Background WavePink WaveYellow Wave

COLTEC FINANCE COMPANY LIMITED (04509708)

COLTEC FINANCE COMPANY LIMITED (04509708) is an active UK company. incorporated on 13 August 2002. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. COLTEC FINANCE COMPANY LIMITED has been registered for 23 years. Current directors include BRUDEREK, Joseph, MCLEAN, Robert Savage, RAVENBERG, Christopher John.

Company Number
04509708
Status
active
Type
ltd
Incorporated
13 August 2002
Age
23 years
Address
Gowling Wlg (Uk) Llp, Birmingham, B4 6WR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BRUDEREK, Joseph, MCLEAN, Robert Savage, RAVENBERG, Christopher John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLTEC FINANCE COMPANY LIMITED

COLTEC FINANCE COMPANY LIMITED is an active company incorporated on 13 August 2002 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. COLTEC FINANCE COMPANY LIMITED was registered 23 years ago.(SIC: 64929)

Status

active

Active since 23 years ago

Company No

04509708

LTD Company

Age

23 Years

Incorporated 13 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

INGLEBY (1530) LIMITED
From: 13 August 2002To: 18 September 2002
Contact
Address

Gowling Wlg (Uk) Llp 11th Floor, Two Snowhill Birmingham, B4 6WR,

Previous Addresses

C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
From: 13 June 2014To: 18 September 2017
55 Colmore Row Birmingham West Midlands B3 2AS
From: 13 August 2002To: 13 June 2014
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MCLEAN, Robert

Active
Suite 500, CharlotteNC 28209
Secretary
Appointed 26 Jun 2012

BRUDEREK, Joseph

Active
Carnegie Blvd., #500, Charlotte Nc 28209
Born August 1978
Director
Appointed 01 Jun 2024

MCLEAN, Robert Savage

Active
Suite 500, CharlotteNC 28209
Born August 1964
Director
Appointed 26 Jun 2012

RAVENBERG, Christopher John

Active
11th Floor, Two Snowhill, BirminghamB4 6WR
Born November 1968
Director
Appointed 24 Jul 2017

FOGG, Julie

Resigned
Suite 500, CharlotteNC 28209
Secretary
Appointed 26 Jun 2012
Resigned 26 Mar 2020

MCKINNEY, Robert P

Resigned
3000 Brookmount Place, Charlotte
Secretary
Appointed 24 Sept 2002
Resigned 26 Jun 2012

SCHENK, Norma Cristina

Resigned
3216 High Ridge Road, Charlotte
Secretary
Appointed 24 Sept 2002
Resigned 09 Jun 2008

WILLIAMS, Stephanie Christany, Secretary

Resigned
12920 Russborough Court, Charlotte
Secretary
Appointed 06 Sept 2008
Resigned 18 Nov 2011

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 13 Aug 2002
Resigned 24 Sept 2002

BURNETT, David Steven

Resigned
Suite 500, CharlotteNC 28209
Born August 1966
Director
Appointed 26 Jun 2012
Resigned 15 Aug 2016

BYRNE, Wayne

Resigned
Ballantyne Country Club Drive, Charlotte
Born May 1963
Director
Appointed 22 Apr 2005
Resigned 20 Jul 2007

CHILDRESS II, John Milton

Resigned
Suite 500, Charlotte
Born October 1957
Director
Appointed 15 Aug 2016
Resigned 31 May 2024

DRIES, William

Resigned
8812 Lake Challis Lane, Charlotte 28226
Born September 1951
Director
Appointed 24 Sept 2002
Resigned 26 Jun 2012

POMEROY, Donald G

Resigned
PO BOX 11070, Charlotte
Born February 1968
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2012

REHLEY, Robert D

Resigned
3600 Plantation Road, Charlotte
Born September 1960
Director
Appointed 24 Sept 2002
Resigned 31 Dec 2010

SEDGWICK, Jason Paul

Resigned
Overton Hall, AshoverS45 0JR
Born January 1965
Director
Appointed 24 Sept 2002
Resigned 23 Jan 2003

VANOVER, Robin

Resigned
Two Snowhill, BirminghamB4 6WR
Born September 1965
Director
Appointed 01 Oct 2013
Resigned 17 Mar 2017

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 13 Aug 2002
Resigned 24 Sept 2002

Persons with significant control

1

Carnegie Boulevard, Charlotte28209

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
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Move Registers To Sail Company
13 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Miscellaneous
5 December 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Resolution
29 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2012
CC04CC04
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
244244
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 2002
NEWINCIncorporation