You are here: bizstats.co.uk > a-z index > M list

M.j. Coleman & Sons Ltd GODALMING


M.j. Coleman & Sons started in year 2002 as Private Limited Company with registration number 04410307. The M.j. Coleman & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Godalming at 92 Busbridge Lane. Postal code: GU7 1QH. Since May 1, 2002 M.j. Coleman & Sons Ltd is no longer carrying the name Scmd.

The company has one director. Simon C., appointed on 9 April 2002. There are currently no secretaries appointed. At present there is one former director listed by the company - Martin D., who left the company on 31 October 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

M.j. Coleman & Sons Ltd Address / Contact

Office Address 92 Busbridge Lane
Town Godalming
Post code GU7 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410307
Date of Incorporation Fri, 5th Apr 2002
Industry Roofing activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Simon C.

Position: Director

Appointed: 09 April 2002

Louise C.

Position: Secretary

Appointed: 31 October 2007

Resigned: 25 May 2010

Simon C.

Position: Secretary

Appointed: 08 May 2006

Resigned: 31 October 2007

Margery C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 08 May 2006

Martin D.

Position: Director

Appointed: 09 April 2002

Resigned: 31 October 2007

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 05 April 2002

Resigned: 09 April 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Simon C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scmd May 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth79 946105 667140 441202 400190 584       
Balance Sheet
Cash Bank On Hand    108 29958 65875 06035 06788 988162 123198 859155 913
Current Assets147 701173 176280 821237 816209 107158 307123 768108 097180 634233 164299 199301 170
Debtors52 87194 774127 89787 86970 81085 95940 66220 31965 67643 64941 38998 110
Net Assets Liabilities    190 583138 88597 02074 436132 239206 594319 566313 532
Other Debtors    16 22812 89213 45219 51711 85214 31230 30936 620
Property Plant Equipment    38 71325 16019 59515 68825 01848 94586 76273 990
Total Inventories    29 99813 6908 04652 71125 97027 39258 95147 147
Cash Bank In Hand78 64472 450124 386140 219108 299       
Stocks Inventory16 1865 95228 5389 72829 998       
Tangible Fixed Assets18 11822 59023 06826 93238 713       
Reserves/Capital
Called Up Share Capital65 00050 00050 00050 00050 000       
Profit Loss Account Reserve-50 05455 66790 441152 400140 584       
Shareholder Funds79 946105 667140 441202 400190 584       
Other
Accumulated Amortisation Impairment Intangible Assets    27 50027 50027 50027 50027 50027 50027 500 
Accumulated Depreciation Impairment Property Plant Equipment    37 26729 79136 38041 55243 82637 24146 81048 830
Additions Other Than Through Business Combinations Property Plant Equipment         39 80068 49521 215
Average Number Employees During Period       911111112
Corporation Tax Payable    2 361   6 44619 39815 3423 814
Corporation Tax Recoverable     2 361      
Creditors    57 23643 75249 16152 01668 66068 64652 19652 145
Increase From Depreciation Charge For Year Property Plant Equipment     8 8576 0615 1727 06511 14821 40323 055
Intangible Assets Gross Cost    27 50027 50027 50027 50027 50027 50027 500 
Net Current Assets Liabilities64 18187 167121 636180 822151 871114 55574 60756 081111 974164 518247 003249 025
Number Shares Issued Fully Paid     50 00050 000     
Other Creditors    3 8124 3065 4556 0884 7348 092-10 387210
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 333-528 4 79117 73311 83421 035
Other Disposals Intangible Assets           27 500
Other Disposals Property Plant Equipment     21 994125 5 19022 45821 10931 967
Other Taxation Social Security Payable    14 38223 80715 84710 90318 00223 83020 43922 943
Par Value Share 111111     
Property Plant Equipment Gross Cost    75 98054 95155 97557 24068 84486 186133 572122 820
Provisions For Liabilities Balance Sheet Subtotal     830-2 818-2 6674 7536 86914 1999 483
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets           -27 500
Total Additions Including From Business Combinations Property Plant Equipment     9651 1491 26516 794   
Total Assets Less Current Liabilities82 299109 757144 704207 754190 584139 71594 20271 769136 992213 463333 765323 015
Trade Creditors Trade Payables    36 68115 63927 85935 02539 47817 32626 80225 178
Trade Debtors Trade Receivables    54 58170 70627 21080253 82429 33711 08061 490
Creditors Due Within One Year83 52086 009159 18556 99457 236       
Intangible Fixed Assets Aggregate Amortisation Impairment27 50027 50027 50027 50027 500       
Intangible Fixed Assets Cost Or Valuation27 50027 50027 50027 50027 500       
Number Shares Allotted 50 00050 00050 00050 000       
Other Reserves65 000           
Provisions For Liabilities Charges2 3534 0904 2635 354        
Share Capital Allotted Called Up Paid65 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions  6 31611 64622 697       
Tangible Fixed Assets Cost Or Valuation 40 27146 58755 73375 980       
Tangible Fixed Assets Depreciation 17 68123 51928 80137 267       
Tangible Fixed Assets Depreciation Charged In Period  5 8387 11810 108       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 8361 642       
Tangible Fixed Assets Disposals   2 5002 450       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, February 2024
Free Download (10 pages)

Company search

Advertisements