Company NameColt Construction Ltd
Company StatusActive
Company Number04657008
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Andrew Colin Warvill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week, 6 days after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR
Secretary NameAndrew Colin Warvill
NationalityBritish
StatusCurrent
Appointed09 April 2003(2 months after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR
Director NameMr Paul Graham Willis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR
Director NameMrs Mandy Barmby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR
Director NameMrs Lucy Jade Bartlett
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR
Director NameMr George Joseph Telford
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAmanda Jacqueline Watson
NationalityBritish
StatusResigned
Appointed18 February 2003(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 April 2003)
RoleAdministrator
Correspondence Address3 The Butts
Little Weighton
Cottingham
East Yorkshire
HU20 3XD
Director NameMr Glenn Telford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Southella Way
Kirkella
Hull
East Yorkshire
HU10 7LY
Director NameMr George Telford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2011(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR
Director NameMr Ian Telford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Colt Business Park
Witty Street
Hull
HU3 4TT
Director NameMr Paul Graham Willis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(14 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG-Tech House Freightliner Road
Hull
HU3 4UR

Contact

Websitecolt-industrial.co.uk
Email address[email protected]
Telephone01482 214244
Telephone regionHull

Location

Registered AddressG-Tech House
Freightliner Road
Hull
HU3 4UR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

50k at £0.00002Colt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,172,599
Cash£444,082
Current Liabilities£899,902

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 3 days from now)

Charges

24 March 2021Delivered on: 25 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2003Delivered on: 5 December 2003
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. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Satisfaction of charge 046570080002 in full (1 page)
12 October 2020Satisfaction of charge 1 in full (1 page)
22 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 May 2020Secretary's details changed for Andrew Colin Warvill on 4 May 2020 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
9 May 2019Director's details changed for Mr Paul Graham Willis on 1 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Paul Graham Willis on 1 May 2019 (2 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Paul Graham Willis as a director on 9 March 2018 (1 page)
16 January 2018Appointment of Mr Paul Graham Willis as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Ian Telford as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of George Telford as a director on 16 January 2018 (1 page)
26 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Andrew Colin Warvill on 1 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Andrew Colin Warvill on 1 October 2016 (2 pages)
6 June 2016Appointment of Mrs Mandy Barmby as a director on 18 May 2016 (2 pages)
6 June 2016Appointment of Mrs Mandy Barmby as a director on 18 May 2016 (2 pages)
24 May 2016Registration of charge 046570080002, created on 16 May 2016 (26 pages)
24 May 2016Registration of charge 046570080002, created on 16 May 2016 (26 pages)
10 May 2016Full accounts made up to 31 December 2015 (11 pages)
10 May 2016Full accounts made up to 31 December 2015 (11 pages)
8 February 2016Registered office address changed from Colt Business Park Witty Street Hull East Yorkshire HU3 4TT to G-Tech House Freightliner Road Hull HU3 4UR on 8 February 2016 (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Registered office address changed from Colt Business Park Witty Street Hull East Yorkshire HU3 4TT to G-Tech House Freightliner Road Hull HU3 4UR on 8 February 2016 (1 page)
30 June 2015Appointment of Mr Paul Graham Willis as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Paul Graham Willis as a director on 30 June 2015 (2 pages)
17 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(4 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Appointment of Mr Ian Telford as a director (2 pages)
18 February 2013Appointment of Mr Ian Telford as a director (2 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 December 2011Appointment of Mr George Telford as a director (2 pages)
1 December 2011Appointment of Mr George Telford as a director (2 pages)
30 November 2011Termination of appointment of Glenn Telford as a director (1 page)
30 November 2011Termination of appointment of Glenn Telford as a director (1 page)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 March 2007Return made up to 05/02/07; full list of members (2 pages)
22 March 2007Return made up to 05/02/07; full list of members (2 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (2 pages)
16 February 2006Return made up to 05/02/06; full list of members (2 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 05/02/04; full list of members (7 pages)
15 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 December 2003Particulars of mortgage/charge (9 pages)
5 December 2003Particulars of mortgage/charge (9 pages)
9 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
7 April 2003Company name changed speedfit LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed speedfit LIMITED\certificate issued on 07/04/03 (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 March 2003Registered office changed on 02/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
5 February 2003Incorporation (18 pages)
5 February 2003Incorporation (18 pages)