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

COLEMAN REGENERATION LIMITED

SHADY LANE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 9ER,
Company Registration Number
01085697
Private Limited Company
Active

Company Overview

About Coleman Regeneration Ltd
COLEMAN REGENERATION LIMITED was founded on 1972-12-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Coleman Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLEMAN REGENERATION LIMITED
 
Legal Registered Office
SHADY LANE
GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B44 9ER
Other companies in B44
 
Previous Names
COLEMAN & COMPANY (PLANT HIRE) LIMITED16/05/2017
Filing Information
Company Number 01085697
Company ID Number 01085697
Date formed 1972-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEMAN REGENERATION 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 REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
LESLEY MORRIS
Company Secretary 2003-12-19
MARK ANTHONY COLEMAN
Director 2003-12-19
JAMES MICHAEL HOWARD
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COLEMAN
Director 1991-10-10 2018-01-25
MAUREEN THERESA HEDIGAN
Company Secretary 1991-10-10 2003-12-19
MAUREEN THERESA HEDIGAN
Director 1991-10-10 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY MORRIS COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-08-19 Active
LESLEY MORRIS COLEMAN & COMPANY LIMITED Company Secretary 2003-12-19 CURRENT 1962-10-16 Active
LESLEY MORRIS CNC GROUP HOLDINGS LIMITED Company Secretary 2003-11-21 CURRENT 2003-05-23 Active
MARK ANTHONY COLEMAN COLEMAN ENGINEERING SERVICES LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY PLANT HIRE LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Director 2004-09-01 CURRENT 2003-08-19 Active
MARK ANTHONY COLEMAN CNC GROUP HOLDINGS LIMITED Director 2003-11-21 CURRENT 2003-05-23 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY LIMITED Director 2000-08-15 CURRENT 1962-10-16 Active
JAMES MICHAEL HOWARD COLEMAN ENGINEERING SERVICES LIMITED Director 2018-01-25 CURRENT 2015-12-01 Active
JAMES MICHAEL HOWARD COLEMAN REMEDIATION SERVICES LIMITED Director 2018-01-25 CURRENT 2002-07-01 Active
JAMES MICHAEL HOWARD CNC GROUP HOLDINGS LIMITED Director 2018-01-25 CURRENT 2003-05-23 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Director 2018-01-25 CURRENT 2003-08-19 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY PLANT HIRE LIMITED Director 2018-01-25 CURRENT 2011-09-15 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY LIMITED Director 2018-01-25 CURRENT 1962-10-16 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
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-01Compulsory strike-off action has been discontinued
2023-02-01DISS40Compulsory strike-off action has been discontinued
2023-01-31CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-01AA01Previous accounting period shortened from 29/10/21 TO 30/04/21
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/10/20
2021-01-21AA01Previous accounting period extended from 29/04/20 TO 29/10/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-27AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HOWARD
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-25AP01DIRECTOR APPOINTED MR JAMES MICHAEL HOWARD
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLEMAN
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-17PSC02Notification of Cnc Group Holdings Limited as a person with significant control on 2017-04-11
2017-05-16RES15CHANGE OF COMPANY NAME 06/02/23
2017-05-16CERTNMCOMPANY NAME CHANGED COLEMAN & COMPANY (PLANT HIRE) LIMITED CERTIFICATE ISSUED ON 16/05/17
2017-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 45
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 45
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 45
2014-11-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 45
2013-10-18AR0110/10/13 ANNUAL RETURN FULL LIST
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-17AR0110/10/12 ANNUAL RETURN FULL LIST
2012-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-10-12AR0110/10/11 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-11-24AR0110/10/10 ANNUAL RETURN FULL LIST
2010-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-10-22AR0110/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY COLEMAN / 09/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLEMAN / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY MORRIS / 09/10/2009
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK COLEMAN / 30/01/2009
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-24363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-12363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-20363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 43-49 STATION RD STECHFORD BIRMINGHAM B33 9AX
2004-10-18363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-24363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2004-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-08288aNEW DIRECTOR APPOINTED
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-26363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-03-07CERTNMCOMPANY NAME CHANGED COLEMAN EXCAVATIONS (STECHFORD) LIMITED CERTIFICATE ISSUED ON 07/03/02
2002-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/01
2001-10-15363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-13363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-21363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-23363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-23363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-22363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-19363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1994-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-15363sRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-25363sRETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS
1993-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-03363sRETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS
1991-11-26363bRETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS
1991-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-10-01225(2)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04
1991-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLEMAN REGENERATION 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 REGENERATION 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
MORTGAGE 1982-11-23 Satisfied ALLIED IRISH BANKS LTD
LEGAL MORTGAGE 1977-10-14 Satisfied ALLIED IRISH BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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 REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of COLEMAN REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEMAN REGENERATION LIMITED
Trademarks
We have not found any records of COLEMAN REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEMAN REGENERATION 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 (74990 - Non-trading company) as COLEMAN REGENERATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLEMAN REGENERATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLEMAN REGENERATION 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 REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.