COLEMAN ROOFING SUPPLIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 00959682
Status Active
Incorporation Date 6 August 1969
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COLEMAN ROOFING SUPPLIES LIMITED are www.colemanroofingsupplies.co.uk, and www.coleman-roofing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleman Roofing Supplies Limited is a Private Limited Company. The company registration number is 00959682. Coleman Roofing Supplies Limited has been working since 06 August 1969. The present status of the company is Active. The registered address of Coleman Roofing Supplies Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. The cash in hand is £0.08k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary MITCHISON, Elizabeth Mary has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FORRESTER, William Wilson has been resigned. Director MITCHISON, John has been resigned. Director PRUST, Francis Charles has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


coleman roofing supplies Key Finiance

LIABILITIES n/a
CASH £0.08k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 24 October 2011
67 years old

Resigned Directors

Secretary
MITCHISON, Elizabeth Mary
Resigned: 09 July 1998

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 09 July 1998

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 09 July 1998
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 09 July 1998
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 09 July 1998
85 years old

Director
MITCHISON, John
Resigned: 09 July 1998
79 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 09 July 1998
80 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 December 2001
74 years old

Persons With Significant Control

Coleman Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLEMAN ROOFING SUPPLIES LIMITED Events

23 May 2017
Accounts for a dormant company made up to 31 December 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 85

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 107 more events
12 Apr 1988
New director appointed

16 Nov 1987
Secretary resigned;new secretary appointed;director resigned

24 Sep 1987
Return made up to 15/09/87; full list of members

22 Sep 1987
Secretary resigned;new secretary appointed

18 Sep 1987
Accounts for a small company made up to 30 September 1986

COLEMAN ROOFING SUPPLIES LIMITED Charges

19 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Satisfied on 22 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 July 1988
Mortgage debenture
Delivered: 4 August 1988
Status: Satisfied on 22 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 July 1988
Legal mortgage
Delivered: 4 August 1988
Status: Satisfied on 22 December 1999
Persons entitled: National Westminster Bank PLC
Description: The limes, portsmouth road, milford godalming surrey and…
28 November 1983
Mortgage
Delivered: 8 December 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Warners coach depot and f/h property k/a the limes…