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

COLEMAN MANUFACTURING LIMITED

BURTON-ON-TRENT, STAFFORDSHIRE, DE13,
Company Registration Number
05250385
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Coleman Manufacturing Ltd
COLEMAN MANUFACTURING LIMITED was founded on 2004-10-05 and had its registered office in Burton-on-trent. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
COLEMAN MANUFACTURING LIMITED
 
Legal Registered Office
BURTON-ON-TRENT
STAFFORDSHIRE
 
Filing Information
Company Number 05250385
Date formed 2004-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-27
Type of accounts DORMANT
Last Datalog update: 2017-01-20 16:04:16
Primary Source:Companies House
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.
Companies with same name COLEMAN MANUFACTURING LIMITED
The following companies were found which have the same name as COLEMAN MANUFACTURING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLEMAN MANUFACTURING, INC. 1000 THOMAS RD., PO BOX 422 LEESBURG FL 32748 Inactive Company formed on the 1974-01-25
COLEMAN MANUFACTURING CO INCORPORATED California Unknown

Company Officers of COLEMAN MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2004-10-05
KEITH PATRICK HILDUM
Director 2012-10-01
MICHAEL JAMES ISAAC
Director 2015-06-01
DAVID JAMES MEYER
Director 2012-10-01
CHRISTOPHER JOHN WEATHERALL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES ISAAC
Director 2008-01-11 2012-10-01
GRAHAM IVAN LEE
Director 2008-02-07 2012-10-01
GRAHAM LEE
Director 2010-08-06 2012-10-01
DIANE ELIZABETH BROWN
Director 2008-02-07 2010-08-06
CHRISTOPHER LEE
Director 2004-10-05 2008-01-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-05 2004-10-05
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-05 2004-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Company Secretary 2008-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Company Secretary 2004-09-03 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Company Secretary 2004-07-01 CURRENT 2001-02-20 Active
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Company Secretary 2004-01-16 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Company Secretary 2003-10-02 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Company Secretary 2003-09-02 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Company Secretary 2003-09-02 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Company Secretary 2003-09-02 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Company Secretary 2003-09-02 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Company Secretary 2003-09-02 CURRENT 1978-10-13 Liquidation
KEITH PATRICK HILDUM NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
KEITH PATRICK HILDUM COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
KEITH PATRICK HILDUM TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
KEITH PATRICK HILDUM THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
KEITH PATRICK HILDUM ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
KEITH PATRICK HILDUM ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
KEITH PATRICK HILDUM J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
KEITH PATRICK HILDUM L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
KEITH PATRICK HILDUM L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
KEITH PATRICK HILDUM WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC A M RAIL GROUP LIMITED Director 2018-07-25 CURRENT 2015-03-27 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC SCT EUROPE LTD Director 2018-01-26 CURRENT 2005-04-21 Liquidation
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Director 2015-06-01 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC PARTS SUPPLY LIMITED Director 2015-06-01 CURRENT 1990-07-04 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Director 2015-06-01 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Director 2008-01-11 CURRENT 2001-02-20 Active
DAVID JAMES MEYER COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
DAVID JAMES MEYER TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
DAVID JAMES MEYER THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
DAVID JAMES MEYER ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
DAVID JAMES MEYER ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
DAVID JAMES MEYER J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
DAVID JAMES MEYER L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
DAVID JAMES MEYER L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL RAIL FORUM Director 2018-06-05 CURRENT 2009-02-27 Active
CHRISTOPHER JOHN WEATHERALL FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
CHRISTOPHER JOHN WEATHERALL NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
CHRISTOPHER JOHN WEATHERALL COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL THE HUNSLET ENGINE COMPANY LIMITED Director 2012-10-01 CURRENT 1994-10-21 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
CHRISTOPHER JOHN WEATHERALL L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H ACCESS TECHNOLOGY LIMITED Director 2012-10-01 CURRENT 2003-01-08 Liquidation
CHRISTOPHER JOHN WEATHERALL PARTS SUPPLY LIMITED Director 2012-10-01 CURRENT 1990-07-04 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP WHEELSETS LIMITED Director 2012-10-01 CURRENT 2002-05-31 Liquidation
CHRISTOPHER JOHN WEATHERALL COLEMAN HYDRAULICS LIMITED Director 2012-10-01 CURRENT 2004-09-03 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP SERVICES LIMITED Director 2012-10-01 CURRENT 1978-10-13 Liquidation
CHRISTOPHER JOHN WEATHERALL KEELEX 351 LIMITED Director 2012-10-01 CURRENT 2010-03-30 Liquidation
CHRISTOPHER JOHN WEATHERALL WABTEC UK MANAGEMENT LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-09-19
CHRISTOPHER JOHN WEATHERALL WABTEC UK INVESTMENTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
CHRISTOPHER JOHN WEATHERALL WABTEC UK HOLDINGS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
CHRISTOPHER JOHN WEATHERALL WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
CHRISTOPHER JOHN WEATHERALL WABTEC UK LIMITED Director 2009-03-01 CURRENT 1994-04-27 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
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-03DS01APPLICATION FOR STRIKING-OFF
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0105/10/15 FULL LIST
2015-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC
2014-11-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0105/10/14 FULL LIST
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-14AUDAUDITOR'S RESIGNATION
2013-10-09AR0105/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2013-03-26AP01DIRECTOR APPOINTED DAVID JAMES MEYER
2012-10-18AP01DIRECTOR APPOINTED KEITH HILDUM
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GRAYCAR BUSINESS PARK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8EN UNITED KINGDOM
2012-10-05AR0105/10/12 FULL LIST
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-26AUDAUDITOR'S RESIGNATION
2011-11-15MISCSECTION 519
2011-10-14AR0105/10/11 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2010-10-11AR0105/10/10 FULL LIST
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-17AP01DIRECTOR APPOINTED MR GRAHAM LEE
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009
2009-10-23AR0105/10/09 FULL LIST
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM UNIT 11 GRAYCAR BUSINESS PARK BARTON TURNS, BARTON UNDER NEEDWOOD, BURTON ON TRENT STAFFORDSHIRE DE13 8EN
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-28363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-12-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to COLEMAN MANUFACTURING 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 MANUFACTURING 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
GUARANTEE & DEBENTURE 2010-08-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-07-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COLEMAN MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of COLEMAN MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COLEMAN MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEMAN MANUFACTURING 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 (25620 - Machining) as COLEMAN MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLEMAN MANUFACTURING 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 MANUFACTURING 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 MANUFACTURING LIMITED any grants or awards.
Ownership
    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.