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

COLTMAN PRECAST CONCRETE LIMITED

C/O IBSTOCK GROUP LIMITED, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
Company Registration Number
01032721
Private Limited Company
Active

Company Overview

About Coltman Precast Concrete Ltd
COLTMAN PRECAST CONCRETE LIMITED was founded on 1971-11-26 and has its registered office in Ibstock. The organisation's status is listed as "Active". Coltman Precast Concrete Limited is a Private Limited Company registered in ENGLAND 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
COLTMAN PRECAST CONCRETE LIMITED
 
Legal Registered Office
C/O IBSTOCK GROUP LIMITED
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS
Other companies in B75
 
Telephone01543 480482
 
Filing Information
Company Number 01032721
Company ID Number 01032721
Date formed 1971-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 04:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLTMAN PRECAST CONCRETE 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.

Company Officers of COLTMAN PRECAST CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
LORNA MARGARET GILBERT
Company Secretary 2017-03-27
DAVID STUART FROST
Director 2018-01-26
KEVIN FRANK HUGHES
Director 2018-05-25
TIMOTHY AKERS JOBSON
Director 2017-11-21
DAVID ANTHONY SMITH
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOMINIC HUMPHRIES
Director 2017-03-02 2018-05-22
VALERIE ASHTON COLTMAN
Director 1991-05-31 2018-01-26
DAVID BRANDS
Company Secretary 2015-12-22 2017-03-16
DAVID BRANDS
Director 2016-08-01 2017-03-16
JONATHAN ELLWOOD PENDLETON
Director 2013-03-01 2017-01-20
KEVIN BATES
Director 2013-03-01 2016-04-08
MARTIN LESLIE SMETHURST
Director 2013-03-01 2015-12-31
MARTIN LESLIE SMETHURST
Company Secretary 2001-02-08 2015-12-22
NIGEL GILBERT
Director 1997-06-23 2015-12-07
IAN ALEXANDER GOULD
Director 1997-06-23 2013-03-28
VALERIE ASHTON COLTMAN
Company Secretary 1997-10-27 2001-02-08
JOHN DAVID COLTMAN
Director 1991-05-31 2001-01-26
ANDREW MALCOLM FRANKS
Company Secretary 1997-01-30 1997-10-27
ANDREW PETER SMITH
Company Secretary 1991-08-01 1997-01-30
ANDREW PETER SMITH
Director 1991-05-31 1997-01-30
DAVID RICHARD TALBOT
Director 1991-05-31 1996-07-25
JOHN ALLISON CHARLES MOODY
Director 1991-05-31 1992-12-31
ROBERT JOHN BYNT
Director 1991-05-31 1992-09-01
VALERIE ASHTON COLTMAN
Company Secretary 1991-05-31 1991-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART FROST VALERIE COLTMAN HOLDINGS LIMITED Director 2018-01-26 CURRENT 2009-02-19 Active
DAVID STUART FROST COVENTRY UNIVERSITY LONDON CAMPUS LIMITED Director 2017-10-11 CURRENT 2009-08-21 Active
DAVID STUART FROST COVENTRY UNIVERSITY COLLEGE LIMITED Director 2014-11-03 CURRENT 2011-09-21 Active
TIMOTHY AKERS JOBSON VALERIE COLTMAN HOLDINGS LIMITED Director 2017-11-21 CURRENT 2009-02-19 Active
TIMOTHY AKERS JOBSON JOBSONS SOLICITORS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Precast OpertaiveSutton ColdfieldA vacancy has arisen within the Company for a *Precast Operative* Reporting to the Precast Manager, and as part of a busy Precast Department, you will be2015-12-03

Jobs results powered by Indeed
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
2024-01-03AUDITOR'S RESIGNATION
2023-12-05Termination of appointment of Lorna Margaret Gilbert on 2023-11-30
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FROST
2023-12-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AKERS JOBSON
2023-12-05DIRECTOR APPOINTED MR CHRISTOPHER MARK MCLEISH
2023-12-05DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON
2023-12-05DIRECTOR APPOINTED MR CHRISTOPHER MURRAY
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM London Road Canwell Sutton Coldfield West Midlands B75 5SX
2023-12-05Appointment of Mrs Rebecca Anne Parker as company secretary on 2023-11-30
2023-08-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-30PSC02Notification of Valerie Coltman Holdings Limited as a person with significant control on 2021-07-02
2021-07-30PSC07CESSATION OF TIMOTHY AKERS JOBSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-30SH20Statement by Directors
2019-04-30SH19Statement of capital on 2019-04-30 GBP 100,000
2019-04-30CAP-SSSolvency Statement dated 20/03/19
2019-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01RP04AP01Second filing of director appointment of David Anthony Smith
2018-08-01ANNOTATIONClarification
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY AKERS JOBSON
2018-06-28PSC07CESSATION OF VALERIE ASHTON COLTMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31AP01DIRECTOR APPOINTED MR DAVID ANTHONY SMITH
2018-05-31AP01DIRECTOR APPOINTED MR. KEVIN FRANK HUGHES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOMINIC HUMPHRIES
2018-05-31AP01DIRECTOR APPOINTED MR DAVID ANTHONY SMITH
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 900000
2018-02-16SH0126/01/18 STATEMENT OF CAPITAL GBP 900000
2018-01-31AP01DIRECTOR APPOINTED MR DAVID STUART FROST
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ASHTON COLTMAN
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-21AP01DIRECTOR APPOINTED MR TIMOTHY AKERS JOBSON
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-27AP03Appointment of Mrs Lorna Margaret Gilbert as company secretary on 2017-03-27
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRANDS
2017-03-27TM02Termination of appointment of David Brands on 2017-03-16
2017-03-10AP01DIRECTOR APPOINTED MR STEPHEN DOMINIC HUMPHRIES
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLWOOD PENDLETON
2016-08-17AP01DIRECTOR APPOINTED MR DAVID BRANDS
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 4
2016-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 5
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ASHTON COLTMAN / 01/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ASHTON COLTMAN / 01/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ASHTON COLTMAN / 01/06/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ASHTON COLTMAN / 31/05/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BATES
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMETHURST
2015-12-22AP03SECRETARY APPOINTED MR DAVID BRANDS
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SMETHURST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GILBERT
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0131/05/15 FULL LIST
2014-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0131/05/14 FULL LIST
2013-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-03AR0131/05/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOULD
2013-03-28AP01DIRECTOR APPOINTED MR JONATHAN ELLWOOD PENDLETON
2013-03-28AP01DIRECTOR APPOINTED MR KEVIN BATES
2013-03-28AP01DIRECTOR APPOINTED MR MARTIN LESLIE SMETHURST
2012-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-06AR0131/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0131/05/11 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0131/05/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER GOULD / 01/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GILBERT / 01/10/2009
2010-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-04363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-03363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: MELSONBY TERRACE 31 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AD
2005-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-05363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-27288bSECRETARY RESIGNED
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27288bDIRECTOR RESIGNED
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-04363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: C/O SNOW KELLETT & CO ST. JAMES'S BUILDINGS OXFORD STREET MANCHESTER, M1 6FN
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-06363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-26363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-25288aNEW SECRETARY APPOINTED
1997-11-03288bSECRETARY RESIGNED
1997-07-10288aNEW DIRECTOR APPOINTED
1997-07-10288aNEW DIRECTOR APPOINTED
1997-06-25363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-04-12395PARTICULARS OF MORTGAGE/CHARGE
1997-02-11288aNEW SECRETARY APPOINTED
1997-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-15288DIRECTOR RESIGNED
1996-07-01363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-08-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-25363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-30363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0189627 Active Licenced property: CANWELL LONDON ROAD SUTTON COLDFIELD GB B75 5SX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0189627 Active Licenced property: CANWELL LONDON ROAD SUTTON COLDFIELD GB B75 5SX.

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 COLTMAN PRECAST CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-12 PART of the property or undertaking no longer forms part of charge VALERIE ASHTON COLTMAN
MORTGAGE DEBENTURE 1993-04-23 PART of the property or undertaking no longer forms part of charge VALERIE ASHTON COLTMAN
DEBENTURE 1993-03-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1972-03-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COLTMAN PRECAST CONCRETE LIMITED

Intangible Assets
Patents
We have not found any records of COLTMAN PRECAST CONCRETE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COLTMAN PRECAST CONCRETE LIMITED owns 1 domain names.

coltman.co.uk  

Trademarks
We have not found any records of COLTMAN PRECAST CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLTMAN PRECAST CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-04-10 GBP £31,343
Warwickshire County Council 2012-04-13 GBP £6,446 Grounds Maintenance Materials & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLTMAN PRECAST CONCRETE 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 COLTMAN PRECAST CONCRETE 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 COLTMAN PRECAST CONCRETE 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.