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

COLEMAN HYDRAULICS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05222184
Private Limited Company
Liquidation

Company Overview

About Coleman Hydraulics Ltd
COLEMAN HYDRAULICS LIMITED was founded on 2004-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Coleman Hydraulics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLEMAN HYDRAULICS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in DE13
 
Filing Information
Company Number 05222184
Company ID Number 05222184
Date formed 2004-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 20:41:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEMAN HYDRAULICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 COLEMAN HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2004-09-03
MICHAEL JAMES ISAAC
Director 2015-06-01
CHRISTOPHER JOHN WEATHERALL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PATRICK HILDUM
Director 2012-10-01 2018-01-10
DAVID JAMES MEYER
Director 2012-10-01 2017-12-14
MICHAEL JAMES ISSAC
Director 2015-06-01 2015-06-01
MICHAEL JAMES ISAAC
Director 2008-01-11 2012-10-01
GRAHAM IVAN LEE
Director 2008-02-07 2012-10-01
GRAHAM LEE
Director 2010-08-06 2012-10-01
DIANE ELIZABETH BROWN
Director 2008-02-07 2010-08-06
CHRISTOPHER LEE
Director 2004-09-03 2008-01-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-03 2004-09-03
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-03 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Company Secretary 2008-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TORWALK LIMITED Company Secretary 2004-07-01 CURRENT 2001-02-20 Active
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Company Secretary 2004-01-16 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Company Secretary 2003-10-02 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Company Secretary 2003-09-02 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Company Secretary 2003-09-02 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Company Secretary 2003-09-02 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Company Secretary 2003-09-02 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Company Secretary 2003-09-02 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC A M RAIL GROUP LIMITED Director 2018-07-25 CURRENT 2015-03-27 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC SCT EUROPE LTD Director 2018-01-26 CURRENT 2005-04-21 Liquidation
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Director 2015-06-01 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Director 2015-06-01 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC PARTS SUPPLY LIMITED Director 2015-06-01 CURRENT 1990-07-04 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Director 2008-01-11 CURRENT 2001-02-20 Active
CHRISTOPHER JOHN WEATHERALL RAIL FORUM Director 2018-06-05 CURRENT 2009-02-27 Active
CHRISTOPHER JOHN WEATHERALL FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
CHRISTOPHER JOHN WEATHERALL NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
CHRISTOPHER JOHN WEATHERALL COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
CHRISTOPHER JOHN WEATHERALL L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H ACCESS TECHNOLOGY LIMITED Director 2012-10-01 CURRENT 2003-01-08 Liquidation
CHRISTOPHER JOHN WEATHERALL PARTS SUPPLY LIMITED Director 2012-10-01 CURRENT 1990-07-04 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP WHEELSETS LIMITED Director 2012-10-01 CURRENT 2002-05-31 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP SERVICES LIMITED Director 2012-10-01 CURRENT 1978-10-13 Liquidation
CHRISTOPHER JOHN WEATHERALL KEELEX 351 LIMITED Director 2012-10-01 CURRENT 2010-03-30 Liquidation
CHRISTOPHER JOHN WEATHERALL WABTEC UK MANAGEMENT LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-09-19
CHRISTOPHER JOHN WEATHERALL WABTEC UK INVESTMENTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
CHRISTOPHER JOHN WEATHERALL WABTEC UK HOLDINGS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
CHRISTOPHER JOHN WEATHERALL WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
CHRISTOPHER JOHN WEATHERALL WABTEC UK LIMITED Director 2009-03-01 CURRENT 1994-04-27 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
2023-08-07Voluntary liquidation. Notice of members return of final meeting
2023-07-13Removal of liquidator by court order
2023-07-13Appointment of a voluntary liquidator
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-08-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-02
2022-08-16600Appointment of a voluntary liquidator
2022-08-16LIQ01Voluntary liquidation declaration of solvency
2022-08-15AD03Registers moved to registered inspection location of Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-08-15AD02Register inspection address changed to Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-08-01AP01DIRECTOR APPOINTED TIMOTHY BENTLEY
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS DERBYSHIRE
2022-05-25AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-10-18RES13Resolutions passed:
  • Arrange filing of accounts 28/09/2021
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIN BOYTS QUINN
2021-07-29TM02Termination of appointment of Erin Boyts Quinn on 2021-07-19
2021-07-29AP01DIRECTOR APPOINTED DAVID MICHAEL SEITZ
2021-07-29AP03Appointment of David Michael Seitz as company secretary on 2021-07-19
2021-01-20AP01DIRECTOR APPOINTED ERIN BOYTS QUINN
2021-01-14TM02Termination of appointment of Michael James Isaac on 2021-01-13
2021-01-14AP03Appointment of Erin Boyts Quinn as company secretary on 2021-01-13
2020-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ISAAC
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr Michael James Isaac on 2019-10-29
2019-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES ISAAC on 2019-12-18
2019-10-04AP01DIRECTOR APPOINTED MR ANDREW DERBYSHIRE
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WEATHERALL
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HILDUM
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2016-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08AR0104/09/15 FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISSAC
2015-06-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC
2015-06-22AP01DIRECTOR APPOINTED MICHAEL JAMES ISSAC
2014-11-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0104/09/14 FULL LIST
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-14AUDAUDITOR'S RESIGNATION
2013-10-17AR0104/09/13 FULL LIST
2013-10-17AD02SAIL ADDRESS CHANGED FROM: 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
2013-03-26AP01DIRECTOR APPOINTED DAVID JAMES MEYER
2012-10-18AP01DIRECTOR APPOINTED KEITH HILDUM
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM, HOWARD HOUSE GRAYCAR BUSINESS, PARK BARTON TURNS BARTON UNDER NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 8EN, UNITED KINGDOM
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05AR0104/09/12 FULL LIST
2012-06-26AUDAUDITOR'S RESIGNATION
2011-11-16AD02SAIL ADDRESS CREATED
2011-11-15MISCSECTION 519
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-16AR0104/09/11 FULL LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2010-12-08AR0104/09/10 FULL LIST
2010-09-06AR0103/09/10 FULL LIST
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-17AP01DIRECTOR APPOINTED MR GRAHAM LEE
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM, UNIT 4A GRAYCAR BUSINESS PARK, BARTON TURNS, BARTON UNDER, NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 8EN
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-05363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-10-12363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: BOWDEN HOUSE, 36 NORTHAMPTON, ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9HE
2006-09-05363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-10-07288bSECRETARY RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to COLEMAN HYDRAULICS 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 COLEMAN HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-08-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-07-24 Satisfied BARCLAYS BANK PLC
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 COLEMAN HYDRAULICS LIMITED

Intangible Assets
Patents
We have not found any records of COLEMAN HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEMAN HYDRAULICS LIMITED
Trademarks
We have not found any records of COLEMAN HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEMAN HYDRAULICS 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 (25620 - Machining) as COLEMAN HYDRAULICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLEMAN HYDRAULICS 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.
Import/Export of Goods
Goods imported/exported by COLEMAN HYDRAULICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184833080Plain shaft bearings for machinery
2013-04-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2012-02-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2012-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-10-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2011-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-05-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2011-01-0184559000Parts of metal-rolling mills, n.e.s.
2010-09-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2010-09-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-06-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2010-06-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2010-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-05-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-04-0184833080Plain shaft bearings for machinery
2010-04-0186079990
2010-03-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2010-02-0184842000Mechanical seals

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLEMAN HYDRAULICS 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 COLEMAN HYDRAULICS 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.