Company NameColt Developments Limited
Company StatusActive
Company Number07292785
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Previous NameColt Offshore Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Telford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG Tech House Freightliner Road
Hull
HU3 4UR
Director NameMr Andrew Colin Warvill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
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(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressG Tech House Freightliner Road
Hull
HU3 4UR
Director NameMr Paul Graham Willis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG Tech House Freightliner Road
Hull
HU3 4UR
Secretary NameMr Andrew Colin Warvill
StatusCurrent
Appointed16 January 2018(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressG Tech House Freightliner Road
Hull
HU3 4UR
Director NameMr Ian Telford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2018)
RoleTechinal Director
Country of ResidenceEngland
Correspondence AddressG Tech House Freightliner Road
Hull
HU3 4UR

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
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Telford
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

20 October 2017Delivered on: 20 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that land and buildings known as g tech house freightliner road hull HU3 4UL and registered at hm land registry with title numbers HS375989 and HS380260.
Outstanding
16 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Satisfaction of charge 072927850001 in full (1 page)
11 January 2021Satisfaction of charge 072927850002 in full (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
22 September 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
20 May 2019Director's details changed for Mrs Mandy Barmby on 8 May 2019 (2 pages)
20 May 2019Cessation of George Telford as a person with significant control on 8 May 2019 (1 page)
20 May 2019Director's details changed for Mrs Mandy Barmby on 8 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Paul Graham Willis on 8 May 2019 (2 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
16 August 2018Notification of George Telford as a person with significant control on 18 May 2016 (2 pages)
16 August 2018Notification of George Telford as a person with significant control on 18 May 2016 (2 pages)
30 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (14 pages)
23 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 66,890
(3 pages)
16 January 2018Appointment of Mr Andrew Colin Warvill as a secretary on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Ian Telford as a director on 16 January 2018 (1 page)
20 October 2017Registration of charge 072927850002, created on 20 October 2017 (10 pages)
20 October 2017Registration of charge 072927850002, created on 20 October 2017 (10 pages)
28 July 2017Appointment of Mr Paul Graham Willis as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Paul Graham Willis as a director on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 October 2016Director's details changed for Mr George Telford on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr George Telford on 20 October 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Director's details changed for Mr Andrew Colin Warvill on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Andrew Colin Warvill on 20 October 2016 (2 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 62,600
(7 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 62,600
(7 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 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 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
24 May 2016Registration of charge 072927850001, created on 16 May 2016 (26 pages)
24 May 2016Registration of charge 072927850001, created on 16 May 2016 (26 pages)
19 February 2016Company name changed colt offshore services LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
19 February 2016Company name changed colt offshore services LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
18 February 2016Registered office address changed from Colt Business Park Witty Street Hull HU3 4TT to G Tech House Freightliner Road Hull HU3 4UR on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Ian Telford as a director on 31 January 2016 (2 pages)
18 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 February 2016Appointment of Mr Ian Telford as a director on 31 January 2016 (2 pages)
18 February 2016Registered office address changed from Colt Business Park Witty Street Hull HU3 4TT to G Tech House Freightliner Road Hull HU3 4UR on 18 February 2016 (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)