Hull
HU3 4UR
Secretary Name | Andrew Colin Warvill |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(2 months after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Correspondence Address | G-Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mr Paul Graham Willis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G-Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mrs Mandy Barmby |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G-Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mrs Lucy Jade Bartlett |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G-Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mr George Joseph Telford |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | G-Tech House Freightliner Road Hull HU3 4UR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Amanda Jacqueline Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 April 2003) |
Role | Administrator |
Correspondence Address | 3 The Butts Little Weighton Cottingham East Yorkshire HU20 3XD |
Director Name | Mr Glenn Telford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Southella Way Kirkella Hull East Yorkshire HU10 7LY |
Director Name | Mr George Telford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G-Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mr Ian Telford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Colt Business Park Witty Street Hull HU3 4TT |
Director Name | Mr Paul Graham Willis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G-Tech House Freightliner Road Hull HU3 4UR |
Website | colt-industrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 214244 |
Telephone region | Hull |
Registered Address | G-Tech House Freightliner Road Hull HU3 4UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
50k at £0.00002 | Colt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,172,599 |
Cash | £444,082 |
Current Liabilities | £899,902 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 3 days from now) |
24 March 2021 | Delivered on: 25 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 November 2003 | Delivered 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 |
11 January 2021 | Satisfaction of charge 046570080002 in full (1 page) |
---|---|
12 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 May 2020 | Secretary's details changed for Andrew Colin Warvill on 4 May 2020 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
9 May 2019 | Director's details changed for Mr Paul Graham Willis on 1 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Paul Graham Willis on 1 May 2019 (2 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Paul Graham Willis as a director on 9 March 2018 (1 page) |
16 January 2018 | Appointment of Mr Paul Graham Willis as a director on 16 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Ian Telford as a director on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of George Telford as a director on 16 January 2018 (1 page) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Andrew Colin Warvill on 1 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Andrew Colin Warvill on 1 October 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Mandy Barmby as a director on 18 May 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Mandy Barmby as a director on 18 May 2016 (2 pages) |
24 May 2016 | Registration of charge 046570080002, created on 16 May 2016 (26 pages) |
24 May 2016 | Registration of charge 046570080002, created on 16 May 2016 (26 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 February 2016 | Registered 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 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Registered 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 2015 | Appointment of Mr Paul Graham Willis as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Paul Graham Willis as a director on 30 June 2015 (2 pages) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
22 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Appointment of Mr Ian Telford as a director (2 pages) |
18 February 2013 | Appointment of Mr Ian Telford as a director (2 pages) |
19 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 December 2011 | Appointment of Mr George Telford as a director (2 pages) |
1 December 2011 | Appointment of Mr George Telford as a director (2 pages) |
30 November 2011 | Termination of appointment of Glenn Telford as a director (1 page) |
30 November 2011 | Termination of appointment of Glenn Telford as a director (1 page) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
10 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 December 2003 | Particulars of mortgage/charge (9 pages) |
5 December 2003 | Particulars of mortgage/charge (9 pages) |
9 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
9 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Company name changed speedfit LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed speedfit LIMITED\certificate issued on 07/04/03 (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
5 February 2003 | Incorporation (18 pages) |
5 February 2003 | Incorporation (18 pages) |