Company NameColebrand Engineering Limited
DirectorKlaus Tusch
Company StatusActive
Company Number01163703
CategoryPrivate Limited Company
Incorporation Date20 March 1974(50 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Klaus Tusch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanhope Gate
London
Greater London
W1K 1AG
Director NameTechnical Director Kenneth William Lowrey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleTechnical Director
Correspondence Address140 Pleckgate Road
Blackburn
Lancs
Bb1
Secretary NameMr Simon Timothy Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Poles Hill
Chesham
Buckinghamshire
HP5 2QR
Secretary NameNicholas Spencer
NationalityBritish
StatusResigned
Appointed12 October 1995(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressHill House
Hollington Cross, Highclere
Newbury
Berkshire
RG20 9SE
Secretary NameMiss Annabel Hermiene Tusch
NationalityBritish
StatusResigned
Appointed30 July 1997(23 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Petersham Place
London
SW7 5PU

Contact

Websitecolebrand.com
Telephone020 74391000
Telephone regionLondon

Location

Registered AddressLinen Hall Suite 324 162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Colebrand LTD
50.00%
Ordinary
1 at £1Mr K.n. Tusch
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 February 1988Delivered on: 18 February 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
10 July 1987Delivered on: 15 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 5/8/77.
Particulars: The property and assets of the co. As charged by the said mortgage debenture.
Outstanding
10 July 1987Delivered on: 15 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture
Secured details: All monies due or to become due from the company to the chargee. Supplemental to a mortgage debenture dated 5/8/77.
Particulars: A specific charge over the benefit of all book debts and other debts now or from time to time due or owing (please see form 395 for full details).
Outstanding
5 August 1977Delivered on: 12 August 1977
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Annabel Hermiene Tusch as a secretary on 8 October 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 14 January 2011 (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 April 2007Return made up to 31/12/06; full list of members (6 pages)
10 April 2007Return made up to 31/12/06; full list of members (6 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
19 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Return made up to 31/12/05; full list of members (6 pages)
26 April 2006Return made up to 31/12/05; full list of members (6 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 December 2004Registered office changed on 03/12/04 from: colebrand house 20 warwick street london W1B 5ND (1 page)
3 December 2004Registered office changed on 03/12/04 from: colebrand house 20 warwick street london W1B 5ND (1 page)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Secretary resigned (1 page)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)