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

COLTEC FINANCE COMPANY LIMITED

GOWLING WLG (UK) LLP, 11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, B4 6WR,
Company Registration Number
04509708
Private Limited Company
Active

Company Overview

About Coltec Finance Company Ltd
COLTEC FINANCE COMPANY LIMITED was founded on 2002-08-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Coltec Finance Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLTEC FINANCE COMPANY LIMITED
 
Legal Registered Office
GOWLING WLG (UK) LLP
11TH FLOOR, TWO SNOWHILL
BIRMINGHAM
B4 6WR
Other companies in B4
 
Filing Information
Company Number 04509708
Company ID Number 04509708
Date formed 2002-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLTEC FINANCE COMPANY 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 COLTEC FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIE FOGG
Company Secretary 2012-06-26
ROBERT MCLEAN
Company Secretary 2012-06-26
JOHN MILTON CHILDRESS II
Director 2016-08-15
ROBERT SAVAGE MCLEAN
Director 2012-06-26
CHRISTOPHER JOHN RAVENBERG
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN VANOVER
Director 2013-10-01 2017-03-17
DAVID STEVEN BURNETT
Director 2012-06-26 2016-08-15
DONALD G POMEROY
Director 2007-09-01 2012-12-31
ROBERT P MCKINNEY
Company Secretary 2002-09-24 2012-06-26
WILLIAM DRIES
Director 2002-09-24 2012-06-26
STEPHANIE CHRISTANY WILLIAMS
Company Secretary 2008-09-06 2011-11-18
ROBERT D REHLEY
Director 2002-09-24 2010-12-31
NORMA CRISTINA SCHENK
Company Secretary 2002-09-24 2008-06-09
WAYNE BYRNE
Director 2005-04-22 2007-07-20
JASON PAUL SEDGWICK
Director 2002-09-24 2003-01-23
INGLEBY NOMINEES LIMITED
Nominated Secretary 2002-08-13 2002-09-24
INGLEBY HOLDINGS LIMITED
Nominated Director 2002-08-13 2002-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SAVAGE MCLEAN PIPELINE SEAL & INSULATOR CO. LIMITED Director 2013-03-15 CURRENT 2013-03-12 Active
ROBERT SAVAGE MCLEAN PLAYER & CORNISH LIMITED Director 2012-06-27 CURRENT 2009-02-23 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN COMPRESSOR PRODUCTS INTERNATIONAL LIMITED Director 2012-06-27 CURRENT 1984-02-24 Active
ROBERT SAVAGE MCLEAN CPI INVESTMENTS LIMITED Director 2012-06-27 CURRENT 2006-08-16 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN ROBIX LIMITED Director 2012-06-27 CURRENT 1983-02-24 Active - Proposal to Strike off
ROBERT SAVAGE MCLEAN COMPRESSOR PRODUCTS HOLDINGS LIMITED Director 2012-06-27 CURRENT 2007-07-23 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
2023-09-24CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-03-26TM02Termination of appointment of Julie Fogg on 2020-03-26
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RAVENBERG
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-08-22PSC05Change of details for Enpro Industries, Inc as a person with significant control on 2016-04-06
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIE LENTZ on 2017-07-01
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN VANOVER
2016-09-29AP01DIRECTOR APPOINTED MR JOHN MILTON CHILDRESS II
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN BURNETT
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0113/08/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0113/08/14 ANNUAL RETURN FULL LIST
2014-06-13AD03Register(s) moved to registered inspection location
2014-06-13AD02Register inspection address has been changed
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM 55 Colmore Row Birmingham West Midlands B3 2AS
2013-12-05MISCSECTION 519 CA 2006
2013-11-29AUDAUDITOR'S RESIGNATION
2013-11-25AP01DIRECTOR APPOINTED MRS ROBIN VANOVER
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0113/08/13 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD POMEROY
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0113/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAVAGE MCLEAN / 26/07/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN BURNETT / 26/07/2012
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MCLEAN / 26/07/2012
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS JULIE LENTZ / 26/07/2012
2012-08-29RES13SECTION 175 26/06/2012
2012-08-29RES01ADOPT ARTICLES 26/06/2012
2012-08-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-23AP01DIRECTOR APPOINTED MR ROBERT MCLEAN
2012-08-23AP01DIRECTOR APPOINTED MR DAVID BURNETT
2012-08-23AP03SECRETARY APPOINTED MS JULIE LENTZ
2012-08-23AP03SECRETARY APPOINTED MR ROBERT MCLEAN
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRIES
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCKINNEY
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE WILLIAMS
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0113/08/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REHLEY
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0113/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD G POMEROY / 13/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRIES / 13/08/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288aSECRETARY APPOINTED SECRETARY STEPHANIE CHRISTANY WILLIAMS
2008-10-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY NORMA SCHENK
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-21363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-16244DELIVERY EXT'D 3 MTH 31/12/03
2003-10-15363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-10-15288bDIRECTOR RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLTEC FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 COLTEC FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLTEC FINANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COLTEC FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COLTEC FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTEC FINANCE COMPANY LIMITED
Trademarks
We have not found any records of COLTEC FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTEC FINANCE COMPANY 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 (64929 - Other credit granting n.e.c.) as COLTEC FINANCE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLTEC FINANCE COMPANY 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 COLTEC FINANCE COMPANY 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 COLTEC FINANCE COMPANY LIMITED any grants or awards.
Ownership
    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.