Background WavePink WaveYellow Wave

VALERIE COLTMAN HOLDINGS LIMITED (06824310)

VALERIE COLTMAN HOLDINGS LIMITED (06824310) is an active UK company. incorporated on 19 February 2009. with registered office in Ibstock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALERIE COLTMAN HOLDINGS LIMITED has been registered for 17 years. Current directors include HUDSON, Joseph Henry, MURRAY, Christopher.

Company Number
06824310
Status
active
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUDSON, Joseph Henry, MURRAY, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERIE COLTMAN HOLDINGS LIMITED

VALERIE COLTMAN HOLDINGS LIMITED is an active company incorporated on 19 February 2009 with the registered office located in Ibstock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALERIE COLTMAN HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06824310

LTD Company

Age

17 Years

Incorporated 19 February 2009

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 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
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: 19 February 2009To: 5 December 2023
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Feb 18
Director Left
May 18
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Oct 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

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

BRANDS, David

Resigned
Canwell, Sutton ColdfieldB75 5SX
Secretary
Appointed 31 Dec 2015
Resigned 16 Mar 2017

HUMPHRIES, Stephen Dominic

Resigned
Canwell, Sutton ColdfieldB75 5SX
Secretary
Appointed 16 Mar 2017
Resigned 22 May 2018

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 19 Feb 2009
Resigned 31 Dec 2015

COLTMAN, Valerie Ashton

Resigned
Moneymore House 6 Heather Court Gardens, Sutton ColdfieldB74 2ST
Born May 1930
Director
Appointed 19 Feb 2009
Resigned 26 Jan 2018

FROST, David Stuart

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

GILBERT, Nigel

Resigned
Canwell, Sutton ColdfieldB75 5SX
Born April 1956
Director
Appointed 17 Mar 2010
Resigned 01 Mar 2013

GOULD, Ian Alexander

Resigned
Canwell, Sutton ColdfieldB75 5SX
Born April 1956
Director
Appointed 17 Mar 2010
Resigned 28 Mar 2013

HUMPHRIES, Stephen Dominic

Resigned
Canwell, Sutton ColdfieldB75 5SX
Born November 1961
Director
Appointed 26 Jan 2018
Resigned 22 May 2018

JOBSON, Timothy Akers

Resigned
Canwell, 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

Persons with significant control

2

1 Active
1 Ceased
Ibstock, LeicestershireLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mrs Valerie Ashton Coltman

Ceased
Canwell, 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 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
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
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
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 Updates
20 February 2024
CS01Confirmation Statement
Auditors Resignation Company
3 January 2024
AUDAUD
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
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
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
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 Group
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Incorporation Company
19 February 2009
NEWINCIncorporation