COLTMAN PRECAST CONCRETE LIMITED - IBSTOCK
Company Profile | Company Filings |
Overview
COLTMAN PRECAST CONCRETE LIMITED is a Private Limited Company from IBSTOCK ENGLAND and has the status: Active.
COLTMAN PRECAST CONCRETE LIMITED was incorporated 52 years ago on 26/11/1971 and has the registered number: 01032721. The accounts status is FULL and accounts are next due on 31/12/2024.
COLTMAN PRECAST CONCRETE LIMITED was incorporated 52 years ago on 26/11/1971 and has the registered number: 01032721. The accounts status is FULL and accounts are next due on 31/12/2024.
COLTMAN PRECAST CONCRETE LIMITED - IBSTOCK
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O IBSTOCK GROUP LIMITED
IBSTOCK
LEICESTERSHIRE
LE67 6HS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. KEVIN FRANK HUGHES | Nov 1958 | British | Director | 2018-05-25 | CURRENT |
MR CHRIS MARK MCLEISH | Jul 1970 | British | Director | 2023-11-30 | CURRENT |
MR CHRISTOPHER MURRAY | Nov 1975 | British | Director | 2023-11-30 | CURRENT |
MR DAVID ANTHONY SMITH | Aug 1973 | British | Director | 2018-05-25 | CURRENT |
MR JOSEPH HENRY HUDSON | Dec 1969 | British | Director | 2023-11-30 | CURRENT |
MRS REBECCA ANNE PARKER | Secretary | 2023-11-30 | CURRENT | ||
MR MARTIN LESLIE SMETHURST | British | Secretary | 2001-02-08 UNTIL 2015-12-22 | RESIGNED | |
DAVID RICHARD TALBOT | Dec 1950 | British | Director | RESIGNED | |
MR KEVIN BATES | Jun 1960 | British | Director | 2013-03-01 UNTIL 2016-04-08 | RESIGNED |
ROBERT JOHN BYNT | Nov 1948 | British | Director | RESIGNED | |
JOHN DAVID COLTMAN | Jul 1926 | British | Director | RESIGNED | |
MRS VALERIE ASHTON COLTMAN | May 1930 | British | Director | RESIGNED | |
MRS VALERIE ASHTON COLTMAN | May 1930 | British | Secretary | 1997-10-27 UNTIL 2001-02-08 | RESIGNED |
ANDREW PETER SMITH | Mar 1953 | British | Secretary | 1991-08-01 UNTIL 1997-01-30 | RESIGNED |
MR DAVID BRANDS | Nov 1960 | British | Director | 2016-08-01 UNTIL 2017-03-16 | RESIGNED |
MRS LORNA MARGARET GILBERT | Secretary | 2017-03-27 UNTIL 2023-11-30 | RESIGNED | ||
ANDREW MALCOLM FRANKS | Secretary | 1997-01-30 UNTIL 1997-10-27 | RESIGNED | ||
MRS VALERIE ASHTON COLTMAN | May 1930 | British | Secretary | RESIGNED | |
MR DAVID BRANDS | Secretary | 2015-12-22 UNTIL 2017-03-16 | RESIGNED | ||
MR DAVID STUART FROST | Feb 1953 | British | Director | 2018-01-26 UNTIL 2023-11-30 | RESIGNED |
JOHN ALLISON CHARLES MOODY | Aug 1941 | British | Director | RESIGNED | |
MR JONATHAN ELLWOOD PENDLETON | May 1957 | British | Director | 2013-03-01 UNTIL 2017-01-20 | RESIGNED |
MR MARTIN LESLIE SMETHURST | Dec 1950 | British | Director | 2013-03-01 UNTIL 2015-12-31 | RESIGNED |
ANDREW PETER SMITH | Mar 1953 | British | Director | RESIGNED | |
MR. TIMOTHY AKERS JOBSON | Jul 1944 | British | Director | 2017-11-21 UNTIL 2023-11-30 | RESIGNED |
MR STEPHEN DOMINIC HUMPHRIES | Nov 1961 | British | Director | 2017-03-02 UNTIL 2018-05-22 | RESIGNED |
MR IAN ALEXANDER GOULD | Apr 1956 | British | Director | 1997-06-23 UNTIL 2013-03-28 | RESIGNED |
MR NIGEL GILBERT | Apr 1956 | British | Director | 1997-06-23 UNTIL 2015-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Valerie Coltman Holdings Limited | 2021-07-02 | Sutton Coldfield | Voting rights 75 to 100 percent | |
Mr Timothy Akers Jobson | 2018-05-29 - 2021-07-02 | 7/1944 | Significant influence or control | |
Mrs Valerie Ashton Coltman | 2016-04-06 - 2018-05-29 | 5/1930 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coltman Precast Concrete Limited - Limited company accounts 23.2 | 2023-08-26 | 31-03-2023 | £2,431,812 Cash £2,974,930 equity |
Coltman Precast Concrete Limited - Limited company accounts 20.1 | 2022-09-28 | 31-03-2022 | £2,345,424 Cash £2,239,625 equity |
Coltman Precast Concrete Limited - Limited company accounts 20.1 | 2021-08-27 | 31-03-2021 | £1,926,477 Cash £1,937,057 equity |
Coltman Precast Concrete Limited - Limited company accounts 20.1 | 2020-10-07 | 31-03-2020 | £1,368,122 Cash £1,710,964 equity |
Coltman Precast Concrete Limited - Limited company accounts 18.2 | 2019-12-06 | 31-03-2019 | £905,240 Cash £974,203 equity |
Coltman Precast Concrete Limited - Limited company accounts 18.2 | 2018-12-29 | 31-03-2018 | £632,309 Cash £1,083,174 equity |
Coltman Precast Concrete Limited - Limited company accounts 17.3 | 2017-12-23 | 31-03-2017 | £662,636 Cash £478,693 equity |