Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Secretary Name | Mr John Mark Colenso |
---|---|
Status | Current |
Appointed | 31 March 2013(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Units 1-3 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
Director Name | Mr John Bruce Colenso |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 April 2004) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore Cottage Grub Lane Kelsall Tarporley Cheshire CW6 0QU |
Director Name | Mrs Shirley Ann Colenso |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Business Manager |
Correspondence Address | Stanmore Cottage Grub Lane Kelsall Tarporley Cheshire CW6 0QU |
Secretary Name | Mrs Shirley Ann Colenso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Stanmore Cottage Grub Lane Kelsall Tarporley Cheshire CW6 0QU |
Secretary Name | Mrs Elizabeth Ann Colenso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2012) |
Role | Company Director |
Correspondence Address | 15 The Pryors Tarvin Chester Cheshire CH3 8JP Wales |
Secretary Name | John Bruce Colenso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Stanmore Cottage Grub Lane Kelsall Taporley Cheshire CW6 0QW |
Website | colenso.co.uk |
---|
Registered Address | Units 1-3 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
750 at £1 | Mr John Mark Colenso 75.00% Ordinary A |
---|---|
250 at £1 | Mr John Mark Colenso 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £358,780 |
Cash | £273,297 |
Current Liabilities | £283,628 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
25 March 1996 | Delivered on: 1 April 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details. Outstanding |
---|---|
14 July 1989 | Delivered on: 26 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 January 2020 | Change of details for Mr John Mark Colenso as a person with significant control on 6 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
6 January 2020 | Director's details changed for Mr John Mark Colenso on 6 January 2020 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
11 February 2014 | Director's details changed for Mr John Mark Colenso on 31 December 2013 (3 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr John Mark Colenso on 31 December 2013 (3 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
10 February 2014 | Registered office address changed from Unit 2/3 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Unit 2/3 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on 10 February 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 April 2013 | Appointment of Mr John Mark Colenso as a secretary (1 page) |
15 April 2013 | Termination of appointment of John Colenso as a secretary (1 page) |
15 April 2013 | Appointment of Mr John Mark Colenso as a secretary (1 page) |
15 April 2013 | Termination of appointment of John Colenso as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 October 2012 | Termination of appointment of Elizabeth Colenso as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Elizabeth Colenso as a secretary (2 pages) |
29 October 2012 | Appointment of John Bruce Colenso as a secretary (3 pages) |
29 October 2012 | Appointment of John Bruce Colenso as a secretary (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Director's details changed for John Mark Colenso on 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for John Mark Colenso on 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Registered office address changed from 15 the Pryors Tarvin Chester Cheshire CH3 8JP on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 15 the Pryors Tarvin Chester Cheshire CH3 8JP on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 15 the Pryors Tarvin Chester Cheshire CH3 8JP on 1 July 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for John Mark Colenso on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Mark Colenso on 31 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Secretary appointed mrs elizabeth ann colenso (1 page) |
20 February 2009 | Appointment terminated secretary shirley colenso (1 page) |
20 February 2009 | Appointment terminated secretary shirley colenso (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Secretary appointed mrs elizabeth ann colenso (1 page) |
28 December 2008 | Particulars of contract relating to shares (2 pages) |
28 December 2008 | Ad 16/12/08\gbp si 988@1=988\gbp ic 12/1000\ (2 pages) |
28 December 2008 | Ad 16/12/08\gbp si 988@1=988\gbp ic 12/1000\ (2 pages) |
28 December 2008 | Particulars of contract relating to shares (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 April 2008 | Gbp ic 103/12\11/03/08\gbp sr 91@1=91\ (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Gbp ic 103/12\11/03/08\gbp sr 91@1=91\ (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members
|
4 February 2008 | Return made up to 31/12/07; full list of members
|
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
27 January 2006 | Notice of assignment of name or new name to shares (1 page) |
27 January 2006 | Notice of assignment of name or new name to shares (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
25 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members
|
9 February 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members
|
1 February 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 January 1998 | Ad 01/10/97--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
22 January 1998 | Ad 01/10/97--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
22 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 15 moorlands ave cuddington northwich cheshire CW8 2LU (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 15 moorlands ave cuddington northwich cheshire CW8 2LU (1 page) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
30 September 1987 | Incorporation (14 pages) |
30 September 1987 | Incorporation (14 pages) |