Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COFFIN MEW LLP

KNIGHTS, THE BRAMPTON, NEWCASTLE-UNDER-LYME, ST5 0QW,
Company Registration Number
OC323868
Limited Liability Partnership
Active

Company Overview

About Coffin Mew Llp
COFFIN MEW LLP was founded on 2006-11-09 and has its registered office in Newcastle-under-lyme. The organisation's status is listed as "Active". Coffin Mew Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COFFIN MEW LLP
 
Legal Registered Office
KNIGHTS
THE BRAMPTON
NEWCASTLE-UNDER-LYME
ST5 0QW
Other companies in PO6
 
Filing Information
Company Number OC323868
Company ID Number OC323868
Date formed 2006-11-09
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB901805355  
Last Datalog update: 2024-05-05 12:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFFIN MEW LLP
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 COFFIN MEW LLP

Current Directors
Officer Role Date Appointed
MILES JEFFREY BENNETT BROWN
Limited Liability Partnership (LLP) Designated Member 2010-07-22
NICHOLAS RICHARD JOHN SWALWELL LEAVEY
Limited Liability Partnership (LLP) Designated Member 2014-04-01
HEMANTKUMAR MANMOHAN AMIN
Limited Liability Partnership (LLP) Member 2017-04-01
HAYLEY MARIE BEVIS
Limited Liability Partnership (LLP) Member 2017-04-01
SUSAN JANET BOWLER
Limited Liability Partnership (LLP) Member 2007-03-01
IAN JAMES DAWES
Limited Liability Partnership (LLP) Member 2016-04-01
LEON NICHOLAS DEAKIN
Limited Liability Partnership (LLP) Member 2017-04-18
PETER EDWIN FELLOWS
Limited Liability Partnership (LLP) Member 2007-03-01
JULIE-ANN HARRIS
Limited Liability Partnership (LLP) Member 2018-02-01
MARK LEE JAMES
Limited Liability Partnership (LLP) Member 2016-04-01
DOUGLAS MILLER
Limited Liability Partnership (LLP) Member 2015-04-30
MARK ANTHONY O'HALLORAN
Limited Liability Partnership (LLP) Member 2015-06-01
IAN EDWARD PEACH
Limited Liability Partnership (LLP) Member 2017-10-01
MALCOLM SHERIDAN CHARLES POYNTER
Limited Liability Partnership (LLP) Member 2017-04-01
AMANDA READ
Limited Liability Partnership (LLP) Member 2017-04-01
DAVID JAMES THOMAS
Limited Liability Partnership (LLP) Member 2017-04-01
DOMINIC JON TRAVERS
Limited Liability Partnership (LLP) Member 2017-12-01
ANNABELLE MARY CLAIRE VAUGHAN
Limited Liability Partnership (LLP) Member 2016-04-01
KAREN LOUISE WEBB
Limited Liability Partnership (LLP) Member 2010-04-01
ALEXANDER JAMES WOOD
Limited Liability Partnership (LLP) Member 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL GROSS
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2018-03-31
AMANDA JANE BROCKWELL
Limited Liability Partnership (LLP) Member 2007-03-01 2017-06-19
DORLEE MONSCHAU
Limited Liability Partnership (LLP) Member 2010-04-01 2017-03-31
JONATHAN SCOTT LUPTON
Limited Liability Partnership (LLP) Member 2010-04-19 2016-07-31
CATHERINE RACHEL FISHER
Limited Liability Partnership (LLP) Member 2013-03-01 2014-12-22
COURTNEY RICHARD FENTON KENNY
Limited Liability Partnership (LLP) Member 2007-03-01 2014-08-31
TIMOTHY ANDREW GLEESON
Limited Liability Partnership (LLP) Member 2010-04-01 2014-03-31
HUGH EDWARD JAMES
Limited Liability Partnership (LLP) Member 2010-04-01 2013-05-31
MALCOLM PAUL GIBBS
Limited Liability Partnership (LLP) Member 2010-04-01 2012-03-31
ROGER DENNIS HANCOCK
Limited Liability Partnership (LLP) Member 2007-03-01 2011-12-31
SCOTT ANTHONY NICHOLAS GEORGE ADAM GREENWOOD
Limited Liability Partnership (LLP) Member 2010-04-01 2010-11-12
JANE HANSFORD
Limited Liability Partnership (LLP) Member 2007-03-01 2010-03-31
WILLIAM ANTHONY MEADS
Limited Liability Partnership (LLP) Member 2007-03-01 2010-03-31
JENNIFER BENNETT
Limited Liability Partnership (LLP) Designated Member 2006-11-09 2009-04-30
PAULINE JOHNSON
Limited Liability Partnership (LLP) Member 2006-11-09 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEMANTKUMAR MANMOHAN AMIN CHARLES LUCAS & MARSHALL LLP Limited Liability Partnership (LLP) Member 2010-06-15 CURRENT 2010-06-15 Dissolved 2017-12-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Conveyancing ExecutiveBrightonDue to expansion, we are recruiting a Conveyancing Executive to join our Residential Property Team in our Brighton office. Coffin Mew celebrated a successful2016-03-10
Executive AssistantPortsmouth*The Firm and Team: * All of our people contribute to our success, not just our lawyers. Coffin Mew is an entrepreneurial, growing and ambitious law firm on2016-03-10
Trainee ConveyancerPortsmouth*Are you a* *paralegal or legal secretary looking to take the next step in your career?* Coffin Mew is an entrepreneurial, growing and ambitious law firm on2016-03-02
Office AdministratorPortsmouthCoffin Mew LLP is one of the south coasts leading law firms with offices in Southampton, Portsmouth, Gosport, London and Brighton....2016-02-16
Paralegal AssistantPortsmouthCoffin Mew LLP is one of the south coasts leading law firms with offices in Southampton, Portsmouth, Brighton and Gosport....2016-02-11

Jobs results powered by Indeed
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
2024-05-03Confirmation statement with no updates made up to 2024-05-01
2024-02-10Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-10Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-29LLPSC02LLP Notification of Knights Professional Services Limited as a person with significant control on 2022-07-08
2022-07-18LLPSC09LLP Withdrawal of a person with significant control on 2022-07-18
2022-07-12LLTM01Limited liability partnership termination of member Ian James Dawes on 2022-07-08
2022-07-11LLAP02Limited liability partnership appointment of corporate member Knights Professional Services Limited on 2022-07-08 as member
2022-07-11LLAD01Change of registered office address for limited liability partnership from 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN to Knights the Brampton Newcastle-Under-Lyme ST5 0QW
2022-06-28LLMR04LLP Statement of satisfaction of a charge / full 1
2022-05-09LLCS01Confirmation statement with no updates made up to 2022-05-01
2022-05-09LLTM01Limited liability partnership termination of member Peter Edwin Fellows on 2022-03-31
2022-04-01LLTM01Limited liability partnership termination of member Hayley Marie Bevis on 2022-03-31
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-23LLTM01Limited liability partnership termination of member Adrian George Mcclinton on 2021-10-11
2021-05-06LLCS01Confirmation statement with no updates made up to 2021-05-01
2021-04-06LLTM01Limited liability partnership termination of member David James Thomas on 2021-03-31
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05LLTM01Limited liability partnership termination of member Mark Anthony O'halloran on 2020-10-01
2020-07-21LLTM01Limited liability partnership termination of member Susan Janet Bowler on 2020-07-21
2020-07-14LLAP01Limited liability partnership appointment of Miss Emma Jane Stevens on 2020-04-01 as member
2020-06-08LLCS01Confirmation statement with no updates made up to 2020-05-01
2020-06-08LLTM01Limited liability partnership termination of member Alexander James Wood on 2020-03-31
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14LLTM01Limited liability partnership termination of member Derek Walsh on 2019-08-09
2019-06-17LLTM01Limited liability partnership termination of member Douglas Miller on 2019-05-31
2019-05-09LLCS01Confirmation statement with no updates made up to 2019-05-01
2019-04-17LLTM01Limited liability partnership termination of member Malcolm Sheridan Charles Poynter on 2019-04-10
2019-04-02LLAP01Limited liability partnership appointment of Mr Adrian George Mcclinton on 2019-04-01 as member
2018-12-20LLTM01Limited liability partnership termination of member Simon Shoefield on 2018-11-07
2018-11-01LLAP01Limited liability partnership appointment of Mr Derek Walsh on 2018-08-13 as member
2018-10-30LLAP01Limited liability partnership appointment of Mr Timothy James Watkins on 2018-10-08 as member
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANET BOWLER / 10/08/2018
2018-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS HAYLEY MARIE BEVIS / 10/08/2018
2018-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS RICHARD JOHN SWALWELL LEAVEY / 10/08/2018
2018-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MILES JEFFREY BENNETT BROWN / 10/08/2018
2018-05-16LLPAUDLLP. Resignation of auditor
2018-05-04LLCS01Confirmation statement with no updates made up to 2018-05-01
2018-05-01LLAP01Limited liability partnership appointment of Mr Ian Edward Peach on 2017-10-01 as member
2018-04-03LLTM01Limited liability partnership termination of member Nicholas Michael Gross on 2018-03-31
2018-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS HAYLEY MARIE BEVIS / 12/03/2018
2018-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS HAYLEY MARIE BEVIS / 03/03/2018
2018-02-08LLAP01Limited liability partnership appointment of Ms Julie-Ann Harris on 2018-02-01 as member
2017-12-04LLAP01Limited liability partnership appointment of Mr Dominic Jon Travers on 2017-12-01 as member
2017-11-07LLCH01Change of partner details Mr Miles Jeffrey Bennett Brown on 2017-11-07
2017-11-07LLAP01Limited liability partnership appointment of Mr Alexander James Wood on 2017-11-06 as member
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER SALLY PIKE
2017-07-20LLAP01LLP MEMBER APPOINTED MR LEON DEAKIN
2017-06-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER AMANDA BROCKWELL
2017-05-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANET BOWLER / 26/05/2017
2017-05-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS AMANDA JANE BROCKWELL / 26/05/2017
2017-05-15LLCS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS AMANDA READ / 01/04/2017
2017-05-12LLAP01LLP MEMBER APPOINTED MRS HAYLEY MARIE BEVIS
2017-05-12LLAP01LLP MEMBER APPOINTED MR HEMANTKUMAR MANMOHAN AMIN
2017-05-12LLAP01LLP MEMBER APPOINTED MR DAVID JAMES THOMAS
2017-05-12LLAP01LLP MEMBER APPOINTED MR MALCOLM SHERIDAN CHARLES POYNTER
2017-05-12LLAP01LLP MEMBER APPOINTED MRS AMANDA READ
2017-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DORLEE MONSCHAU
2017-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER UPFIELD
2017-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SLEEP
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LUPTON
2016-05-23LLAR01ANNUAL RETURN MADE UP TO 01/05/16
2016-05-20LLAP01LLP MEMBER APPOINTED MR MARK ANTHONY O'HALLORAN
2016-05-11LLAP01LLP MEMBER APPOINTED MR IAN JAMES DAWES
2016-05-11LLAP01LLP MEMBER APPOINTED MISS ANNABELLE MARY CLAIRE VAUGHAN
2016-05-11LLAP01LLP MEMBER APPOINTED MR MARK LEE JAMES
2016-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM NIEKIRK
2016-01-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES RUSSELL
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20LLAR01ANNUAL RETURN MADE UP TO 01/05/15
2015-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM PAUL THOMAS NIEKIRK / 01/05/2015
2015-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER EDWIN FELLOWS / 01/05/2015
2015-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS AMANDA JANE BROCKWELL / 01/05/2015
2015-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MERVYN UPFIELD / 01/05/2015
2015-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN TIBBLE
2015-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANET BOWLER / 01/05/2015
2015-05-20LLAP01LLP MEMBER APPOINTED MR DOUGLAS MILLER
2015-05-20LLAP01LLP MEMBER APPOINTED MR JONATHAN SLEEP
2015-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL GROSS / 01/05/2015
2015-05-18LLAP01LLP MEMBER APPOINTED MR DOUGLAS MILLER
2015-05-18LLAP01LLP MEMBER APPOINTED JONATHAN SLEEP
2015-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN TIBBLE
2015-04-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP YETMAN
2015-04-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN WOOD
2015-04-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER COURTNEY KENNY
2015-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER KARL REYNOLDS
2015-03-10LLPAUDAUDITORS RESIGNATION (LLP)
2015-02-02LLAP01LLP MEMBER APPOINTED JAMES ALEXANDER RUSSELL
2015-01-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATHERINE FISHER
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08LLAR01ANNUAL RETURN MADE UP TO 01/05/14
2014-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY GLEESON
2014-04-10LLAP01LLP MEMBER APPOINTED NICHOLAS RICHARD JOHN SWALWELL LEAVEY
2014-02-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL PAGE-TICKELL
2013-12-31LLPMISCSECTION 519
2013-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTORIA WALKER
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14LLAP01LLP MEMBER APPOINTED SALLY GEORGINA PIKE
2013-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN STEELE
2013-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL OWEN
2013-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUGH JAMES
2013-06-07LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-05-23LLAR01ANNUAL RETURN MADE UP TO 01/05/13
2013-05-21LLAP01LLP MEMBER APPOINTED STEVEN JAMES WOOD
2013-05-21LLAP01LLP MEMBER APPOINTED CATHERINE RACHEL FISHER
2013-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN SMITH
2013-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN SMITH
2012-10-09LLAP01LLP MEMBER APPOINTED MR PAUL JOHN PAGE-TICKELL
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25LLAR01ANNUAL RETURN MADE UP TO 01/05/12
2012-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM GIBBS
2012-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER OWEN SANTRY
2012-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER HANCOCK
2011-12-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM PADGETT
2011-12-12LLAD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM FAREHAM POINT WICKHAM ROAD FAREHAM PORTSMOUTH HAMPSHIRE PO16 7AU
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27LLAR01ANNUAL RETURN MADE UP TO 01/05/11
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MERVYN UPFIELD / 27/05/2011
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JOSEPH STEELE / 27/05/2011
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / OWEN JOHN SANTRY / 27/05/2011
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM PAUL THOMAS NIEKIRK / 27/05/2011
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COURTNEY RICHARD FENTON KENNY / 27/05/2011
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROGER DENNIS HANCOCK / 24/05/2011
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL GROSS / 27/05/2011
2011-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWIN FELLOWS / 27/05/2011
2011-05-24LLAA02NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED LIABILITY PARTNERSHIP
2011-05-17LLPMISCRES AUD
2011-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER SCOTT GREENWOOD
2011-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP STEVENSON
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA JANE BROCKWELL / 01/04/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWIN FELLOWS / 01/04/2011
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29LLAP01LLP MEMBER APPOINTED MILES JEFFREY BENNETT BROWN
2010-07-06LLAP01LLP MEMBER APPOINTED KARL DAVID REYNOLDS
2010-05-19LLAR01ANNUAL RETURN MADE UP TO 01/05/10
2010-04-30LLAP01LLP MEMBER APPOINTED KAREN LOUISE WEBB
2010-04-21LLAP01LLP MEMBER APPOINTED PHILIP JOHN EDWARD STEVENSON
2010-04-21LLAP01LLP MEMBER APPOINTED JONATHAN SCOTT LUPTON
2010-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MERVYN UPFIELD / 01/04/2010
2010-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER EDWIN JOHN FELLOWS / 01/04/2010
2010-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONALD NEIL
2010-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE HANSFORD
2010-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MEADS
2010-04-13LLAP01LLP MEMBER APPOINTED DORLEE MONSCHAU
2010-04-13LLAP01LLP MEMBER APPOINTED CHRISTIAN HENRY SMITH
2010-04-13LLAP01LLP MEMBER APPOINTED TIMOTHY ANDREW GLEESON
2010-04-13LLAP01LLP MEMBER APPOINTED MICHAEL OWEN
2010-04-13LLAP01LLP MEMBER APPOINTED SCOTT ANTHONY NICHOLAS GEORGE ADAM GREENWOOD
2010-04-13LLAP01LLP MEMBER APPOINTED DARREN ALLEN TIBBLE
2010-04-13LLAP01LLP MEMBER APPOINTED VICTORIA LOUISE WALKER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to COFFIN MEW LLP 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 COFFIN MEW LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-04 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 COFFIN MEW LLP

Intangible Assets
Patents
We have not found any records of COFFIN MEW LLP registering or being granted any patents
Domain Names

COFFIN MEW LLP owns 23 domain names.

birthinjury.co.uk   coffinmew-hips.co.uk   coffinmew.co.uk   helpyouclaim.co.uk   helpyouplan.co.uk   helpyouthrough.co.uk   thewillmakers.co.uk   housingmanagement.co.uk   insuranceregulation.co.uk   thisismodus.co.uk   helpyouguides.co.uk   wrongdiagnosis.co.uk   cm-live.co.uk   cmc-live.co.uk   cmknowledge.co.uk   coffinmew-llp.co.uk   coffinmewllp.co.uk   coffins-law.co.uk   coffinslaw.co.uk   cmlink.co.uk   lawyersoutsidethebox.co.uk   modusemployline.co.uk   switchedonlawyers.co.uk  

Trademarks
We have not found any records of COFFIN MEW LLP registering or being granted any trademarks
Income
Government Income

Government spend with COFFIN MEW LLP

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2018-8 GBP £2,295 PROFESSIONAL FEES
Horsham District Council 2018-6 GBP £1,872 LEGAL FEES
Gosport Borough Council 2016-2 GBP £175,000 CAPITAL - PREMISES COSTS
Test Valley Borough Council 2015-6 GBP £833 Supplies & Services
Portsmouth City Council 2015-6 GBP £4,806 Services
Basingstoke and Deane Borough Council 2015-5 GBP £819 Business Units
Test Valley Borough Council 2015-5 GBP £833 Supplies & Services
Basingstoke and Deane Borough Council 2015-4 GBP £273 Business Units
Test Valley Borough Council 2015-2 GBP £833 Supplies & Services
Test Valley Borough Council 2015-1 GBP £833 Supplies & Services
Test Valley Borough Council 2014-12 GBP £833 Supplies & Services
Test Valley Borough Council 2014-10 GBP £1,667 Supplies & Services
Basingstoke and Deane Borough Council 2014-9 GBP £3,644 Business Units
Test Valley Borough Council 2014-9 GBP £833 Supplies & Services
Test Valley Borough Council 2014-8 GBP £833 Supplies & Services
Test Valley Borough Council 2014-7 GBP £1,667 Supplies & Services
Kent County Council 2014-6 GBP £500 Legal Services
Test Valley Borough Council 2014-6 GBP £1,667 Supplies & Services
Test Valley Borough Council 2014-5 GBP £3,496 Supplies & Services
Test Valley Borough Council 2014-4 GBP £833 Supplies & Services
Basingstoke and Deane Borough Council 2014-3 GBP £18,939 Business Units
Test Valley Borough Council 2014-3 GBP £9,229 Supplies & Services
Basingstoke and Deane Borough Council 2014-2 GBP £13,153 Business Units
Basingstoke and Deane Borough Council 2013-12 GBP £6,681 Business Units
Southampton City Council 2013-12 GBP £2,075
Basingstoke and Deane Borough Council 2013-11 GBP £4,832 Business Units
Southampton City Council 2013-11 GBP £4,545
Basingstoke and Deane Borough Council 2013-9 GBP £15,675 Business Units
Basingstoke and Deane Borough Council 2013-8 GBP £1,350 Business Units
Lincoln City Council 2013-8 GBP £2,120
Southampton City Council 2013-8 GBP £2,350
Basingstoke and Deane Borough Council 2013-7 GBP £3,622 Business Units
Basingstoke and Deane Borough Council 2013-6 GBP £113 Business Units
Basingstoke and Deane Borough Council 2013-5 GBP £475 Highways & Transport
Dacorum Borough Council 2013-3 GBP £750
Portsmouth City Council 2013-2 GBP £190,729 Repairs, alterations and maintenance of buildings
Dacorum Borough Council 2013-2 GBP £1,953
Dacorum Borough Council 2013-1 GBP £600
Adur Worthing Council 2012-12 GBP £2,000 Grants,Refunds,etc
Borough of Poole 2012-10 GBP £980
Borough of Poole 2012-6 GBP £2,900
Leeds City Council 2012-6 GBP £500
Borough of Poole 2012-5 GBP £1,718
Borough of Poole 2012-2 GBP £1,690
Borough of Poole 2012-1 GBP £1,700
Borough of Poole 2011-12 GBP £2,555
Hampshire County Council 2011-11 GBP £1,213 Legal Fees & expenses
Borough of Poole 2011-11 GBP £1,360
Borough of Poole 2011-10 GBP £3,190
Hampshire County Council 2011-10 GBP £1,276 Legal Expenses
Borough of Poole 2011-9 GBP £1,240
Borough of Poole 2011-8 GBP £2,160
Borough of Poole 2011-7 GBP £1,130
Borough of Poole 2011-6 GBP £7,459
Borough of Poole 2011-5 GBP £9,063
Borough of Poole 2011-4 GBP £1,460
Borough of Poole 2011-3 GBP £2,940
Borough of Poole 2011-2 GBP £2,010
Borough of Poole 2011-1 GBP £2,570
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,830 Legal Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-07-15Petitions to Wind Up (Companies)REMIX DRY MORTAR LIMITEDWMCO LIMITED
2014-02-19Petitions to Wind Up (Companies)PARKDOWN DEVELOPMENTS UK LIMITEDPARKDOWN LTD
2013-10-23Petitions to Wind Up (Companies)THE ISLE OF WIGHT MILITARY HISTORY MUSEUM LIMITED, 490 NEWPORT ROAD, COWES, ISLE OF WIGHT PO31 8QUTHE ISLE OF WIGHT MILITARY HISTORY MUSEUM LIMITED
2013-06-14Petitions to Wind Up (Companies)SMC FACILITIES MANAGEMENT (HAMPSHIRE) LIMITEDPETERSFIELD DEVELOPMENTS LIMITED
2013-05-24Petitions to Wind Up (Companies)SVENSKA HANDELSBANKER AB (PUBL)THE BARNSTAPLE ESTATE LIMITED
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Southern Housing Group Ltd legal services 2012/02/01 GBP 6,000,000

Please note: This is an award notice for a Part B service and this contract has been let. As such please do not send us any expressions of interest. If you wish to provide sub contract work please contact the winning company directly.

Selwood Housing Society Ltd legal services 2012/06/01 GBP 660,000

The Framework is intended to provide Construction and contract (including general) legal services and housing related legal services to Selwood Housing. A comprehensive range of services is included in the coverage of this framework agreement involving property and litigation, health and safety, corporate governance and commercial.

Outgoings
Business Rates/Property Tax
No properties were found where COFFIN MEW LLP 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 COFFIN MEW LLP 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 COFFIN MEW LLP 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.