Company NameColeman Roofing Supplies Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00959682
CategoryPrivate Limited Company
Incorporation Date6 August 1969(54 years, 9 months ago)
Previous NamesM.J.Coleman & Sons Limited and M J Coleman & Sons (Properties) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(44 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(51 years, 8 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameJohn Mitchison
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressWoodlands
Knightons Lane Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameElizabeth Mary Mitchison
NationalityBritish
StatusResigned
Appointed22 January 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressWoodlands
Knightons Lane Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(28 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(28 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(28 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed09 July 1998(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(33 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(35 years, 2 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(42 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websiteasphaltic.co.uk
Telephone0845 6124304
Telephone regionUnknown

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

85 at £1Coleman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

19 December 1991Delivered on: 24 December 1991
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 July 1988Delivered on: 4 August 1988
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 July 1988Delivered on: 4 August 1988
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The limes, portsmouth road, milford godalming surrey and 11, new road, milford godalming surrey. T/n's sy 530103 and sy 78007 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1983Delivered on: 8 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warners coach depot and f/h property k/a the limes mousehill milford surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
1 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
1 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
1 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
2 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
9 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Coleman Group Limited as a person with significant control on 29 June 2018 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 85
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 85
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 85
(5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 85
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 85
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 85
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
24 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
24 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
3 February 2004Return made up to 22/01/04; full list of members (6 pages)
3 February 2004Return made up to 22/01/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Return made up to 22/01/03; full list of members (6 pages)
3 March 2003Return made up to 22/01/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
26 February 2002Return made up to 22/01/02; full list of members (6 pages)
26 February 2002Return made up to 22/01/02; full list of members (6 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Return made up to 22/01/01; full list of members (6 pages)
20 February 2001Return made up to 22/01/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 February 2000Return made up to 22/01/00; full list of members (12 pages)
24 February 2000Return made up to 22/01/00; full list of members (12 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 March 1999Return made up to 22/01/99; full list of members (8 pages)
23 March 1999Return made up to 22/01/99; full list of members (8 pages)
20 July 1998Registered office changed on 20/07/98 from: j mitchison woodlands knightons lane dunsfold godalming surrey GU8 4NU (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
20 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
20 July 1998Registered office changed on 20/07/98 from: j mitchison woodlands knightons lane dunsfold godalming surrey GU8 4NU (1 page)
20 July 1998Director resigned (1 page)
26 January 1998Full accounts made up to 30 September 1997 (14 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
26 January 1998Full accounts made up to 30 September 1997 (14 pages)
13 February 1997Full accounts made up to 30 September 1996 (14 pages)
13 February 1997Full accounts made up to 30 September 1996 (14 pages)
17 January 1997Return made up to 22/01/97; no change of members (4 pages)
17 January 1997Return made up to 22/01/97; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 January 1996Return made up to 22/01/96; no change of members (4 pages)
22 January 1996Return made up to 22/01/96; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 February 1993Full accounts made up to 30 September 1992 (11 pages)
10 February 1993Full accounts made up to 30 September 1992 (11 pages)
19 May 1988Accounts for a small company made up to 30 September 1987 (4 pages)
19 May 1988Accounts for a small company made up to 30 September 1987 (4 pages)
18 September 1987Accounts for a small company made up to 30 September 1986 (4 pages)
18 September 1987Accounts for a small company made up to 30 September 1986 (4 pages)