Company NameColdon Engineering Co.Limited
Company StatusActive
Company Number00896618
CategoryPrivate Limited Company
Incorporation Date25 January 1967(57 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Donald Markham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Gary Paul Markham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(46 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Richard Antony Markham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(46 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Carol Sage
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressAlanmore Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NJ
Director NameMr Colin Frances Sage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2006)
RoleEngineer
Correspondence AddressAlanmore Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NJ
Director NameMrs Pamela Markham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 11 months after company formation)
Appointment Duration32 years (resigned 12 December 2023)
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Colin Frances Sage
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressAlanmore Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NJ
Secretary NameMrs Pamela Markham
NationalityBritish
StatusResigned
Appointed31 January 2006(39 years after company formation)
Appointment Duration17 years, 10 months (resigned 12 December 2023)
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitecoldonengineering.co.uk
Email address[email protected]
Telephone01268 534527
Telephone regionBasildon

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Colin Francis Sage
50.00%
Ordinary
30 at £1Donald Markham
30.00%
Ordinary
10 at £1Gary Paul Markham
10.00%
Ordinary
10 at £1Richard Antony Markham
10.00%
Ordinary

Financials

Year2014
Net Worth£496,909
Cash£18,302
Current Liabilities£175,520

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

29 February 2016Delivered on: 4 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 February 1983Delivered on: 23 February 1983
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 the company's f/h or l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital and the proceeds of sale thereof.
Outstanding
21 May 1975Delivered on: 28 May 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory "j" chesham close cedar rd, romford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 March 2016Secretary's details changed for Mrs Pamela Markham on 8 February 2016 (1 page)
15 March 2016Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 15 March 2016 (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Director's details changed for Mrs Pamela Markham on 8 February 2016 (2 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Director's details changed for Mrs Pamela Markham on 8 February 2016 (2 pages)
15 March 2016Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 15 March 2016 (1 page)
15 March 2016Secretary's details changed for Mrs Pamela Markham on 8 February 2016 (1 page)
15 March 2016Director's details changed for Mr Donald Markham on 8 February 2016 (2 pages)
15 March 2016Director's details changed for Mr Donald Markham on 8 February 2016 (2 pages)
4 March 2016Registration of charge 008966180003, created on 29 February 2016 (9 pages)
4 March 2016Registration of charge 008966180003, created on 29 February 2016 (9 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
9 October 2014Registered office address changed from Wates Way Ongar Road Brentwood Essex CM15 9TB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Wates Way Ongar Road Brentwood Essex CM15 9TB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 9 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 October 2014Registered office address changed from Wates Way Ongar Road Brentwood Essex CM15 9TB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 9 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(8 pages)
17 March 2014Director's details changed for Mr Richard Antony Markham on 4 February 2014 (2 pages)
17 March 2014Director's details changed for Mr Richard Antony Markham on 4 February 2014 (2 pages)
17 March 2014Director's details changed for Mr Richard Antony Markham on 4 February 2014 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(8 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 July 2013Appointment of Mr Richard Antony Markham as a director (2 pages)
26 July 2013Appointment of Mr Gary Paul Markham as a director (2 pages)
26 July 2013Appointment of Mr Richard Antony Markham as a director (2 pages)
26 July 2013Appointment of Mr Gary Paul Markham as a director (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mrs Pamela Markham on 1 February 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs Pamela Markham on 1 February 2010 (1 page)
25 March 2010Secretary's details changed for Mrs Pamela Markham on 1 February 2010 (1 page)
25 March 2010Director's details changed for Mr Donald Markham on 1 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Donald Markham on 1 February 2010 (2 pages)
25 March 2010Director's details changed for Mrs Pamela Markham on 1 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Donald Markham on 1 February 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs Pamela Markham on 1 February 2010 (1 page)
25 March 2010Director's details changed for Mrs Pamela Markham on 1 February 2010 (2 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 June 2008Return made up to 14/03/08; full list of members (5 pages)
18 June 2008Return made up to 14/03/08; full list of members (5 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
31 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2006Return made up to 14/03/06; full list of members (9 pages)
20 March 2006Return made up to 14/03/06; full list of members (9 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Director resigned (1 page)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 March 2005Return made up to 14/03/05; full list of members (9 pages)
18 March 2005Return made up to 14/03/05; full list of members (9 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 March 2004Return made up to 14/03/04; full list of members (9 pages)
6 March 2004Return made up to 14/03/04; full list of members (9 pages)
19 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
24 March 2003Return made up to 14/03/03; full list of members (9 pages)
24 March 2003Return made up to 14/03/03; full list of members (9 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 March 2002Return made up to 29/03/02; full list of members (8 pages)
26 March 2002Return made up to 29/03/02; full list of members (8 pages)
20 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
20 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 April 2001Return made up to 29/03/01; full list of members (8 pages)
23 April 2001Return made up to 29/03/01; full list of members (8 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 April 2000Return made up to 29/03/00; full list of members (8 pages)
12 April 2000Return made up to 29/03/00; full list of members (8 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 May 1999Return made up to 08/04/99; no change of members (4 pages)
25 May 1999Return made up to 08/04/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 May 1998Return made up to 08/04/98; full list of members (6 pages)
18 May 1998Return made up to 08/04/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 April 1997Return made up to 08/04/97; full list of members (6 pages)
25 April 1997Return made up to 08/04/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
25 March 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)