UKBizDB.co.uk

RALPH COLEMAN HOLDINGS LIMITED

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

This company is commonly known as Ralph Coleman Holdings Limited. The company was founded 21 years ago and was given the registration number 04659801. The firm's registered office is in NUNEATON. You can find them at Hazell Way, Bermuda Road Industrial Estate, Nuneaton, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RALPH COLEMAN HOLDINGS LIMITED
Company Number:04659801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hazell Way, Bermuda Road Industrial Estate, Nuneaton, Warwickshire, CV10 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, Gray's Inn, London, WC1R 5EF

Director09 October 2018Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director09 October 2018Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director09 October 2018Active
The Birches, High Street, Stoke Golding, CV13 6HF

Secretary10 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 2003Active
The Birches High Street, Stoke Golding, Nuneaton, CV13 6HF

Director10 February 2003Active
The Birches, High Street, Stoke Golding, CV13 6HF

Director20 May 2003Active
Rock Cottage, Ashow, Leamington Spa, England, CV8 2LE

Director04 December 2014Active
4, Shakespeare Drive, Hinckley, England, LE10 0BG

Director04 December 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 February 2003Active

People with Significant Control

Premier House Investments Limited
Notified on:09 October 2018
Status:Active
Country of residence:England
Address:Hazell Way, Bermuda Road Industrial Estate, Nuneaton, England, CV10 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maureen Ida Coleman
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:The Birches, High Street, Nuneaton, England, CV13 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan David Pitman
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:4, Shakespeare Drive, Hinckley, England, LE10 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert Ralph Coleman
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:The Birches, High Street, Nuneaton, England, CV13 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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)

Company Filing History

DateCategoryDescription
2024-01-02Address

Change registered office address company with date old address new address.

Download
2024-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-02Resolution

Resolution.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-20Capital

Capital name of class of shares.

Download
2023-03-24Accounts

Change account reference date company previous extended.

Download
2022-12-30Capital

Capital name of class of shares.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-24Accounts

Accounts with accounts type small.

Download
2022-10-18Capital

Capital name of class of shares.

Download
2022-10-18Capital

Capital name of class of shares.

Download
2022-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.