Background WavePink WaveYellow Wave

COLEMAN CONSTRUCTION & UTILITIES LIMITED (03935129)

COLEMAN CONSTRUCTION & UTILITIES LIMITED (03935129) is an active UK company. incorporated on 28 February 2000. with registered office in Braintree. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. COLEMAN CONSTRUCTION & UTILITIES LIMITED has been registered for 26 years. Current directors include COLEMAN, Barry Richard, HILLMAN, Dawn Rosina, SWEENEY, Charles Alan.

Company Number
03935129
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
Nexus Park Avenue East Skyline 120, Braintree, CM77 7AL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COLEMAN, Barry Richard, HILLMAN, Dawn Rosina, SWEENEY, Charles Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEMAN CONSTRUCTION & UTILITIES LIMITED

COLEMAN CONSTRUCTION & UTILITIES LIMITED is an active company incorporated on 28 February 2000 with the registered office located in Braintree. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. COLEMAN CONSTRUCTION & UTILITIES LIMITED was registered 26 years ago.(SIC: 43999)

Status

active

Active since 26 years ago

Company No

03935129

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Nexus Park Avenue East Skyline 120 Great Notley Braintree, CM77 7AL,

Previous Addresses

Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England
From: 18 February 2016To: 1 November 2024
Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
From: 28 February 2000To: 18 February 2016
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 10
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HILLMAN, Dawn Rosina

Active
Skyline 120, BraintreeCM77 7AL
Secretary
Appointed 29 Oct 2024

COLEMAN, Barry Richard

Active
Skyline 120, BraintreeCM77 7AL
Born April 1968
Director
Appointed 28 Feb 2000

HILLMAN, Dawn Rosina

Active
Skyline 120, BraintreeCM77 7AL
Born June 1968
Director
Appointed 29 Oct 2024

SWEENEY, Charles Alan

Active
Skyline 120, BraintreeCM77 7AL
Born May 1959
Director
Appointed 29 Oct 2024

EASTWOOD, Graham John

Resigned
20 Cavendish Avenue, St Leonards On SeaTN38 0NR
Secretary
Appointed 01 Apr 2002
Resigned 06 Apr 2005

JENKINS, David John

Resigned
Chaucer Business Park, PolegateBN26 6QH
Secretary
Appointed 06 Apr 2005
Resigned 29 Oct 2024

POCOCK, Cathy Ann

Resigned
32 Beauport Homefarm Close, St. Leonards On SeaTN37 7BZ
Secretary
Appointed 28 Feb 2000
Resigned 01 Apr 2002

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 28 Feb 2000
Resigned 28 Feb 2000

COLEMAN, Cathy Ann

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born July 1971
Director
Appointed 01 Mar 2010
Resigned 29 Oct 2024

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Avenue East Skyline 120, BraintreeCM77 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Barry Richard Coleman

Ceased
Skyline 120, BraintreeCM77 7AL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Cathy Ann Coleman

Ceased
Skyline 120, BraintreeCM77 7AL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
15 April 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
28 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
287Change of Registered Office
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Incorporation Company
28 February 2000
NEWINCIncorporation