UKBizDB.co.uk

WF COLEMAN & SON LIMITED

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

This company is commonly known as Wf Coleman & Son Limited. The company was founded 20 years ago and was given the registration number 04818394. The firm's registered office is in NEWARK. You can find them at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:WF COLEMAN & SON LIMITED
Company Number:04818394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Charlotte Close, Kirton, Newark, England, NG22 9LW

Secretary02 July 2003Active
28, Rufford Road, Edwinstowe, Mansfield, England, NG21 9HY

Director02 July 2003Active
2, Charlotte Close, Kirton, Newark, England, NG22 9LW

Director02 July 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary02 July 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director02 July 2003Active

People with Significant Control

Mr William Frank Coleman
Notified on:02 July 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Eakring Post Office, Kirklington Road, Newark, England, NG22 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Coleman
Notified on:02 July 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:28, Rufford Road, Mansfield, England, NG21 9HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert William Coleman
Notified on:02 July 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:28, Rufford Road, Mansfield, England, NG21 9HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Frank Coleman
Notified on:02 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Eakring Post Office, Kirklington Road, Newark, England, NG22 0DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person secretary company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Capital

Capital alter shares subdivision.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.