VALERIE COLTMAN HOLDINGS LIMITED - IBSTOCK
Company Profile | Company Filings |
Overview
VALERIE COLTMAN HOLDINGS LIMITED is a Private Limited Company from IBSTOCK ENGLAND and has the status: Active.
VALERIE COLTMAN HOLDINGS LIMITED was incorporated 15 years ago on 19/02/2009 and has the registered number: 06824310. The accounts status is GROUP and accounts are next due on 31/12/2024.
VALERIE COLTMAN HOLDINGS LIMITED was incorporated 15 years ago on 19/02/2009 and has the registered number: 06824310. The accounts status is GROUP and accounts are next due on 31/12/2024.
VALERIE COLTMAN HOLDINGS LIMITED - IBSTOCK
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies 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 |
---|---|
19/02/2023 | 04/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MURRAY | Nov 1975 | British | Director | 2023-11-30 | CURRENT |
MR CHRIS MARK MCLEISH | Jul 1970 | British | Director | 2023-11-30 | CURRENT |
MR JOSEPH HENRY HUDSON | Dec 1969 | British | Director | 2023-11-30 | CURRENT |
MRS REBECCA ANNE PARKER | Secretary | 2023-11-30 | CURRENT | ||
MR IAN ALEXANDER GOULD | Apr 1956 | British | Director | 2010-03-17 UNTIL 2013-03-28 | RESIGNED |
MR NIGEL GILBERT | Apr 1956 | British | Director | 2010-03-17 UNTIL 2013-03-01 | RESIGNED |
MR DAVID STUART FROST | Feb 1953 | British | Director | 2018-01-26 UNTIL 2023-11-30 | RESIGNED |
MRS VALERIE ASHTON COLTMAN | May 1930 | British | Director | 2009-02-19 UNTIL 2018-01-26 | RESIGNED |
MR MARTIN LESLIE SMETHURST | British | Secretary | 2009-02-19 UNTIL 2015-12-31 | RESIGNED | |
MR STEPHEN DOMINIC HUMPHRIES | Secretary | 2017-03-16 UNTIL 2018-05-22 | RESIGNED | ||
MR DAVID BRANDS | Secretary | 2015-12-31 UNTIL 2017-03-16 | RESIGNED | ||
MR STEPHEN DOMINIC HUMPHRIES | Nov 1961 | British | Director | 2018-01-26 UNTIL 2018-05-22 | RESIGNED |
MR. TIMOTHY AKERS JOBSON | Jul 1944 | British | Director | 2017-11-21 UNTIL 2023-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ibstock Group Limited | 2023-11-30 | Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Valerie Ashton Coltman | 2016-04-06 - 2023-11-30 | 5/1930 | Sutton Coldfield West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Valerie Coltman Holdings Limited - Limited company accounts 23.2 | 2023-08-26 | 31-03-2023 | £136,712 Cash £703,148 equity |
Valerie Coltman Holdings Limited - Limited company accounts 22.3 | 2022-10-12 | 31-03-2022 | £143,782 Cash £787,663 equity |
Valerie Coltman Holdings Limited - Limited company accounts 20.1 | 2021-08-27 | 31-03-2021 | £465,726 Cash £815,587 equity |
Valerie Coltman Holdings Limited - Limited company accounts 20.1 | 2020-10-07 | 31-03-2020 | £271,459 Cash £813,192 equity |
Valerie Coltman Holdings Limited - Limited company accounts 18.2 | 2019-12-06 | 31-03-2019 | £500,811 Cash £827,151 equity |
Valerie Coltman Holdings Limited - Limited company accounts 18.2 | 2018-12-29 | 31-03-2018 | £843 Cash £907,476 equity |
Valerie Coltman Holdings Limited - Limited company accounts 17.3 | 2017-12-23 | 31-03-2017 | £873 Cash £87,098 equity |