Company NameColeman Engineering (Structural) Limited
DirectorSimon Benedict Barber
Company StatusActive
Company Number02501231
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSimon Benedict Barber
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(3 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Martels, High Easter Road
Barnston,Great Dunmow
Essex
CM6 1NA
Secretary NameMr Simon Benedict Barber
StatusCurrent
Appointed21 August 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4 Martels, High Easter Road
Barnston,Great Dunmow
Essex
CM6 1NA
Director NameColin Geoffrey Coleman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressMillfield Cottage Browns End Road
Broxted
Dunmow
Essex
CM6 2BE
Director NameJane Susan Coleman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressMillfield Cottage Browns End Road
Broxted
Dunmow
Essex
CM6 2BE
Secretary NameJane Susan Coleman
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressMillfield Cottage Browns End Road
Broxted
Dunmow
Essex
CM6 2BE
Secretary NameClaire Barber
NationalityBritish
StatusResigned
Appointed04 April 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address42 Mazoe Road
Bishops Stortford
Hertfordshire
CM23 3JT
Secretary NameDiane Russell
NationalityBritish
StatusResigned
Appointed15 July 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address4 Fenwick Drive
Colchester
CO1 2YE
Secretary NameToni Georgina Loe
NationalityBritish
StatusResigned
Appointed05 December 2008(18 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 August 2020)
RoleSecretary
Correspondence Address39 Duncan Rise
Great Yeldham
Halstead
Essex
CO9 4QE

Contact

Telephone01371 879065
Telephone regionGreat Dunmow

Location

Registered AddressUnit 4 Martels, High Easter Road
Barnston,Great Dunmow
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Shareholders

50k at £1S.b. Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£86,802
Cash£27,467
Current Liabilities£28,006

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

30 January 1998Delivered on: 6 February 1998
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.
Outstanding
2 July 1990Delivered on: 11 July 1990
Satisfied on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2020Appointment of Mr Simon Benedict Barber as a secretary on 21 August 2020 (2 pages)
24 August 2020Termination of appointment of Toni Georgina Loe as a secretary on 21 August 2020 (1 page)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 December 2015 (2 pages)
27 February 2017Micro company accounts made up to 31 December 2015 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 50,000
(3 pages)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 50,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Simon Benedict Barber on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Simon Benedict Barber on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
23 December 2008Secretary appointed toni georgina loe (2 pages)
23 December 2008Appointment terminated secretary diane russell (1 page)
23 December 2008Secretary appointed toni georgina loe (2 pages)
23 December 2008Appointment terminated secretary diane russell (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / diane russell / 05/01/2008 (1 page)
21 April 2008Secretary's change of particulars / diane russell / 05/01/2008 (1 page)
8 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
13 January 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)