Company NameColsec Limited
Company StatusActive
Company Number01177162
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 10 months ago)
Previous NameColdstore Construction Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy John Bristow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(35 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Wassage Way
Hampton Lovett
Droitwich
WR9 0NX
Director NameMr Abubaker Mohamed Megerisi
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(41 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Ayman Shaibani
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(42 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Ayman Shaibani
StatusCurrent
Appointed11 June 2018(43 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Justin Grant Loveday
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Wassage Way
Hampton Lovett
Droitwich
WR9 0NX
Director NameMr Hazem Omar Megerisi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(47 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameEdward Leonard Pateman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years after company formation)
Appointment Duration9 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address23 Meriden Close
Bromley
Kent
BR1 2UF
Director NameAlan Stewart Buchan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years after company formation)
Appointment Duration7 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address6 Clifford Close
Droitwich
Worcestershire
WR9 8UT
Director NameMr Timothy David John Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years after company formation)
Appointment Duration29 years, 11 months (resigned 14 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHortus
Ockham Drive Ockham Road North
West Horsley
Surrey
KT24 6PG
Secretary NameEdward Leonard Pateman
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years after company formation)
Appointment Duration9 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address23 Meriden Close
Bromley
Kent
BR1 2UF
Director NameMr Philip Andrew Knipe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 4 The Woodlands
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2JY
Secretary NameMr Philip Andrew Knipe
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 4 The Woodlands
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2JY
Director NameMr Peter Benham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 1994)
RoleSubsidiary Director
Correspondence AddressWindswept
The Level
Shen Ington
Oxon
OX15 6NA
Director NameMr Omar Megerisi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(19 years, 11 months after company formation)
Appointment Duration27 years (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameJaqueline Deborah Cartwright
NationalityBritish
StatusResigned
Appointed23 June 1994(19 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 June 2018)
RoleCompany Director
Correspondence AddressDovecote Lodge
104 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Director NameDennis Calderwood Dodds
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address22 Robin Lane
Clevedon
Avon
BS21 7ET
Director NameMr Hazem Omar Megerisi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(33 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lawn
Compton Avenue
London
N6 4LB

Contact

Websitecolsec.co.uk/page6261/home.aspx
Email address[email protected]
Telephone01905 795070
Telephone regionWorcester

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Omega (Uk) Holdings LTD
90.00%
Ordinary
5k at £1Timothy John Bristow
10.00%
Ordinary
1 at £1Tristar Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£7,977,726
Gross Profit£2,600,998
Net Worth£2,285,023
Cash£764,718
Current Liabilities£1,442,347

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

7 March 2007Delivered on: 20 March 2007
Satisfied on: 3 July 2015
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
27 August 1986Delivered on: 17 September 1986
Satisfied on: 10 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from colsec limited to the chargee on any account whatsoever.
Particulars: L/Hold unit 23 hampton lovett industrial estate droitwich worcestershire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1982Delivered on: 21 April 1982
Satisfied on: 10 July 1999
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 & 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 & book debts & the benefit of any licences.
Fully Satisfied

Filing History

13 November 2020Change of details for Omega (Uk) Holdings Ltd as a person with significant control on 1 February 2020 (2 pages)
15 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
13 February 2020Director's details changed for Mr Omar Megerisi on 1 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Ayman Shaibani on 1 February 2020 (2 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 August 2019Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page)
6 August 2019Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 August 2019Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page)
4 December 2018Registered office address changed from Bourne House Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 4 December 2018 (1 page)
3 December 2018Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House Godstone Road Whyteleafe Surrey CR3 0BL on 3 December 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
13 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
11 June 2018Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 11 June 2018 (1 page)
11 June 2018Appointment of Mr Ayman Shaibani as a secretary on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Ayman Shaibani on 11 June 2018 (2 pages)
4 May 2018Director's details changed for Mr Timothy John Bristow on 23 April 2018 (2 pages)
19 December 2017Auditor's resignation (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 11 May 2017 (1 page)
9 March 2017Appointment of Mr Ayman Shaibani as a director on 28 February 2017 (2 pages)
9 March 2017Appointment of Mr Ayman Shaibani as a director on 28 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 June 2016Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page)
9 June 2016Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page)
7 December 2015Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015 (2 pages)
4 December 2015Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (18 pages)
15 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(7 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(7 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(7 pages)
3 July 2015Satisfaction of charge 3 in full (1 page)
3 July 2015Satisfaction of charge 3 in full (1 page)
16 October 2014Full accounts made up to 31 December 2013 (18 pages)
16 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 August 2014Director's details changed for Mr Omar Megerisi on 1 January 2014 (2 pages)
8 August 2014Director's details changed for Mr Omar Megerisi on 1 January 2014 (2 pages)
8 August 2014Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page)
8 August 2014Director's details changed for Mr Omar Megerisi on 1 January 2014 (2 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(7 pages)
8 August 2014Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
6 September 2013Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013 (1 page)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
11 August 2011Director's details changed for Mr Omar Megerisi on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Mr Omar Megerisi on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Omar Megerisi on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
24 May 2011Section 519 - auditor's resigantion (2 pages)
24 May 2011Section 519 - auditor's resigantion (2 pages)
15 April 2011Section 519 (2 pages)
15 April 2011Section 519 (2 pages)
29 March 2011Auditor's resignation (3 pages)
29 March 2011Auditor's resignation (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
19 August 2010Director's details changed for Mr Timothy John Bristow on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Timothy John Bristow on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Mr Timothy John Bristow on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 August 2009Director appointed mr timothy john bristow (1 page)
28 August 2009Director appointed mr timothy john bristow (1 page)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 May 2009Director's change of particulars / omar megerisi / 07/05/2009 (2 pages)
7 May 2009Director's change of particulars / omar megerisi / 07/05/2009 (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 April 2008Director appointed mr hazem megerisi (1 page)
25 April 2008Director appointed mr hazem megerisi (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
14 August 2007Return made up to 01/08/07; full list of members (2 pages)
14 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Return made up to 01/08/05; full list of members (3 pages)
18 August 2005Return made up to 01/08/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
11 August 2004Return made up to 01/08/04; full list of members (7 pages)
11 August 2004Return made up to 01/08/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
26 August 2003Return made up to 01/08/03; full list of members (7 pages)
26 August 2003Return made up to 01/08/03; full list of members (7 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
30 August 2002Return made up to 01/08/02; full list of members (7 pages)
30 August 2002Return made up to 01/08/02; full list of members (7 pages)
4 August 2002Full accounts made up to 31 December 2001 (17 pages)
4 August 2002Full accounts made up to 31 December 2001 (17 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
24 February 2000Secretary's particulars changed (1 page)
24 February 2000Secretary's particulars changed (1 page)
2 September 1999Return made up to 01/08/99; full list of members (6 pages)
2 September 1999Return made up to 01/08/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (17 pages)
25 August 1999Full accounts made up to 31 December 1998 (17 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
1 September 1998Return made up to 01/08/98; full list of members (6 pages)
1 September 1998Return made up to 01/08/98; full list of members (6 pages)
15 July 1998Full accounts made up to 31 December 1997 (16 pages)
15 July 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
16 September 1997Director resigned (1 page)
16 September 1997Director resigned (1 page)
2 September 1997Return made up to 01/08/97; full list of members (7 pages)
2 September 1997Return made up to 01/08/97; full list of members (7 pages)
5 September 1996Return made up to 01/08/96; full list of members (8 pages)
5 September 1996Return made up to 01/08/96; full list of members (8 pages)
22 August 1996Full accounts made up to 31 December 1995 (20 pages)
22 August 1996Full accounts made up to 31 December 1995 (20 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
22 August 1995Return made up to 01/08/95; full list of members (14 pages)
22 August 1995Return made up to 01/08/95; full list of members (14 pages)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
21 April 1989Company name changed coldstore construction LIMITED\certificate issued on 24/04/89 (2 pages)
21 April 1989Company name changed coldstore construction LIMITED\certificate issued on 24/04/89 (2 pages)
12 July 1974Certificate of incorporation (1 page)
12 July 1974Incorporation (14 pages)
12 July 1974Incorporation (14 pages)
12 July 1974Certificate of incorporation (1 page)