ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valerie Coltman Holdings Limited

Valerie Coltman Holdings Limited is an active company incorporated on 19 February 2009 with the registered office located in Ibstock, Leicestershire. Valerie Coltman Holdings Limited was registered 16 years ago.
Status
Active
Active since 14 years ago
Company No
06824310
Private limited company
Age
16 years
Incorporated 19 February 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Leicester Road
Ibstock
Leicestershire
LE67 6HS
United Kingdom
Address changed on 29 Aug 2024 (1 year 1 month ago)
Previous address was C/O Ibstock Group Limited Leicester Road Ibstock Leicestershire LE67 6HS England
Telephone
01543 480482
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in UK • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coltman Precast Concrete Limited
Joseph Henry Hudson, Christopher Mark McLeish, and 1 more are mutual people.
Active
Ibstock Brick Cattybrook Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Himley Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Leicester Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Bricks (1996) Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Aldridge Property Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Hathernware Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Longley Concrete Ltd
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.27M
Decreased by £21.1K (-2%)
Total Liabilities
-£514.27K
Decreased by £93K (-15%)
Net Assets
£757.35K
Increased by £71.9K (+10%)
Debt Ratio (%)
40%
Decreased by 6.53% (-14%)
Latest Activity
Christopher Mark Mcleish Resigned
12 Days Ago on 10 Oct 2025
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 29 Aug 2024
Mr Nicholas David Martin Giles Appointed
1 Year 2 Months Ago on 31 Jul 2024
Rebecca Anne Parker Resigned
1 Year 2 Months Ago on 31 Jul 2024
Accounting Period Shortened
1 Year 2 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Auditor Resigned
1 Year 9 Months Ago on 3 Jan 2024
Get Credit Report
Discover Valerie Coltman Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Mark Mcleish as a director on 10 October 2025
Submitted on 13 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Registered office address changed from C/O Ibstock Group Limited Leicester Road Ibstock Leicestershire LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 29 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Rebecca Anne Parker as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Full accounts made up to 31 March 2024
Submitted on 25 Jul 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 25 Jul 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 20 Feb 2024
Auditor's resignation
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year