Romford
Essex
RM7 7DN
Director Name | Mr Gary Paul Markham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Richard Antony Markham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Carol Sage |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Alanmore Church Lane Doddinghurst Brentwood Essex CM15 0NJ |
Director Name | Mr Colin Frances Sage |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2006) |
Role | Engineer |
Correspondence Address | Alanmore Church Lane Doddinghurst Brentwood Essex CM15 0NJ |
Director Name | Mrs Pamela Markham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 32 years (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr Colin Frances Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Alanmore Church Lane Doddinghurst Brentwood Essex CM15 0NJ |
Secretary Name | Mrs Pamela Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(39 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Website | coldonengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 534527 |
Telephone region | Basildon |
Registered Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Colin Francis Sage 50.00% Ordinary |
---|---|
30 at £1 | Donald Markham 30.00% Ordinary |
10 at £1 | Gary Paul Markham 10.00% Ordinary |
10 at £1 | Richard Antony Markham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,909 |
Cash | £18,302 |
Current Liabilities | £175,520 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
10 February 1983 | Delivered 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 1975 | Delivered 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 |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
---|---|
3 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 March 2016 | Secretary's details changed for Mrs Pamela Markham on 8 February 2016 (1 page) |
15 March 2016 | Registered 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 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mrs Pamela Markham on 8 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mrs Pamela Markham on 8 February 2016 (2 pages) |
15 March 2016 | Registered 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 2016 | Secretary's details changed for Mrs Pamela Markham on 8 February 2016 (1 page) |
15 March 2016 | Director's details changed for Mr Donald Markham on 8 February 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Donald Markham on 8 February 2016 (2 pages) |
4 March 2016 | Registration of charge 008966180003, created on 29 February 2016 (9 pages) |
4 March 2016 | Registration of charge 008966180003, created on 29 February 2016 (9 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Richard Antony Markham on 4 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Richard Antony Markham on 4 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Richard Antony Markham on 4 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 July 2013 | Appointment of Mr Richard Antony Markham as a director (2 pages) |
26 July 2013 | Appointment of Mr Gary Paul Markham as a director (2 pages) |
26 July 2013 | Appointment of Mr Richard Antony Markham as a director (2 pages) |
26 July 2013 | Appointment of Mr Gary Paul Markham as a director (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mrs Pamela Markham on 1 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Pamela Markham on 1 February 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Pamela Markham on 1 February 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Donald Markham on 1 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Donald Markham on 1 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Pamela Markham on 1 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Donald Markham on 1 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Pamela Markham on 1 February 2010 (1 page) |
25 March 2010 | Director's details changed for Mrs Pamela Markham on 1 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 June 2008 | Return made up to 14/03/08; full list of members (5 pages) |
18 June 2008 | Return made up to 14/03/08; full list of members (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2007 | Return made up to 14/03/07; full list of members
|
31 March 2007 | Return made up to 14/03/07; full list of members
|
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 March 2004 | Return made up to 14/03/04; full list of members (9 pages) |
6 March 2004 | Return made up to 14/03/04; full list of members (9 pages) |
19 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 March 2002 | Return made up to 29/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 29/03/02; full list of members (8 pages) |
20 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
25 March 1996 | Return made up to 08/04/96; no change of members
|
25 March 1996 | Return made up to 08/04/96; no change of members
|
9 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |