Coleman Hall Products Limited SHOREHAM-BY-SEA


Founded in 2001, Coleman Hall Products, classified under reg no. 04242137 is an active company. Currently registered at Unit 11, G3 Business Park BN43 6AN, Shoreham-by-sea the company has been in the business for twenty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely William C., Jessica C. and Robert C. and others. In addition one secretary - Robert C. - is with the firm. Currenlty, the company lists one former director, whose name is Brian H. and who left the the company on 31 October 2001. In addition, there is one former secretary - Brian H. who worked with the the company until 31 October 2001.

Coleman Hall Products Limited Address / Contact

Office Address Unit 11, G3 Business Park
Office Address2 Dolphin Road
Town Shoreham-by-sea
Post code BN43 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242137
Date of Incorporation Wed, 27th Jun 2001
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Agents specialized in the sale of other particular products
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

William C.

Position: Director

Appointed: 01 August 2007

Jessica C.

Position: Director

Appointed: 01 June 2005

Robert C.

Position: Secretary

Appointed: 01 November 2001

Robert C.

Position: Director

Appointed: 27 June 2001

Bridget C.

Position: Director

Appointed: 27 June 2001

Brian H.

Position: Secretary

Appointed: 27 June 2001

Resigned: 31 October 2001

Lesley G.

Position: Nominee Director

Appointed: 27 June 2001

Resigned: 27 June 2001

Brian H.

Position: Director

Appointed: 27 June 2001

Resigned: 31 October 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 27 June 2001

Resigned: 27 June 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Robert C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Bridget C. This PSC owns 25-50% shares.

Robert C.

Notified on 5 July 2016
Nature of control: 25-50% shares

Bridget C.

Notified on 5 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth908398       
Balance Sheet
Cash Bank On Hand 2224 624 9 65270 18 916 
Current Assets38 88832 88045 40640 14849 83967 07091 80278 15691 000
Debtors32 97832 65840 78240 14840 18767 00091 80259 24091 000
Net Assets Liabilities 3981521 490827316 51425 445657
Other Debtors  5 4509 1488 824    
Property Plant Equipment 573136   2 0661 377688
Cash Bank In Hand5 910222       
Net Assets Liabilities Including Pension Asset Liability908398       
Tangible Fixed Assets1 010573       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve905395       
Shareholder Funds908398       
Other
Version Production Software     2 0202 022  
Accrued Liabilities 1 1251 2001 2251 2501 2501 2751 3501 400
Accumulated Depreciation Impairment Property Plant Equipment 5 1185 5555 6915 6915 6916891 3782 067
Additions Other Than Through Business Combinations Property Plant Equipment      2 755  
Average Number Employees During Period 22      
Bank Borrowings      28 00021 58319 250
Bank Borrowings Overdrafts  12 25016 87515 74414 34418 5607 00026 583
Creditors 33 05545 39038 65849 75766 99749 35432 50571 781
Increase From Depreciation Charge For Year Property Plant Equipment  437136  689689689
Loans From Directors 25   29153086552
Net Current Assets Liabilities-102-175161 490827342 44845 65119 219
Nominal Value Allotted Share Capital 333     
Number Shares Allotted 333     
Other Creditors    1 3462919419958 901
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 691  
Other Disposals Property Plant Equipment      5 691  
Par Value Share 111     
Prepayments Accrued Income 25 60035 00031 00031 00067 00091 80259 24085 000
Property Plant Equipment Gross Cost 5 6915 6915 6915 6915 6912 7552 7552 755
Taxation Social Security Payable 18 06323 87020 55831 41743 07128 04823 07434 345
Total Assets Less Current Liabilities     7344 51447 02819 907
Trade Creditors Trade Payables 13 8428 070  7 750   
Trade Debtors Trade Receivables 7 058332 363   6 000
Advances Credits Directors -255 4509 1488 824    
Advances Credits Made In Period Directors  5 4759 1488 824    
Advances Credits Repaid In Period Directors   5 4509 1488 824   
Amount Specific Advance Or Credit Directors -102 7274 5744 412    
Amount Specific Advance Or Credit Made In Period Directors  2 7374 5744 412    
Amount Specific Advance Or Credit Repaid In Period Directors   2 7274 5744 412   
Creditors Due Within One Year38 99033 055       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation5 6915 691       
Tangible Fixed Assets Depreciation4 6815 118       
Tangible Fixed Assets Depreciation Charged In Period 437       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 29th, November 2022
Free Download (7 pages)

Company search

Advertisements