COLEBROOK & BURGESS LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusACTIVE
Company No.03410784
CategoryPrivate Limited Company
Incorporated29 Jul 1997
Age26 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

COLEBROOK & BURGESS LIMITED is an active private limited company with number 03410784. It was incorporated 26 years, 9 months, 23 days ago, on 29 July 1997. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 13 May 2024

Action Date: 10 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-10

Charge number: 034107840020

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Mr Christopher Trevor Whitaker

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Duncan Andrew Mcphee

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034107840018

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034107840019

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-10

Officer name: Mr Martin Paul Reay

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Mark Douglas Raban

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Walter Laird

Termination date: 2023-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-11

Officer name: Philip John Kenny

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Walter Laird

Appointment date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Anna Catherine Bielby

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Douglas Raban

Change date: 2020-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 11 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034107840019

Charge creation date: 2021-05-11

Documents

View document PDF

Statement of companys objects

Date: 07 Apr 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Catherine Bielby

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Andrew Mcphee

Appointment date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: James Perrie

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Perrie

Appointment date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Walker

Termination date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Mcminn

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Andrew Campbell Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Scott Walker

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-20

Officer name: Mr Philip John Kenny

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-20

Officer name: Glenda Macgeekie

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-06

Officer name: Mr Mark Douglas Raban

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Douglas Raban

Appointment date: 2019-07-15

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 16/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Robin Anthony Gregson

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-11

Psc name: Colebrook & Burgess Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 776 Chester Road Stretford Manchester M32 0QH England

New address: Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-12

Charge number: 034107840018

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glenda Macgeekie

Appointment date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Squires

Termination date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Collins

Termination date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Thomas Murray

Termination date: 2015-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-02

Officer name: Gerard Thomas Murray

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-02

Officer name: John Squires

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-07

Old address: Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD

New address: 776 Chester Road Stretford Manchester M32 0QH

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Campbell Bruce

Appointment date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Mr Nigel John Mcminn

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Anthony Gregson

Appointment date: 2015-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034107840017

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034107840016

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-18

Charge number: 034107840017

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Squires

Change date: 2014-01-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034107840016

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Squires

Change date: 2013-08-15

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mcminn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-02

Officer name: Mr John Squires

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Mcminn

Change date: 2013-01-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Collins

Change date: 2013-01-02

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-02

Officer name: Mr Mark Squires

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Dunn

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerard Thomas Murray

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Thomas Murray

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian George Dunn

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Robert Collins

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Squires

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: Colebrook House First Avenue Tyne Tunnel Estate North Shields Tyne & Wear NE29 7UZ

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Squires

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Mcminn

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hutton

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Lord

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hutton

Documents

View document PDF


Some Companies

HANNAHR LIMITED

CONTEMPORARY,WHITBY,Y021 3BA

Number:11090797
Status:ACTIVE
Category:Private Limited Company

SABRA DYNAMICS LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC602934
Status:ACTIVE
Category:Private Limited Company

SDI (UXBRIDGE 2) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09127316
Status:ACTIVE
Category:Private Limited Company
Number:04228083
Status:ACTIVE
Category:Private Limited Company

STUART WALLACE ELECTRICAL LIMITED

STATION ROAD,LINCOLN,LN4 1LH

Number:04491318
Status:ACTIVE
Category:Private Limited Company

TOG DESIGN STUDIO LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10791036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source