Company NameRompcraft Limited
DirectorPatrick Benedictus Colohan
Company StatusActive
Company Number01410976
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Benedictus Colohan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCarpenter/Contractor
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameJohn Brice
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 February 1998)
RoleSurveyor
Correspondence AddressMallards Mill Lane
Felbridge
East Grinstead
West Sussex
RH19 2PE
Director NameMr Nicholas David Read
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration28 years (resigned 31 August 2019)
RoleSurveyor
Correspondence AddressEmesco Works Lynwood Gardens
Croydon
Surrey
CR0 4QH
Secretary NameMr Nicholas David Read
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration28 years (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressEmesco Works Lynwood Gardens
Croydon
Surrey
CR0 4QH

Contact

Websitecolohan.co.uk
Email address[email protected]
Telephone020 86862712
Telephone regionLondon

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

84 at £1Patrick Benedictus Colohan
8.38%
Ordinary B
83 at £1Mary Margaret Colohan
8.28%
Ordinary B
334 at £1P. Colohan & Co LTD
33.33%
Ordinary C
167 at £1Mary Margaret Colohan
16.67%
Ordinary A
167 at £1P. Colohan & Co LTD
16.67%
Ordinary B
167 at £1Patrick Benedictus Colohan
16.67%
Ordinary A

Financials

Year2014
Net Worth£1,004

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 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

21 January 1997Delivered on: 4 February 1997
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and/or this charge on any account whatsoever.
Particulars: The deposit being £66,924.00 and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
Outstanding
30 June 1987Delivered on: 6 July 1987
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 June 2023Termination of appointment of Patrick Benedictus Colohan as a director on 24 April 2023 (1 page)
15 June 2023Appointment of Mrs Rachel Farr as a director on 23 April 2023 (2 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Nicholas David Read as a secretary on 31 August 2019 (1 page)
2 September 2019Director's details changed for Mr Patrick Benedictus Colohan on 29 November 2018 (2 pages)
2 September 2019Termination of appointment of Nicholas David Read as a director on 31 August 2019 (1 page)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Secretary's details changed for Mr Nicholas David Read on 23 August 2017 (1 page)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Director's details changed for Mr Nicholas David Read on 23 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Nicholas David Read on 23 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Nicholas David Read on 24 August 2017 (2 pages)
7 September 2017Secretary's details changed for Mr Nicholas David Read on 23 August 2017 (1 page)
7 September 2017Director's details changed for Mr Nicholas David Read on 24 August 2017 (2 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,002
(6 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,002
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,002
(6 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,002
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,002
(6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,002
(6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 September 2008Return made up to 31/08/08; full list of members (5 pages)
18 September 2008Return made up to 31/08/08; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2007Return made up to 31/08/07; full list of members (4 pages)
18 September 2007Return made up to 31/08/07; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
24 May 2005Registered office changed on 24/05/05 from: hathway house popes drive finchley london N3 1QF (1 page)
24 May 2005Registered office changed on 24/05/05 from: hathway house popes drive finchley london N3 1QF (1 page)
8 September 2004Return made up to 31/08/04; full list of members (5 pages)
8 September 2004Return made up to 31/08/04; full list of members (5 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2003Return made up to 31/08/03; full list of members (5 pages)
10 September 2003Return made up to 31/08/03; full list of members (5 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Return made up to 31/08/00; full list of members (6 pages)
14 November 2000Return made up to 31/08/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
29 October 1997Return made up to 31/08/97; full list of members (6 pages)
29 October 1997Return made up to 31/08/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
8 November 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 November 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 November 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
(6 pages)
9 November 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
(6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 February 1990Ad 22/12/89--------- £ si 902@1=902 £ ic 100/1002 (2 pages)
2 February 1990Ad 22/12/89--------- £ si 902@1=902 £ ic 100/1002 (2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 January 1979Incorporation (17 pages)
23 January 1979Incorporation (17 pages)