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

COLEMAN & COMPANY LIMITED

COLEMAN & COMPANY SHADY LANE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 9ER,
Company Registration Number
00737922
Private Limited Company
Active

Company Overview

About Coleman & Company Ltd
COLEMAN & COMPANY LIMITED was founded on 1962-10-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Coleman & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
COLEMAN & COMPANY LIMITED
 
Legal Registered Office
COLEMAN & COMPANY SHADY LANE
GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B44 9ER
Other companies in B44
 
Filing Information
Company Number 00737922
Company ID Number 00737922
Date formed 1962-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2025
Account next due 31/01/2027
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MEDIUM
Last Datalog update: 2026-05-05 05:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEMAN & COMPANY LIMITED
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 & COMPANY LIMITED
The following companies were found which have the same name as COLEMAN & COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLEMAN & COMPANY PLANT HIRE LIMITED SHADY LANE GREAT BARR BIRMINGHAM B44 9ER Active Company formed on the 2011-09-15
COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED COLEMAN GROUP SHADY LANE BIRMINGHAM B44 9ER Active Company formed on the 2003-08-19
COLEMAN & COMPANY, LLC 144 E 44TH ST WESTCHESTER NEW YORK NEW YORK 10017 Active Company formed on the 2003-11-19
COLEMAN & COMPANY 335 S.W. 27TH AVE. MIAMI FL Inactive Company formed on the 1949-11-22
COLEMAN & COMPANY EXECUTIVE SEARCH, LLC 6118 W CORPORATE OAKS DR CRYSTAL RIVER FL 34429 Active Company formed on the 2018-06-08

Company Officers of COLEMAN & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LESLEY MORRIS
Company Secretary 2003-12-19
MARK ANDREW CARLESS
Director 2011-05-10
MARK ANTHONY COLEMAN
Director 2000-08-15
MALCOLM ROBERT GARNER
Director 2011-05-10
JAMES MICHAEL HOWARD
Director 2018-01-25
LESLEY MORRIS
Director 2011-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COLEMAN
Director 1990-10-15 2018-01-25
MAUREEN THERESA HEDIGAN
Company Secretary 1990-10-15 2003-12-19
MAUREEN THERESA HEDIGAN
Director 1990-10-15 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY MORRIS COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-08-19 Active
LESLEY MORRIS COLEMAN REGENERATION LIMITED Company Secretary 2003-12-19 CURRENT 1972-12-07 Active
LESLEY MORRIS CNC GROUP HOLDINGS LIMITED Company Secretary 2003-11-21 CURRENT 2003-05-23 Active
MARK ANTHONY COLEMAN COLEMAN ENGINEERING SERVICES LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY PLANT HIRE LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Director 2004-09-01 CURRENT 2003-08-19 Active
MARK ANTHONY COLEMAN COLEMAN REGENERATION LIMITED Director 2003-12-19 CURRENT 1972-12-07 Active
MARK ANTHONY COLEMAN CNC GROUP HOLDINGS LIMITED Director 2003-11-21 CURRENT 2003-05-23 Active
MALCOLM ROBERT GARNER CNC GROUP HOLDINGS LIMITED Director 2011-05-10 CURRENT 2003-05-23 Active
JAMES MICHAEL HOWARD COLEMAN ENGINEERING SERVICES LIMITED Director 2018-01-25 CURRENT 2015-12-01 Active
JAMES MICHAEL HOWARD COLEMAN REGENERATION LIMITED Director 2018-01-25 CURRENT 1972-12-07 Active
JAMES MICHAEL HOWARD COLEMAN REMEDIATION SERVICES LIMITED Director 2018-01-25 CURRENT 2002-07-01 Active
JAMES MICHAEL HOWARD CNC GROUP HOLDINGS LIMITED Director 2018-01-25 CURRENT 2003-05-23 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Director 2018-01-25 CURRENT 2003-08-19 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY PLANT HIRE LIMITED Director 2018-01-25 CURRENT 2011-09-15 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
2026-03-09Director's details changed for Mr Gareth Rowe on 2026-03-09
2026-03-09Director's details changed for Mr Gareth Paul Rowe on 2024-07-05
2026-03-09CONFIRMATION STATEMENT MADE ON 09/03/26, WITH NO UPDATES
2025-04-15CONFIRMATION STATEMENT MADE ON 13/03/25, WITH NO UPDATES
2025-01-16FULL ACCOUNTS MADE UP TO 30/04/24
2024-03-18CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-11-07AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-05-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-02-03FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-03AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-14DIRECTOR APPOINTED MR BRYAN ANDREW BRADSHAW
2022-10-14DIRECTOR APPOINTED MR GORDON BLASZCZAK
2022-10-14AP01DIRECTOR APPOINTED MR BRYAN ANDREW BRADSHAW
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16PSC05Change of details for Cnc Group Holdings Limited as a person with significant control on 2022-09-16
2022-08-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-08RES01ADOPT ARTICLES 08/08/22
2022-08-05SH02Statement of capital on 2022-04-28 GBP4,224
2022-07-29RES01ADOPT ARTICLES 29/07/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-12-16FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-16FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-01AA01Previous accounting period shortened from 29/10/21 TO 30/04/21
2021-08-08AAFULL ACCOUNTS MADE UP TO 29/10/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-01-21AA01Previous accounting period extended from 29/04/20 TO 29/10/20
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-08-19AAFULL ACCOUNTS MADE UP TO 29/04/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-27AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-10AP01DIRECTOR APPOINTED MR GARETH ROWE
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HOWARD
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT GARNER
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-25AP01DIRECTOR APPOINTED MR JAMES MICHAEL HOWARD
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLEMAN
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 179224
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 179224
2017-05-22SH0127/04/17 STATEMENT OF CAPITAL GBP 179224
2017-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-17RES01ADOPT ARTICLES 27/04/2017
2017-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 4224
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 4224
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 4224
2016-01-29AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-19MISCSection 519
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 4224
2015-02-12AR0128/12/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 4224
2014-01-20AR0128/12/13 ANNUAL RETURN FULL LIST
2013-01-08AR0128/12/12 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-02MG01Particulars of a mortgage or charge / charge no: 12
2012-01-26AR0128/12/11 ANNUAL RETURN FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-28MISCSection 519
2011-05-18AP01DIRECTOR APPOINTED MR MALCOLM ROBERT GARNER
2011-05-18AP01DIRECTOR APPOINTED MS LESLEY MORRIS
2011-05-17AP01DIRECTOR APPOINTED MR MARK ANDREW CARLESS
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-04AR0128/12/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-29AR0128/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLEMAN / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY MORRIS / 29/01/2010
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK COLEMAN / 30/01/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-19363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2009-01-19190LOCATION OF DEBENTURE REGISTER
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM SHADY LANE GREAT BARR BIRMINGHAM WEST MIDLANDS B44 9ER
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-24363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-24363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-24288cSECRETARY'S PARTICULARS CHANGED
2006-02-24363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 43 STATION RD STECHFORD BIRMINGHAM B33 9AX
2005-01-14363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-24363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-02-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08RES13FAC LETTR/GUAR/DEB/DEED 19/12/03
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-27363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-07CERTNMCOMPANY NAME CHANGED COLEMAN & COMPANY (PLANT HIRE) L IMITED CERTIFICATE ISSUED ON 07/03/02
2002-02-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-16363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-20288cDIRECTOR'S PARTICULARS CHANGED
2001-02-27288aNEW DIRECTOR APPOINTED
2001-01-15363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0175292 Active Licenced property: SHADY LANE COLEMAN & CO LTD GREAT BARR BIRMINGHAM GREAT BARR GB B44 9ER. Correspondance address: GREAT BARR SHADY LANE BIRMINGHAM GB B44 9ER

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2012-05-02 Outstanding DAVID COLEMAN AND MARK ANTHINY COLEMAN AS THE TRUSTEES OF THE CNC GROUP HOLDINGS SMALL SELF ADMINISTERED SCHEME
CHATTELS MORTGAGE 2011-04-28 Outstanding DAVID COLEMAN AND MARK ANTHONY COLEMAN AS THE TRUSTEES OF THE CNC GROUP HOLDINGS SMALL SELF ADMINISTERED SCHEME
CHARGE OVER DEPOSITS 2006-08-10 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2004-01-06 Outstanding DAVID JOHN COLEMAN AND MARK ANTHONY COLEMAN AND MAUREEN THERESA HEDIGAN
DEBENTURE 2003-12-30 Satisfied MAUREEN THERESA HEDIGAN (SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2002-09-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-09-03 Outstanding AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2000-08-09 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-06-28 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1991-09-05 Satisfied ALLIED IRISH BANKS PLC.
LEGAL CHARGE 1980-05-21 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COLEMAN & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEMAN & COMPANY LIMITED
Trademarks
We have not found any records of COLEMAN & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLEMAN & COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-12 81,266 Capital Outlay
Tamworth Borough Council 2014-11 9,239 Miscellaneous
Tamworth Borough Council 2014-10 68,215 Miscellaneous
Gateshead Council 2014-2 18,127
Wolverhampton City Council 2013-12 6,390
Gateshead Council 2013-3 5,375
Gateshead Council 2012-12 53,857
Gateshead Council 2012-11 114,398
Gateshead Council 2012-10 168,990
Gateshead Council 2012-9 336,288
Gateshead Council 2012-8 98,880
Gateshead Council 2012-7 124,091
Gateshead Council 2012-6 202,065
Gateshead Council 2012-5 206,761
Gateshead Council 2012-3 138,961
Gateshead Council 2012-2 115,782
Gateshead Council 2011-12 183,232
Gateshead Council 2011-11 535,012
Gateshead Council 2011-10 336,994
Gateshead Council 2011-8 507,122
Dudley Borough Council 2011-7 71,871
Dudley Borough Council 2011-6 10,275
Gateshead Council 2011-6 144,848
Dudley Borough Council 2011-5 11,027
Gateshead Council 2011-5 39,661
Gateshead Council 2011-4 68,883
Dudley Borough Council 2011-4 177,655
Gateshead Council 2011-3 51,130
Dudley Borough Council 2011-3 13,914
Gateshead Council 2011-2 58,842
Dudley Borough Council 2011-2 50,000
Dudley Metropolitan Council 2010-4 2,481
Dudley Metropolitan Council 0-0 707,120

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Salford City Council Demolition, site preparation and clearance work 2013/4/16

Demolition, site preparation and clearance work. Demolition work. The scope of the work is Demolition Projects of all project values. Typically the work will be comprised of the following categories:

Efficiency East Midlands Ltd building demolition and wrecking work and earthmoving work 2012/04/23

Building demolition and wrecking work and earthmoving work. Demolition, site preparation and clearance work. Demolition work. Efficiency East Midlands Limited ("EEM") is a consortium of Local Authorities, Registered Providers and ALMO members: The names and addresses of the current members of EEM (at the date this contract notice is posted) are set out in Annex A. The authorised users of the framework agreement being advertised by publication of this contract notice (in addition to EEM) are set out at section VI.3 of this contract notice.

Cheshire West and Chester construction work 2012/08/03

A Low Value Construction Framework for Cheshire West and Chester Borough Council, for general building works.

Outgoings
Business Rates/Property Tax
No properties were found where COLEMAN & COMPANY 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 & COMPANY 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 & COMPANY LIMITED 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.