Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLESHILL ALUMINIUM LIMITED
Company Information for

COLESHILL ALUMINIUM LIMITED

GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
00585158
Private Limited Company
Active

Company Overview

About Coleshill Aluminium Ltd
COLESHILL ALUMINIUM LIMITED was founded on 1957-06-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Coleshill Aluminium Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLESHILL ALUMINIUM LIMITED
 
Legal Registered Office
GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B46
 
Filing Information
Company Number 00585158
Company ID Number 00585158
Date formed 1957-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB584957575  
Last Datalog update: 2024-04-06 19:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLESHILL ALUMINIUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLESHILL ALUMINIUM LIMITED
The following companies were found which have the same name as COLESHILL ALUMINIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLESHILL ALUMINIUM (SWARF) LIMITED GORSEY LANE COLESHILL WARWICKSHIRE B46 1JU Active Company formed on the 1971-12-22

Company Officers of COLESHILL ALUMINIUM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES EVANS
Director 1992-07-03
PETER HENRY EVANS
Director 1992-07-03
RICHARD BENJAMIN EVANS
Director 1992-07-03
SARAH DOREEN EVANS
Director 1992-07-03
ALICE EMMA MILLER
Director 1998-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DERYK HAMILTON EVANS
Company Secretary 1992-07-03 2011-10-09
DERYK HAMILTON EVANS
Director 1992-07-03 2011-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES EVANS COLESHILL LABORATORIES LIMITED Director 2011-05-10 CURRENT 1990-10-18 Active
ANDREW CHARLES EVANS COLESHILL ALUMINIUM (SWARF) LIMITED Director 1992-07-03 CURRENT 1971-12-22 Active
PETER HENRY EVANS COLESHILL ALUMINIUM (SWARF) LIMITED Director 1992-07-03 CURRENT 1971-12-22 Active
RICHARD BENJAMIN EVANS COLESHILL ALUMINIUM (SWARF) LIMITED Director 1992-07-03 CURRENT 1971-12-22 Active
SARAH DOREEN EVANS COLESHILL LABORATORIES LIMITED Director 1992-10-18 CURRENT 1990-10-18 Active
SARAH DOREEN EVANS COLESHILL ALUMINIUM (SWARF) LIMITED Director 1992-07-03 CURRENT 1971-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR SARAH DOREEN EVANS
2023-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DOREEN EVANS
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-12AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-03-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1250
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-02-14RP04CS01Second filing of Confirmation Statement dated 30/06/2016
2018-02-14ANNOTATIONClarification
2018-02-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1250
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC04PSC'S CHANGE OF PARTICULARS / MR PETER HENRY EVANS / 19/04/2017
2017-06-30PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN EVANS / 19/04/2017
2017-06-30PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES EVANS / 19/04/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EVANS / 21/06/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EVANS / 21/06/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN EVANS / 21/06/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY EVANS / 21/06/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN EVANS / 19/04/2017
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Gorsey Lane Coleshill Birmingham B46 1JU
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN EVANS / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE EMMA MILLER / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE EMMA MILLER / 19/04/2017
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1250
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1250
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1250
2015-07-16AR0103/07/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1250
2014-07-09AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2013-07-23AR0103/07/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-07-16AR0103/07/12 FULL LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DERYK EVANS
2012-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY DERYK EVANS
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY DERYK EVANS
2011-07-19AR0103/07/11 FULL LIST
2011-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-07-12AR0103/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY EVANS / 03/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE EMMA MILLER / 03/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EVANS / 03/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN EVANS / 03/07/2010
2010-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-07-21363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-08-21363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-08-25363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-08-17AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-08-08363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-08-27363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-08-04363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-08-04288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-07-18363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-08-22363aRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-02-20353LOCATION OF REGISTER OF MEMBERS
2000-07-26363aRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-10-08363aRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: CHARTERHOUSE 165, NEWHALL STREET BIRMINGHAM B3 1SW.
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-08363aRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-07-28288aNEW DIRECTOR APPOINTED
1998-01-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-01-1588(2)RAD 28/11/97--------- £ SI 250@1=250 £ IC 1000/1250
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-07-30363aRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1997-07-30288cDIRECTOR'S PARTICULARS CHANGED
1997-02-20AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-17363aRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1996-09-17288DIRECTOR'S PARTICULARS CHANGED
1996-03-21AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-08-22363xRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1995-02-15AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-09-07363xRETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0103887 Active Licenced property: GORSEY LANE COLESHILL ALUMINIUM LTD COLESHILL BIRMINGHAM COLESHILL GB B46 1JU. Correspondance address: COLESHILL GORSEY LANE BIRMINGHAM GB B46 1JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0103887 Active Licenced property: GORSEY LANE COLESHILL ALUMINIUM LTD COLESHILL BIRMINGHAM COLESHILL GB B46 1JU. Correspondance address: COLESHILL GORSEY LANE BIRMINGHAM GB B46 1JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0103887 Active Licenced property: GORSEY LANE COLESHILL ALUMINIUM LTD COLESHILL BIRMINGHAM COLESHILL GB B46 1JU. Correspondance address: COLESHILL GORSEY LANE BIRMINGHAM GB B46 1JU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLESHILL ALUMINIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1994-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLESHILL ALUMINIUM LIMITED

Intangible Assets
Patents
We have not found any records of COLESHILL ALUMINIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLESHILL ALUMINIUM LIMITED
Trademarks
We have not found any records of COLESHILL ALUMINIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLESHILL ALUMINIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24420 - Aluminium production) as COLESHILL ALUMINIUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLESHILL ALUMINIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLESHILL ALUMINIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLESHILL ALUMINIUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.