands B11 1BL on 2022-10-07
dot icon08/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon09/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/12/2020
Confirmation statement made on 2020-11-04 with updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon28/06/2018
Appointment of Mr Kirpal Singh Nandera as a director on 2018-06-27
dot icon28/06/2018
Appointment of Mr Gobinder Singh as a director on 2018-06-27
dot icon19/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/04/2017
Previous accounting period shortened from 2016-08-31 to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/02/2016
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Resolutions
dot icon12/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/01/2014
Annual return made up to 2013-11-04
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon14/12/2009
Director's details changed for Daljit Singh on 2009-12-14
dot icon31/03/2009
Secretary appointed gobinder singh
dot icon31/03/2009
Appointment terminated secretary manjeet kundhi
dot icon25/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/01/2009
Return made up to 04/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/11/2007
Return made up to 04/11/07; full list of members
dot icon11/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/01/2007
Return made up to 09/11/06; full list of members
dot icon12/01/2007
Location of register of members address changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/10/2005
Return made up to 12/10/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/12/2004
Return made up to 12/10/04; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon21/10/2003
Return made up to 12/10/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-07-31
dot icon21/02/2003
Return made up to 12/10/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon05/12/2001
Return made up to 12/10/01; full list of members
dot icon31/07/2001
Registered office changed on 31/07/01 from: 345 bearwood road smethwick west midlands B66 4DB
dot icon26/07/2001
Director resigned
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon28/07/2000
Accounts for a small company made up to 1999-07-31
dot icon09/06/2000
Registered office changed on 09/06/00 from: unit 29 george shopping centre high street grantham lincolnshire NG31 6LH
dot icon25/10/1999
Registered office changed on 25/10/99 from: unit 29 the george shopping cent grantham lincolnshire NG31 6LH
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon07/04/1999
Accounting reference date shortened from 31/10/99 to 31/07/99
dot icon10/11/1998
Return made up to 12/10/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1997-10-31
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon06/11/1997
Accounts for a small company made up to 1996-10-31
dot icon05/11/1997
Ad 18/10/97--------- £ si 984@1=984 £ ic 12/996
dot icon05/11/1997
Return made up to 12/10/97; full list of members
dot icon09/10/1997
New director appointed
dot icon01/09/1997
New secretary appointed
dot icon01/09/1997
Secretary resigned;director resigned
dot icon03/12/1996
Return made up to 12/10/96; no change of members
dot icon14/08/1996
Full accounts made up to 1995-10-31
dot icon31/10/1995
New secretary appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Secretary resigned
dot icon31/10/1995
Return made up to 12/10/95; full list of members
dot icon28/10/1994
Ad 12/10/94--------- £ si 11@1=11 £ ic 12/23
dot icon28/10/1994
Director resigned
dot icon28/10/1994
Secretary resigned
dot icon28/10/1994
Registered office changed on 28/10/94 from: somerset house temple street birmingham west midlands B2 5DN
dot icon28/10/1994
Ad 12/10/94--------- £ si 11@1=11 £ ic 1/12
dot icon26/10/1994
Director resigned;new director appointed
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon26/10/1994
New director appointed
dot icon12/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
31/07/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.37M
-
0.00
1.05M
-
2022
23
1.96M
-
0.00
1.05M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nandera, Amarjit Kaur
Director
07/11/2023 - Present
3
Nandera, Kirpal Singh
Director
27/06/2018 - Present
6
Nandera, Baljinder Kaur
Director
07/11/2023 - Present
4
Singh, Daljit
Director
18/09/1995 - Present
4
Singh, Gobinder
Director
27/06/2018 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLERIDGE (UK) LIMITED

COLERIDGE (UK) LIMITED is an(a) Active company incorporated on 12/10/1994 with the registered office located at 32-34 Sampson Road North, Birmingham, West Midlands B11 1BL. There are currently 6 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 COLERIDGE (UK) LIMITED?

toggle

COLERIDGE (UK) LIMITED is currently Active. It was registered on 12/10/1994 .

Where is COLERIDGE (UK) LIMITED located?

toggle

COLERIDGE (UK) LIMITED is registered at 32-34 Sampson Road North, Birmingham, West Midlands B11 1BL.

What does COLERIDGE (UK) LIMITED do?

toggle

COLERIDGE (UK) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for COLERIDGE (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-07-31.