Pound Hill
Crawley
West Sussex
RH10 3DP
Director Name | Mr David James Coldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterways Mews 22 Grattons Drive Pound Hill Crawley West Sussex RH10 3AA |
Director Name | Alan John Coldwell Jnr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(2 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bargrove Avenue Boxmoor Hemel Hempstead Hertfordshire HP1 1QP |
Secretary Name | David Coldwell |
---|---|
Status | Current |
Appointed | 01 June 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Waterways Mews 22 Grattons Drive Pound Hill Crawley West Sussex RH10 3AA |
Director Name | Alan James Coldwell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 109 Gales Drive Threee Bridges Crawley West Sussex RH10 1QD |
Secretary Name | Alan James Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 109 Gales Drive Threee Bridges Crawley West Sussex RH10 1QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
80 at £0.1 | Alan Coldwell 4.00% Ordinary |
---|---|
600 at £0.1 | Alan (Aj) Coldwell 30.00% Ordinary |
600 at £0.1 | David Coldwell 30.00% Ordinary |
600 at £0.1 | James Pennington 30.00% Ordinary |
30 at £0.1 | Jack Pennington 1.50% Ordinary |
30 at £0.1 | Phoebe Pennington 1.50% Ordinary |
15 at £0.1 | Arthur Coldwell 0.75% Ordinary |
15 at £0.1 | Ernest Coldwell 0.75% Ordinary |
15 at £0.1 | Joseph Coldwell 0.75% Ordinary |
15 at £0.1 | Mable Coldwell 0.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £114,930 |
Gross Profit | £97,744 |
Net Worth | £331,622 |
Cash | £16,819 |
Current Liabilities | £245,563 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 February 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold 2 bramber close crawley west sussex. Outstanding |
---|---|
13 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 23 wellington close crawley west sussex. Outstanding |
13 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 64 and l/h 64A high street caterham surrey. Outstanding |
16 December 2014 | Delivered on: 29 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 24, 26 and 26A high street, caterham, surrey. Outstanding |
16 December 2014 | Delivered on: 29 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 10 the rise, crawley, west sussex. Outstanding |
8 November 2014 | Delivered on: 15 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 October 2014 | Delivered on: 24 October 2014 Persons entitled: Lloyds Bank PLC Formerly Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 31 friars rookery three bridges crawley west sussex. Outstanding |
10 October 2014 | Delivered on: 24 October 2014 Persons entitled: Lloyds Bank PLC Formerly Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 7 railey road northgate crawley west sussex. Outstanding |
8 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2020 | Termination of appointment of Alan James Coldwell as a director on 5 April 2020 (1 page) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 March 2019 | Secretary's details changed for David Coldwell on 6 March 2019 (1 page) |
7 March 2019 | Secretary's details changed for David Coldwell on 6 March 2019 (1 page) |
6 March 2019 | Change of details for Mr Alan Coldwell as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr David James Coldwell on 6 March 2019 (2 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
2 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
2 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
24 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
12 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
12 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Resolutions
|
9 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 April 2015 | Sub-division of shares on 29 January 2015 (6 pages) |
13 April 2015 | Sub-division of shares on 29 January 2015 (6 pages) |
13 March 2015 | Resolutions
|
4 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
4 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
3 March 2015 | Registration of charge 058584440009, created on 28 February 2015 (32 pages) |
3 March 2015 | Registration of charge 058584440009, created on 28 February 2015 (32 pages) |
15 January 2015 | Registration of charge 058584440007, created on 13 January 2015 (33 pages) |
15 January 2015 | Registration of charge 058584440008, created on 13 January 2015 (32 pages) |
15 January 2015 | Registration of charge 058584440008, created on 13 January 2015 (32 pages) |
15 January 2015 | Registration of charge 058584440007, created on 13 January 2015 (33 pages) |
29 December 2014 | Registration of charge 058584440006, created on 16 December 2014 (32 pages) |
29 December 2014 | Registration of charge 058584440005, created on 16 December 2014 (32 pages) |
29 December 2014 | Registration of charge 058584440005, created on 16 December 2014 (32 pages) |
29 December 2014 | Registration of charge 058584440006, created on 16 December 2014 (32 pages) |
15 November 2014 | Registration of charge 058584440004, created on 8 November 2014 (33 pages) |
15 November 2014 | Registration of charge 058584440004, created on 8 November 2014 (33 pages) |
15 November 2014 | Registration of charge 058584440004, created on 8 November 2014 (33 pages) |
24 October 2014 | Registration of charge 058584440003, created on 10 October 2014 (32 pages) |
24 October 2014 | Registration of charge 058584440002, created on 10 October 2014 (32 pages) |
24 October 2014 | Registration of charge 058584440003, created on 10 October 2014 (32 pages) |
24 October 2014 | Registration of charge 058584440002, created on 10 October 2014 (32 pages) |
10 July 2014 | Appointment of David Coldwell as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Alan Coldwell as a secretary (1 page) |
10 July 2014 | Termination of appointment of Alan Coldwell as a secretary (1 page) |
10 July 2014 | Appointment of David Coldwell as a secretary (2 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 March 2010 | Registered office address changed from 109 Gales Drive, Three Bridges Crawley West Sussex RH10 1QD on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 109 Gales Drive, Three Bridges Crawley West Sussex RH10 1QD on 12 March 2010 (2 pages) |
21 January 2010 | Director's details changed for David James Coldwell on 18 December 2006 (1 page) |
21 January 2010 | Director's details changed for David James Coldwell on 18 December 2006 (1 page) |
20 July 2009 | Return made up to 27/06/09; full list of members (8 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (8 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Director appointed alan john coldwell (2 pages) |
7 April 2009 | Director appointed alan john coldwell (2 pages) |
7 February 2009 | Return made up to 27/06/08; full list of members (8 pages) |
7 February 2009 | Return made up to 27/06/08; full list of members (8 pages) |
26 January 2009 | Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
26 January 2009 | Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 November 2007 | Return made up to 27/06/07; full list of members
|
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Return made up to 27/06/07; full list of members
|
7 November 2007 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Company name changed colpen developments LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed colpen developments LIMITED\certificate issued on 18/07/06 (2 pages) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Incorporation (16 pages) |