VALERIE COLTMAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VALERIE COLTMAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06824310

Incorporation date

19/02/2009

Size

Full

Contacts

Registered address

Registered address

Leicester Road, Ibstock, Leicestershire LE67 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon13/10/2025
Termination of appointment of Christopher Mark Mcleish as a director on 2025-10-10
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon29/08/2024
Registered office address changed from C/O Ibstock Group Limited Leicester Road Ibstock Leicestershire LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 2024-08-29
dot icon31/07/2024
Termination of appointment of Rebecca Anne Parker as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Mr Nicholas David Martin Giles as a secretary on 2024-07-31
dot icon25/07/2024
Full accounts made up to 2024-03-31
dot icon25/07/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon03/01/2024
Auditor's resignation
dot icon05/12/2023
Cessation of Valerie Ashton Coltman as a person with significant control on 2023-11-30
dot icon05/12/2023
Termination of appointment of Timothy Akers Jobson as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of David Stuart Frost as a director on 2023-11-30
dot icon05/12/2023
Appointment of Mr Christopher Mark Mcleish as a director on 2023-11-30
dot icon05/12/2023
Appointment of Mr Joseph Henry Hudson as a director on 2023-11-30
dot icon05/12/2023
Appointment of Mr Christopher Murray as a director on 2023-11-30
dot icon05/12/2023
Appointment of Mrs Rebecca Anne Parker as a secretary on 2023-11-30
dot icon05/12/2023
Registered office address changed from London Road Canwell Sutton Coldfield West Midlands B75 5SX to C/O Ibstock Group Limited Leicester Road Ibstock Leicestershire LE67 6HS on 2023-12-05
dot icon05/12/2023
Notification of Ibstock Group Limited as a person with significant control on 2023-11-30
dot icon25/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon11/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon26/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon06/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/05/2018
Termination of appointment of Stephen Dominic Humphries as a director on 2018-05-22
dot icon31/05/2018
Termination of appointment of Stephen Dominic Humphries as a secretary on 2018-05-22
dot icon09/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon31/01/2018
Appointment of Mr David Stuart Frost as a director on 2018-01-26
dot icon31/01/2018
Appointment of Mr Stephen Dominic Humphries as a director on 2018-01-26
dot icon31/01/2018
Termination of appointment of Valerie Ashton Coltman as a director on 2018-01-26
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/11/2017
Appointment of Mr Timothy Akers Jobson as a director on 2017-11-21
dot icon27/03/2017
Appointment of Mr Stephen Dominic Humphries as a secretary on 2017-03-16
dot icon27/03/2017
Termination of appointment of David Brands as a secretary on 2017-03-16
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/06/2016
Director's details changed for Mrs Valerie Ashton Coltman on 2016-06-01
dot icon08/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Martin Leslie Smethurst as a secretary on 2015-12-31
dot icon25/02/2016
Appointment of Mr David Brands as a secretary on 2015-12-31
dot icon06/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon29/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/07/2013
Termination of appointment of Ian Gould as a director
dot icon18/04/2013
Termination of appointment of Nigel Gilbert as a director
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon14/06/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon16/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/08/2010
Appointment of Mr Nigel Gilbert as a director
dot icon09/08/2010
Appointment of Mr Ian Alexander Gould as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon05/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mrs Valerie Ashton Coltman on 2010-02-19
dot icon19/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

77
2023
change arrow icon-4.92 % *

* during past year

Cash in Bank

£136,712.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
815.59K
-
0.00
465.73K
-
2022
78
787.66K
-
0.00
143.78K
-
2023
77
703.15K
-
0.00
136.71K
-
2023
77
703.15K
-
0.00
136.71K
-

Employees

2023

Employees

77 Descended-1 % *

Net Assets(GBP)

703.15K £Descended-10.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.71K £Descended-4.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About VALERIE COLTMAN HOLDINGS LIMITED

VALERIE COLTMAN HOLDINGS LIMITED is an(a) Active company incorporated on 19/02/2009 with the registered office located at Leicester Road, Ibstock, Leicestershire LE67 6HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of VALERIE COLTMAN HOLDINGS LIMITED?

toggle

VALERIE COLTMAN HOLDINGS LIMITED is currently Active. It was registered on 19/02/2009 .

Where is VALERIE COLTMAN HOLDINGS LIMITED located?

toggle

VALERIE COLTMAN HOLDINGS LIMITED is registered at Leicester Road, Ibstock, Leicestershire LE67 6HS.

What does VALERIE COLTMAN HOLDINGS LIMITED do?

toggle

VALERIE COLTMAN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does VALERIE COLTMAN HOLDINGS LIMITED have?

toggle

VALERIE COLTMAN HOLDINGS LIMITED had 77 employees in 2023.

What is the latest filing for VALERIE COLTMAN HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.