Warning: file_put_contents(c/c68ee346d31e51c711c11552942db969.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Coleman Uk Limited, BS48 1NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLEMAN UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coleman Uk Limited. The company was founded 31 years ago and was given the registration number 02756825. The firm's registered office is in BRISTOL. You can find them at The Courtyard Wraxall Hill, Wraxall, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:COLEMAN UK LIMITED
Company Number:02756825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Courtyard Wraxall Hill, Wraxall, Bristol, England, BS48 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary28 August 2015Active
6655, Peachtree Dunwoody Road, Atlanta, United States, 30328

Director18 February 2019Active
Porch Cottage, Littleton Drew, Chippenham, SN14 7NB

Secretary16 November 1999Active
54 Pursey Drive, Bradley Stoke, Bristol, BS32 8DJ

Secretary11 September 2001Active
Minervum 7168, 4817 Zn, Breda, Netherlands,

Secretary15 October 2003Active
15 Chemin Des Hauts De Celette, 69540, Irigny, France,

Secretary04 November 2002Active
484 Chemin Des Trois Bois, Morance, France,

Secretary31 October 1997Active
646 Preston Trail, Wichita, Kansas, Usa, 67230

Secretary22 December 1992Active
72 St Jamess Street, Nottingham, NG1 6FJ

Secretary22 December 1992Active
72 St Jamess Street, Nottingham, NG1 6FJ

Secretary30 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 1992Active
Boulevard Brand Whitlock 158b4, Bruxelles 1200, Belgium, FOREIGN

Director11 May 1998Active
14 Les Sabines 69130, Ecully, France,

Director04 November 2002Active
Porch Cottage, Littleton Drew, Chippenham, SN14 7NB

Director04 August 1998Active
2381 Executive Centre Drive, Boca Raton, United States,

Director29 January 2010Active
7 Route De Chartreuse, La Tronche, France,

Director06 January 2006Active
221, River Street, Hoboken, United States, 07030

Director03 January 2018Active
929 Springs Fireplace Road, East Hampton, New York, Usa,

Director01 June 2000Active
Korte Bermstraat, 3110 Rotselaar, Belgium,

Director11 September 2001Active
12 Quai Jules Courmont, 69002, Lyon, France, FOREIGN

Director04 November 2002Active
Cole Emea, Am Eisernen Steg 20, Hattersheim, Germany,

Director21 June 2013Active
25 Measham Way, Reading, RG6 4ES

Director01 January 1997Active
Pear Tree Cottage, Selsley East, Stroud, GL5 5LL

Director04 August 1998Active
1 Place D'Albon, 69001, Lyon, France, FOREIGN

Director07 August 2001Active
9423 Cross Creek, Wichita, Kansas 67206, Usa,

Director22 December 1992Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Director30 November 1992Active
9230 Lakepoint, Wichita, Kansas, Usa, 67226

Director22 December 1992Active
395 Mount Vernon Circle, Golden, 80401

Director04 October 1994Active
10 Avenue Des Platanes, Montluel, France,

Director06 January 2006Active
4802 Port West, Wichita, Kansas 67204, Usa,

Director22 December 1992Active
484 Chemin Des Trois Bois, Morance, France,

Director31 October 1997Active
646 Preston Trail, Wichita, Kansas, Usa, 67230

Director22 December 1992Active
555 Theodore Fremd Avenue, Rye, United States,

Director29 January 2010Active
2 Althorpe Close, Wellingborough, NN8 5FE

Director01 January 1997Active
Sperberstrasse 59, Bad Soden, Germany,

Director05 March 2009Active

People with Significant Control

Newell Brands Inc
Notified on:15 April 2016
Status:Active
Country of residence:United States
Address:6655, Peachtree Dunwoody Road, Atlanta, United States, 30328
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jarden Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:1800 N. Military Trail, Boca Raton, Usa,
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.