Saffron Walden
Essex
CB10 1AF
Director Name | Mrs Samantha Washington |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Gareth Alan Wright |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(28 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Richard David Wilkins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(28 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Gerald Roy Wiles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(28 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Director Of Warehousing |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Secretary Name | Samantha Washington |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2011(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Carl Hartshorne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(40 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Sylvia Elizabeth Maud Coolbear |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blinkbonnie 4 Feering Road Coggeshall Colchester Essex CO6 1RN |
Secretary Name | Sylvia Elizabeth Maud Coolbear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blinkbonnie 4 Feering Road Coggeshall Colchester Essex CO6 1RN |
Director Name | Peter David Grotier |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2019) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr John James Benjamin Cass |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(38 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Website | colvan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 561129 |
Telephone region | Braintree |
Registered Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | Geoffrey Edgar Coolbear 50.00% Ordinary |
---|---|
1.3k at £1 | Samantha Washington 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,238,509 |
Net Worth | £1,518,908 |
Cash | £755,152 |
Current Liabilities | £1,335,077 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
17 September 2008 | Delivered on: 23 September 2008 Persons entitled: Geoffrey Edgar Coolbear Classification: Debenture Secured details: £450,000.00 due or to become due from the company to the chargee. Particulars: A fixed and floating charge over all freehold and leasehold property of the company together with all buildings fixtures stocks shares bonds book and other debts uncalled capital goodwill and other assets of the company both present and future see image for full details. Outstanding |
---|---|
6 September 2004 | Delivered on: 9 September 2004 Persons entitled: Hsbc 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. Outstanding |
27 February 1985 | Delivered on: 7 March 1985 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 36 church street coggeshall essex. Fully Satisfied |
26 June 1984 | Delivered on: 12 July 1984 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge all please see doc M23. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 August 2020 | Accounts for a small company made up to 31 January 2020 (12 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of John James Benjamin Cass as a director on 31 January 2020 (1 page) |
10 July 2019 | Termination of appointment of Peter David Grotier as a director on 30 June 2019 (1 page) |
11 June 2019 | Accounts for a small company made up to 31 January 2019 (12 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 February 2019 | Satisfaction of charge 4 in full (4 pages) |
12 September 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Mr Carl Hartshorne as a director on 1 February 2018 (2 pages) |
27 June 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
27 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 June 2016 | Accounts for a medium company made up to 31 January 2016 (21 pages) |
25 June 2016 | Accounts for a medium company made up to 31 January 2016 (21 pages) |
15 April 2016 | Director's details changed for Richard David Wilkins on 30 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Richard David Wilkins on 30 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 April 2016 | Director's details changed for Gareth Alan Wright on 30 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Samantha Washington on 30 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Geoffrey Edgar Coolbear on 30 March 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Samantha Washington on 30 March 2016 (1 page) |
14 April 2016 | Director's details changed for Peter David Grotier on 30 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Samantha Washington on 30 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Gerald Roy Wiles on 30 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Gareth Alan Wright on 30 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Geoffrey Edgar Coolbear on 30 March 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Samantha Washington on 30 March 2016 (1 page) |
14 April 2016 | Director's details changed for Peter David Grotier on 30 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Gerald Roy Wiles on 30 March 2016 (2 pages) |
12 February 2016 | Appointment of John James Benjamin Cass as a director on 1 February 2016 (5 pages) |
12 February 2016 | Appointment of John James Benjamin Cass as a director on 1 February 2016 (5 pages) |
23 June 2015 | Accounts for a medium company made up to 31 January 2015 (21 pages) |
23 June 2015 | Accounts for a medium company made up to 31 January 2015 (21 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 July 2014 | Accounts for a medium company made up to 31 January 2014 (22 pages) |
29 July 2014 | Accounts for a medium company made up to 31 January 2014 (22 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 June 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
14 June 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
8 June 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
8 June 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
9 August 2011 | Accounts for a medium company made up to 31 January 2011 (20 pages) |
9 August 2011 | Accounts for a medium company made up to 31 January 2011 (20 pages) |
25 July 2011 | Termination of appointment of Sylvia Coolbear as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Sylvia Coolbear as a director (2 pages) |
25 July 2011 | Termination of appointment of Sylvia Coolbear as a director (2 pages) |
25 July 2011 | Appointment of Samantha Washington as a secretary (3 pages) |
25 July 2011 | Termination of appointment of Sylvia Coolbear as a secretary (2 pages) |
25 July 2011 | Appointment of Samantha Washington as a secretary (3 pages) |
11 April 2011 | Director's details changed for Gareth Alan Wright on 10 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Director's details changed for Gareth Alan Wright on 10 April 2011 (2 pages) |
7 July 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
7 July 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
29 April 2010 | Director's details changed for Richard David Wilkins on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Richard David Wilkins on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Gerald Roy Wiles on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gareth Alan Wright on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Geoffrey Edgar Coolbear on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter David Grotier on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Samantha Washington on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gareth Alan Wright on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gerald Roy Wiles on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sylvia Elizabeth Maud Coolbear on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sylvia Elizabeth Maud Coolbear on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Samantha Washington on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Geoffrey Edgar Coolbear on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter David Grotier on 31 March 2010 (2 pages) |
8 August 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
8 August 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
10 June 2009 | Director's change of particulars / richard wilkins / 02/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / richard wilkins / 02/06/2009 (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
23 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 August 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
5 August 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
7 May 2008 | Director's change of particulars / samantha washington / 28/03/2008 (1 page) |
7 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
7 May 2008 | Director's change of particulars / samantha washington / 28/03/2008 (1 page) |
7 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
20 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
20 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
9 May 2006 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
9 May 2006 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 June 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
24 June 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Accounts for a medium company made up to 31 January 2004 (16 pages) |
28 April 2004 | Accounts for a medium company made up to 31 January 2004 (16 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
21 May 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
21 May 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
1 May 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
1 May 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 April 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
14 April 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members
|
5 April 2001 | Return made up to 31/03/01; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (4 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (4 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
16 June 1988 | Memorandum and Articles of Association (4 pages) |
16 June 1988 | Memorandum and Articles of Association (4 pages) |
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|
12 August 1987 | Memorandum and Articles of Association (35 pages) |
12 August 1987 | Memorandum and Articles of Association (35 pages) |
26 June 1987 | Memorandum and Articles of Association (35 pages) |
26 June 1987 | Memorandum and Articles of Association (35 pages) |
13 January 1978 | Incorporation (14 pages) |
13 January 1978 | Incorporation (14 pages) |