Background WavePink WaveYellow Wave

COLTMAN PRECAST CONCRETE LIMITED (01032721)

COLTMAN PRECAST CONCRETE LIMITED (01032721) is an active UK company. incorporated on 26 November 1971. with registered office in Ibstock. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. COLTMAN PRECAST CONCRETE LIMITED has been registered for 54 years. Current directors include HOLLAND, Craig, HUDSON, Joseph Henry, MURRAY, Christopher and 1 others.

Company Number
01032721
Status
active
Type
ltd
Incorporated
26 November 1971
Age
54 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLLAND, Craig, HUDSON, Joseph Henry, MURRAY, Christopher, SMITH, David Anthony
SIC Codes
32990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLTMAN PRECAST CONCRETE LIMITED

COLTMAN PRECAST CONCRETE LIMITED is an active company incorporated on 26 November 1971 with the registered office located in Ibstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. COLTMAN PRECAST CONCRETE LIMITED was registered 54 years ago.(SIC: 32990, 43999)

Status

active

Active since 54 years ago

Company No

01032721

LTD Company

Age

54 Years

Incorporated 26 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

C/O Ibstock Group Limited Leicester Road Ibstock Leicestershire LE67 6HS England
From: 5 December 2023To: 29 August 2024
London Road Canwell Sutton Coldfield West Midlands B75 5SX
From: 26 November 1971To: 5 December 2023
Timeline

35 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Nov 71
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Loan Cleared
Jul 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Jun 18
Owner Exit
Jun 18
Capital Update
Apr 19
Owner Exit
Jul 21
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Oct 25
2
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HOLLAND, Craig

Active
Ibstock, LeicestershireLE67 6HS
Born July 1971
Director
Appointed 04 Feb 2025

HUDSON, Joseph Henry

Active
Ibstock, LeicestershireLE67 6HS
Born December 1969
Director
Appointed 30 Nov 2023

MURRAY, Christopher

Active
Ibstock, LeicestershireLE67 6HS
Born November 1975
Director
Appointed 30 Nov 2023

SMITH, David Anthony

Active
IbstockLE67 6HS
Born August 1973
Director
Appointed 25 May 2018

BRANDS, David

Resigned
London Road, Sutton ColdfieldB75 5SX
Secretary
Appointed 22 Dec 2015
Resigned 16 Mar 2017

COLTMAN, Valerie Ashton

Resigned
Moneymore House 6 Heather Court Gardens, Sutton ColdfieldB74 2ST
Secretary
Appointed 27 Oct 1997
Resigned 08 Feb 2001

COLTMAN, Valerie Ashton

Resigned
Moneymore House 6 Heather Court Gardens, Sutton ColdfieldB74 2ST
Secretary
Appointed N/A
Resigned 01 Aug 1991

FRANKS, Andrew Malcolm

Resigned
6 Tanhill, TamworthB77 4LF
Secretary
Appointed 30 Jan 1997
Resigned 27 Oct 1997

GILBERT, Lorna Margaret

Resigned
London Road, Sutton ColdfieldB75 5SX
Secretary
Appointed 27 Mar 2017
Resigned 30 Nov 2023

PARKER, Rebecca Anne

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2024

SMETHURST, Martin Leslie

Resigned
145 Green Lanes, Sutton ColdfieldB73 5LT
Secretary
Appointed 08 Feb 2001
Resigned 22 Dec 2015

SMITH, Andrew Peter

Resigned
67 Watling Street, TamworthB78 3DF
Secretary
Appointed 01 Aug 1991
Resigned 30 Jan 1997

BATES, Kevin

Resigned
London Road, Sutton ColdfieldB75 5SX
Born June 1960
Director
Appointed 01 Mar 2013
Resigned 08 Apr 2016

BRANDS, David

Resigned
London Road, Sutton ColdfieldB75 5SX
Born November 1960
Director
Appointed 01 Aug 2016
Resigned 16 Mar 2017

BYNT, Robert John

Resigned
49 Whiting, TamworthB77 1HP
Born November 1948
Director
Appointed N/A
Resigned 01 Sept 1992

COLTMAN, John David

Resigned
Moneymore House 6 Heather Court Gardens, Sutton ColdfieldB74 2ST
Born July 1926
Director
Appointed N/A
Resigned 26 Jan 2001

COLTMAN, Valerie Ashton

Resigned
Moneymore House 6 Heather Court Gardens, Sutton ColdfieldB74 2ST
Born May 1930
Director
Appointed N/A
Resigned 26 Jan 2018

FROST, David Stuart

Resigned
London Road, Sutton ColdfieldB75 5SX
Born February 1953
Director
Appointed 26 Jan 2018
Resigned 30 Nov 2023

GILBERT, Nigel

Resigned
15 Torridge, TamworthB77 5QL
Born April 1956
Director
Appointed 23 Jun 1997
Resigned 07 Dec 2015

GOULD, Ian Alexander

Resigned
4 East House Drive, AtherstoneCV9 2HB
Born April 1956
Director
Appointed 23 Jun 1997
Resigned 28 Mar 2013

HUGHES, Kevin Frank, Mr.

Resigned
IbstockLE67 6HS
Born November 1958
Director
Appointed 25 May 2018
Resigned 29 Nov 2024

HUMPHRIES, Stephen Dominic

Resigned
London Road, Sutton ColdfieldB75 5SX
Born November 1961
Director
Appointed 02 Mar 2017
Resigned 22 May 2018

JOBSON, Timothy Akers

Resigned
London Road, Sutton ColdfieldB75 5SX
Born July 1944
Director
Appointed 21 Nov 2017
Resigned 30 Nov 2023

MCLEISH, Christopher Mark

Resigned
Ibstock, LeicestershireLE67 6HS
Born July 1970
Director
Appointed 30 Nov 2023
Resigned 10 Oct 2025

MOODY, John Allison Charles

Resigned
21 Stonor Park Road, SolihullB91 1EH
Born August 1941
Director
Appointed N/A
Resigned 31 Dec 1992

PENDLETON, Jonathan Ellwood

Resigned
London Road, Sutton ColdfieldB75 5SX
Born May 1957
Director
Appointed 01 Mar 2013
Resigned 20 Jan 2017

SMETHURST, Martin Leslie

Resigned
London Road, Sutton ColdfieldB75 5SX
Born December 1950
Director
Appointed 01 Mar 2013
Resigned 31 Dec 2015

SMITH, Andrew Peter

Resigned
67 Watling Street, TamworthB78 3DF
Born March 1953
Director
Appointed N/A
Resigned 30 Jan 1997

TALBOT, David Richard

Resigned
3 Starbold Crescent, SolihullB93 9JX
Born December 1950
Director
Appointed N/A
Resigned 25 Jul 1996

Persons with significant control

3

1 Active
2 Ceased
IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2021

Mr Timothy Akers Jobson

Ceased
London Road, Sutton ColdfieldB75 5SX
Born July 1944

Nature of Control

Significant influence or control
Notified 29 May 2018
Ceased 02 Jul 2021

Mrs Valerie Ashton Coltman

Ceased
London Road, Sutton ColdfieldB75 5SX
Born May 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Auditors Resignation Company
3 January 2024
AUDAUD
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Legacy
30 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2019
SH19Statement of Capital
Legacy
30 April 2019
CAP-SSCAP-SS
Resolution
30 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 August 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Mortgage Charge Part Cease With Charge Number
27 June 2016
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
27 June 2016
MR05Certification of Charge
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Medium
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Medium
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Accounts With Accounts Type Medium
5 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
9 September 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
2 July 1991
363aAnnual Return
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
10 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Miscellaneous
12 December 1983
MISCMISC
Incorporation Company
26 November 1971
NEWINCIncorporation