Company NameCoulson Construction Limited
Company StatusActive
Company Number04509048
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameElizabeth Coulson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage Birtley
Hexham
Northumberland
NE48 3HL
Director NameErnest Norman Coulson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage Birtley
Hexham
Northumberland
NE48 3HL
Secretary NameElizabeth Coulson
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage Birtley
Hexham
Northumberland
NE48 3HL
Director NamePaul Ernest Coulson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage, Birtley
Hexham
Northumberland
NE48 3HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecoulsonconstructionhexham.co.uk

Location

Registered AddressWoodbine Cottage, Birtley
Hexham
Northumberland
NE48 3HL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBirtley
WardHumshaugh

Shareholders

25k at £1Elizabeth Coulson
50.00%
Ordinary
25k at £1Ernest Norman Coulson
50.00%
Ordinary

Financials

Year2014
Net Worth£101,258
Cash£60,011
Current Liabilities£224,116

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

2 November 2005Delivered on: 11 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
8 April 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
18 February 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
14 February 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 February 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
22 February 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
23 December 2016Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page)
23 December 2016Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page)
22 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(6 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(6 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(6 pages)
6 May 2014Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ (1 page)
6 May 2014Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ (1 page)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(6 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(6 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Ernest Norman Coulson on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Elizabeth Coulson on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Ernest Norman Coulson on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Elizabeth Coulson on 12 August 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 August 2008Return made up to 12/08/08; full list of members (4 pages)
15 August 2008Return made up to 12/08/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 12/08/05; full list of members (3 pages)
16 August 2005Return made up to 12/08/05; full list of members (3 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 March 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
19 March 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
24 August 2003Return made up to 12/08/03; full list of members (7 pages)
24 August 2003Return made up to 12/08/03; full list of members (7 pages)
3 February 2003Ad 12/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 February 2003Ad 12/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 August 2002Secretary's particulars changed;director's particulars changed (1 page)
28 August 2002Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002Secretary's particulars changed;director's particulars changed (1 page)
28 August 2002Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2002Incorporation (17 pages)
12 August 2002New director appointed (1 page)
12 August 2002Incorporation (17 pages)
12 August 2002New secretary appointed;new director appointed (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed;new director appointed (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (1 page)