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 - IBSTOCK

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNT GREEN WATERS LIMITED BIRMINGHAM Active MICRO ENTITY 93110 - Operation of sports facilities
WESTWARD MARKETING LIMITED STAFFORD Dissolved... DORMANT 46190 - Agents involved in the sale of a variety of goods
UNITED LEISURE CENTRES LIMITED STAFFORD Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
PSL BUSINESS CONSULTANTS LTD SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CYGNET TEXKIMP LIMITED NORTHWICH Active FULL 28940 - Manufacture of machinery for textile, apparel and leather production
THE PEOPLES PROTECTION LIMITED CHEADLE Dissolved... TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
UNITED LEISURE BOWLING LIMITED STAFFORD Dissolved... DORMANT 70100 - Activities of head offices
DEFINITION LIMITED CHEADLE Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
CN CORPORATE LIMITED CHEADLE Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
REGENT STREET SERVICES LIMITED GUILDFORD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TMAT MORRELL LIMITED LONDON Dissolved... FULL 2524 - Manufacture of other plastic products
COPPENHALL LTD NEAR STAFFORD Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
VALERIE COLTMAN HOLDINGS LIMITED IBSTOCK ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
BRILLIANT CHILDCARE RECRUITMENT LIMITED CHEADLE ENGLAND Dissolved... DORMANT 78300 - Human resources provision and management of human resources funct
LANDOWNER LIMITED STAFFORD ENGLAND Active MICRO ENTITY 20150 - Manufacture of fertilizers and nitrogen compounds
CLARKE NICKLIN LLP CHEADLE Active TOTAL EXEMPTION FULL None Supplied
ORJ SOLICITORS LLP STAFFORD Active TOTAL EXEMPTION FULL None Supplied
CNFP LLP CHEADLE Active TOTAL EXEMPTION FULL None Supplied
CNCA LLP CHEADLE Dissolved... TOTAL EXEMPTION FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOORE & SONS LIMITED IBSTOCK ENGLAND Active DORMANT 08990 - Other mining and quarrying n.e.c.
LONGLEY CONCRETE LTD IBSTOCK ENGLAND Active FULL 23610 - Manufacture of concrete products for construction purposes
SUPREME CONCRETE LIMITED LEICESTERSHIRE Active FULL 23610 - Manufacture of concrete products for construction purposes
ANDERTON CONCRETE PRODUCTS LIMITED LEICESTERSHIRE Active FULL 23690 - Manufacture of other articles of concrete, plaster and cement
LONGLEY HOLDINGS LIMITED IBSTOCK ENGLAND Active FULL 70100 - Activities of head offices
MANCHESTER BRICK AND PRECAST LTD LEICESTERSHIRE Active DORMANT 23320 - Manufacture of bricks, tiles and construction products, in baked clay
LOOPFIRE SYSTEMS LIMITED IBSTOCK ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
IBSTOCK PLC IBSTOCK ENGLAND Active GROUP 23320 - Manufacture of bricks, tiles and construction products, in baked clay
GENERIX FACADES INTERNATIONAL LIMITED IBSTOCK ENGLAND Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.