Company NameColenso Screen Services Limited
DirectorJohn Mark Colenso
Company StatusActive
Company Number02171362
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr John Mark Colenso
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(10 years after company formation)
Appointment Duration26 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Fairoak Court
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Secretary NameMr John Mark Colenso
StatusCurrent
Appointed31 March 2013(25 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressUnits 1-3 Fairoak Court
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Director NameMr John Bruce Colenso
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2004)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore Cottage Grub Lane
Kelsall
Tarporley
Cheshire
CW6 0QU
Director NameMrs Shirley Ann Colenso
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleBusiness Manager
Correspondence AddressStanmore Cottage Grub Lane
Kelsall
Tarporley
Cheshire
CW6 0QU
Secretary NameMrs Shirley Ann Colenso
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration17 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressStanmore Cottage Grub Lane
Kelsall
Tarporley
Cheshire
CW6 0QU
Secretary NameMrs Elizabeth Ann Colenso
NationalityBritish
StatusResigned
Appointed31 December 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2012)
RoleCompany Director
Correspondence Address15 The Pryors Tarvin
Chester
Cheshire
CH3 8JP
Wales
Secretary NameJohn Bruce Colenso
NationalityBritish
StatusResigned
Appointed10 July 2012(24 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressStanmore Cottage Grub Lane
Kelsall
Taporley
Cheshire
CW6 0QW

Contact

Websitecolenso.co.uk

Location

Registered AddressUnits 1-3 Fairoak Court
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

750 at £1Mr John Mark Colenso
75.00%
Ordinary A
250 at £1Mr John Mark Colenso
25.00%
Ordinary B

Financials

Year2014
Net Worth£358,780
Cash£273,297
Current Liabilities£283,628

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

25 March 1996Delivered 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 1989Delivered 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

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 January 2020Change of details for Mr John Mark Colenso as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
6 January 2020Director's details changed for Mr John Mark Colenso on 6 January 2020 (2 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
11 February 2014Director's details changed for Mr John Mark Colenso on 31 December 2013 (3 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Director's details changed for Mr John Mark Colenso on 31 December 2013 (3 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
10 February 2014Registered office address changed from Unit 2/3 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Unit 2/3 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on 10 February 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 April 2013Appointment of Mr John Mark Colenso as a secretary (1 page)
15 April 2013Termination of appointment of John Colenso as a secretary (1 page)
15 April 2013Appointment of Mr John Mark Colenso as a secretary (1 page)
15 April 2013Termination of appointment of John Colenso as a secretary (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 October 2012Termination of appointment of Elizabeth Colenso as a secretary (2 pages)
29 October 2012Termination of appointment of Elizabeth Colenso as a secretary (2 pages)
29 October 2012Appointment of John Bruce Colenso as a secretary (3 pages)
29 October 2012Appointment of John Bruce Colenso as a secretary (3 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Director's details changed for John Mark Colenso on 31 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for John Mark Colenso on 31 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from 15 the Pryors Tarvin Chester Cheshire CH3 8JP on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 15 the Pryors Tarvin Chester Cheshire CH3 8JP on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 15 the Pryors Tarvin Chester Cheshire CH3 8JP on 1 July 2011 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for John Mark Colenso on 31 December 2009 (2 pages)
29 January 2010Director's details changed for John Mark Colenso on 31 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Secretary appointed mrs elizabeth ann colenso (1 page)
20 February 2009Appointment terminated secretary shirley colenso (1 page)
20 February 2009Appointment terminated secretary shirley colenso (1 page)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Secretary appointed mrs elizabeth ann colenso (1 page)
28 December 2008Particulars of contract relating to shares (2 pages)
28 December 2008Ad 16/12/08\gbp si 988@1=988\gbp ic 12/1000\ (2 pages)
28 December 2008Ad 16/12/08\gbp si 988@1=988\gbp ic 12/1000\ (2 pages)
28 December 2008Particulars of contract relating to shares (2 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2008Gbp ic 103/12\11/03/08\gbp sr 91@1=91\ (1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 April 2008Gbp ic 103/12\11/03/08\gbp sr 91@1=91\ (1 page)
4 February 2008Return made up to 31/12/07; full list of members
  • 363(287) ‐ Registered office changed on 04/02/08
(6 pages)
4 February 2008Return made up to 31/12/07; full list of members
  • 363(287) ‐ Registered office changed on 04/02/08
(6 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2006Notice of assignment of name or new name to shares (1 page)
27 January 2006Notice of assignment of name or new name to shares (1 page)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 January 2006Return made up to 31/12/05; no change of members (7 pages)
23 January 2006Return made up to 31/12/05; no change of members (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
25 February 2005Return made up to 31/12/04; no change of members (7 pages)
25 February 2005Return made up to 31/12/04; no change of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
29 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
9 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 January 1998Ad 01/10/97--------- £ si 3@1=3 £ ic 100/103 (2 pages)
22 January 1998Ad 01/10/97--------- £ si 3@1=3 £ ic 100/103 (2 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 15 moorlands ave cuddington northwich cheshire CW8 2LU (1 page)
14 August 1997Registered office changed on 14/08/97 from: 15 moorlands ave cuddington northwich cheshire CW8 2LU (1 page)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
31 January 1996Full accounts made up to 30 September 1995 (12 pages)
31 January 1996Full accounts made up to 30 September 1995 (12 pages)
30 September 1987Incorporation (14 pages)
30 September 1987Incorporation (14 pages)