Coleman & Son Limited LANCING


Coleman & Son started in year 2003 as Private Limited Company with registration number 04785948. The Coleman & Son company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lancing at 34 Kings Road. Postal code: BN15 8DZ. Since June 30, 2003 Coleman & Son Limited is no longer carrying the name P.j. Coleman Haulage.

There is a single director in the company at the moment - Jody C., appointed on 31 August 2003. In addition, a secretary was appointed - Jody C., appointed on 1 June 2014. Currenlty, the company lists one former director, whose name is Peter C. and who left the the company on 1 June 2014. In addition, there is one former secretary - Marion C. who worked with the the company until 1 June 2014.

This company operates within the BN15 8EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1035400 . It is located at Emr Ltd, Brighton Road, Shoreham-by-sea with a total of 11 carsand 11 trailers. It has two locations in the UK.

Coleman & Son Limited Address / Contact

Office Address 34 Kings Road
Town Lancing
Post code BN15 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04785948
Date of Incorporation Tue, 3rd Jun 2003
Industry Freight transport by road
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jody C.

Position: Secretary

Appointed: 01 June 2014

Jody C.

Position: Director

Appointed: 31 August 2003

Marion C.

Position: Secretary

Appointed: 31 August 2003

Resigned: 01 June 2014

Peter C.

Position: Director

Appointed: 31 August 2003

Resigned: 01 June 2014

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 June 2003

Resigned: 04 June 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 03 June 2003

Resigned: 04 June 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Shannon C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jody C. This PSC owns 50,01-75% shares.

Shannon C.

Notified on 1 July 2021
Nature of control: 25-50% shares

Jody C.

Notified on 29 May 2017
Nature of control: 50,01-75% shares

Company previous names

P.j. Coleman Haulage June 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth15 29821 63046 47761 22359 482     
Balance Sheet
Current Assets35 34758 89369 71770 61078 11777 14274 540120 195108 910133 844
Net Assets Liabilities    59 48248 81538 52061 94349 83454 673
Cash Bank In Hand6 05816 85015 2707 37030 029     
Debtors29 28942 04354 44763 24048 088     
Net Assets Liabilities Including Pension Asset Liability15 29821 63046 47761 22359 482     
Tangible Fixed Assets28 22432 80043 35758 94373 749     
Reserves/Capital
Called Up Share Capital22222     
Profit Loss Account Reserve15 29621 62846 47561 22159 480     
Shareholder Funds15 29821 63046 47761 22359 482     
Other
Average Number Employees During Period      5556
Creditors    92 384100 978141 043147 539137 322142 893
Fixed Assets28 22432 80043 35758 94373 74972 651105 02395 245162 302127 615
Net Current Assets Liabilities-12 926-11 1703 1202 280-14 26723 83666 50327 34424 1819 049
Provisions For Liabilities Balance Sheet Subtotal        30 83724 247
Total Assets Less Current Liabilities15 29821 63046 47761 22359 48248 81538 52067 901133 890118 566
Creditors Due Within One Year48 27370 06366 59768 33092 384     
Number Shares Allotted 2222     
Par Value Share 1111     
Share Capital Allotted Called Up Paid22222     
Tangible Fixed Assets Additions 15 54225 07535 33049 225     
Tangible Fixed Assets Cost Or Valuation62 75578 297103 372138 702161 885     
Tangible Fixed Assets Depreciation34 53145 49760 01579 75988 136     
Tangible Fixed Assets Depreciation Charged In Period 10 96614 51819 74424 636     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    16 259     
Tangible Fixed Assets Disposals    26 042     

Transport Operator Data

Emr Ltd
Address Brighton Road
City Shoreham-by-sea
Post code BN43 6RN
Vehicles 8
Trailers 8
Riverbank Business Centre
Address Old Shoreham Road
City Shoreham-by-sea
Post code BN43 5FL
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search