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

COULSON & SON LIMITED

PROGRESS HOUSE ROWLES WAY, SWAVESEY, CAMBRIDGE, CB24 4UG,
Company Registration Number
01520222
Private Limited Company
Active

Company Overview

About Coulson & Son Ltd
COULSON & SON LIMITED was founded on 1980-10-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Coulson & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COULSON & SON LIMITED
 
Legal Registered Office
PROGRESS HOUSE ROWLES WAY
SWAVESEY
CAMBRIDGE
CB24 4UG
Other companies in CB4
 
Filing Information
Company Number 01520222
Company ID Number 01520222
Date formed 1980-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COULSON & SON LIMITED
The accountancy firm based at this address is PAUL GLOVER ASSOCIATES 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 COULSON & SON LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARLES GLOVER
Company Secretary 2012-12-31
PAUL CHARLES GLOVER
Director 2012-01-01
PHILIP ROBERT JAMES
Director 1992-06-18
GRAHAM PETER WATTS
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM JAMES
Director 1992-06-18 2013-12-31
STEPHEN TERRELL
Director 1992-06-18 2013-12-31
PHILIP SIDNEY CULLUM
Company Secretary 1992-06-18 2012-12-31
WILLIAM BARRY SAMUEL
Director 1992-06-18 2006-09-15
ROBERT STEPHEN JAMES
Director 1992-06-18 1996-05-13
MAURICE WILLIAM RICHARD BROWN
Director 1992-06-18 1993-04-30
RAYMOND DAVID SAMMONS
Director 1992-06-18 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES GLOVER GREAT CHESTERFORD COURT (PHASE 2) LIMITED Director 2013-06-30 CURRENT 2000-09-12 Active
PAUL CHARLES GLOVER COULSON GROUP LIMITED Director 2012-01-01 CURRENT 1920-12-04 Active
PAUL CHARLES GLOVER PROPERTY VENTURES LIMITED Director 2012-01-01 CURRENT 1988-02-25 Active
PAUL CHARLES GLOVER NEGUS & SONS LIMITED Director 2012-01-01 CURRENT 1930-05-22 Active
PAUL CHARLES GLOVER HART ELECTRICAL LIMITED Director 2012-01-01 CURRENT 1968-07-10 Active
PAUL CHARLES GLOVER COULSON RESTORATION LIMITED Director 2012-01-01 CURRENT 1980-10-03 Active
PAUL CHARLES GLOVER COULSON JOINERY LIMITED Director 2012-01-01 CURRENT 1966-10-14 Active
PAUL CHARLES GLOVER WORKPLACE LAW GROUP LIMITED Director 2004-11-05 CURRENT 1995-11-16 Dissolved 2016-11-30
PAUL CHARLES GLOVER PAUL GLOVER ASSOCIATES LIMITED Director 1999-07-14 CURRENT 1999-07-14 Active
PHILIP ROBERT JAMES PAUL GLOVER ASSOCIATES LIMITED Director 1999-07-14 CURRENT 1999-07-14 Active
PHILIP ROBERT JAMES CAMBRIDGE CAR CLUB LIMITED Director 1992-01-01 CURRENT 1979-09-04 Active
PHILIP ROBERT JAMES COULSON GROUP LIMITED Director 1991-06-20 CURRENT 1920-12-04 Active
PHILIP ROBERT JAMES PROPERTY VENTURES LIMITED Director 1991-06-18 CURRENT 1988-02-25 Active
PHILIP ROBERT JAMES NEGUS & SONS LIMITED Director 1991-06-18 CURRENT 1930-05-22 Active
PHILIP ROBERT JAMES HART ELECTRICAL LIMITED Director 1991-06-18 CURRENT 1968-07-10 Active
PHILIP ROBERT JAMES COULSON RESTORATION LIMITED Director 1991-06-18 CURRENT 1980-10-03 Active
PHILIP ROBERT JAMES COULSON JOINERY LIMITED Director 1991-06-18 CURRENT 1966-10-14 Active
GRAHAM PETER WATTS COULSON GROUP LIMITED Director 2012-01-01 CURRENT 1920-12-04 Active
GRAHAM PETER WATTS PROPERTY VENTURES LIMITED Director 2012-01-01 CURRENT 1988-02-25 Active
GRAHAM PETER WATTS NEGUS & SONS LIMITED Director 2012-01-01 CURRENT 1930-05-22 Active
GRAHAM PETER WATTS HART ELECTRICAL LIMITED Director 2012-01-01 CURRENT 1968-07-10 Active
GRAHAM PETER WATTS COULSON JOINERY LIMITED Director 2012-01-01 CURRENT 1966-10-14 Active
GRAHAM PETER WATTS PAUL GLOVER ASSOCIATES LIMITED Director 2012-01-01 CURRENT 1999-07-14 Active
GRAHAM PETER WATTS COULSON RESTORATION LIMITED Director 1991-06-18 CURRENT 1980-10-03 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER WATTS
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM William James House Cowley Road Cambridge CB4 0WX
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-09APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT JAMES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED MR DAVID JAMES GRUNDY
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015202220004
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0110/06/16 FULL LIST
2016-06-10AR0110/06/16 FULL LIST
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0110/06/14 ANNUAL RETURN FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TERRELL
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES
2013-06-10AR0110/06/13 ANNUAL RETURN FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER WATTS / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERRELL / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ROBERT JAMES / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JAMES / 26/03/2013
2013-03-15CH01Director's details changed for Mr Graham Peter Watts on 2013-03-14
2013-01-23AP03Appointment of Mr Paul Charles Glover as company secretary
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP CULLUM
2012-06-11AR0110/06/12 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MR PAUL CHARLES GLOVER
2011-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-15AR0110/06/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0110/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL WATTS / 10/06/2010
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-06-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-10363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/00
2000-07-07363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-24363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-07-22363sRETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-10363sRETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-10363(288)DIRECTOR RESIGNED
1996-06-05288DIRECTOR RESIGNED
1995-07-12363sRETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS
1995-07-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-06-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-15363sRETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS
1994-06-15363(288)SECRETARY'S PARTICULARS CHANGED
1994-06-12288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0008905 Active Licenced property: 55 COWLEY ROAD WILLIAM JAMES HOUSE CAMBRIDGE GB CB4 0WX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COULSON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1989-09-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-07-27 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1981-06-09 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 COULSON & SON LIMITED

Intangible Assets
Patents
We have not found any records of COULSON & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COULSON & SON LIMITED
Trademarks
We have not found any records of COULSON & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COULSON & SON 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 (41201 - Construction of commercial buildings) as COULSON & SON LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where COULSON & SON 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 COULSON & SON 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 COULSON & SON 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.