Company NameC.E.Coleman(North Shields)Limited
Company StatusDissolved
Company Number00394049
CategoryPrivate Limited Company
Incorporation Date20 March 1945(79 years, 1 month ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Charles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 1 month (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shire Farm Grove
Ashington
Northumberland
NE63 8XP
Secretary NameMrs Margaret Charles
NationalityBritish
StatusClosed
Appointed16 August 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 1 month (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shire Farm Grove
Ashington
Northumberland
NE63 8XP
Director NameMrs Margaret Charles
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(46 years, 6 months after company formation)
Appointment Duration31 years, 11 months (closed 12 September 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Shire Farm Grove
Ashington
Northumberland
NE63 8XP

Contact

Websitececns.co.uk
Email address[email protected]
Telephone0191 2572191
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Shire Farm Grove
Ashington
Northumberland
NE63 8XP
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Shareholders

50 at £1Margaret Charles
50.00%
Ordinary
39 at £1David John Charles
39.00%
Ordinary
11 at £1Yvonne Rutherford
11.00%
Ordinary

Financials

Year2014
Net Worth-£166,740
Cash£1,800
Current Liabilities£178,249

Accounts

Latest Accounts26 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End26 March

Charges

28 August 1979Delivered on: 14 September 1979
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two pieces f/h land situate in walker place, north shields, tyne and wear. Together with erections thereon and a right or way.
Outstanding

Filing History

22 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 27 March 2019 (2 pages)
26 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 28 March 2018 (2 pages)
27 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 28 March 2017 (2 pages)
27 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
26 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 March 2017Micro company accounts made up to 29 March 2016 (3 pages)
10 March 2017Micro company accounts made up to 29 March 2016 (3 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
12 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
26 January 2015Registered office address changed from Walker Place North Shields Tyne and Wear NE30 1JD to 2 Shire Farm Grove Ashington Northumberland NE63 8XP on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Walker Place North Shields Tyne and Wear NE30 1JD to 2 Shire Farm Grove Ashington Northumberland NE63 8XP on 26 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
27 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr David John Charles on 16 August 2010 (2 pages)
27 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mrs Margaret Charles on 16 August 2010 (2 pages)
27 August 2010Director's details changed for Mr David John Charles on 16 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Margaret Charles on 16 August 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
6 September 2009Return made up to 16/08/09; full list of members (4 pages)
6 September 2009Return made up to 16/08/09; full list of members (4 pages)
17 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 September 2006Return made up to 16/08/06; full list of members (3 pages)
11 September 2006Return made up to 16/08/06; full list of members (3 pages)
22 September 2005Return made up to 16/08/05; full list of members (7 pages)
22 September 2005Return made up to 16/08/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 September 2004Return made up to 16/08/04; full list of members (7 pages)
8 September 2004Return made up to 16/08/04; full list of members (7 pages)
18 September 2003Return made up to 16/08/03; full list of members (7 pages)
18 September 2003Return made up to 16/08/03; full list of members (7 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 August 2002Return made up to 16/08/02; full list of members (7 pages)
27 August 2002Return made up to 16/08/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 August 2000Return made up to 16/08/00; full list of members (6 pages)
24 August 2000Return made up to 16/08/00; full list of members (6 pages)
23 November 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
23 November 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
26 August 1998Return made up to 16/08/98; full list of members (6 pages)
26 August 1998Return made up to 16/08/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 November 1996Return made up to 16/08/96; no change of members (4 pages)
20 November 1996Return made up to 16/08/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 August 1995Return made up to 16/08/95; no change of members (4 pages)
31 August 1995Return made up to 16/08/95; no change of members (4 pages)