Company NameColvanbridge Limited
Company StatusActive
Company Number01347983
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGeoffrey Edgar Coolbear
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Samantha Washington
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(24 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameGareth Alan Wright
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(28 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameRichard David Wilkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(28 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Gerald Roy Wiles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(28 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleDirector Of Warehousing
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameSamantha Washington
NationalityBritish
StatusCurrent
Appointed27 May 2011(33 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Carl Hartshorne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(40 years after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameSylvia Elizabeth Maud Coolbear
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 27 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkbonnie
4 Feering Road
Coggeshall
Colchester Essex
CO6 1RN
Secretary NameSylvia Elizabeth Maud Coolbear
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 27 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkbonnie
4 Feering Road
Coggeshall
Colchester Essex
CO6 1RN
Director NamePeter David Grotier
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(28 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2019)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr John James Benjamin Cass
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(38 years after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF

Contact

Websitecolvan.co.uk
Email address[email protected]
Telephone01376 561129
Telephone regionBraintree

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1Geoffrey Edgar Coolbear
50.00%
Ordinary
1.3k at £1Samantha Washington
50.00%
Ordinary

Financials

Year2014
Turnover£12,238,509
Net Worth£1,518,908
Cash£755,152
Current Liabilities£1,335,077

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

17 September 2008Delivered 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 2004Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

12 August 2020Accounts for a small company made up to 31 January 2020 (12 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of John James Benjamin Cass as a director on 31 January 2020 (1 page)
10 July 2019Termination of appointment of Peter David Grotier as a director on 30 June 2019 (1 page)
11 June 2019Accounts for a small company made up to 31 January 2019 (12 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 February 2019Satisfaction of charge 4 in full (4 pages)
12 September 2018Accounts for a small company made up to 31 January 2018 (12 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 February 2018Appointment of Mr Carl Hartshorne as a director on 1 February 2018 (2 pages)
27 June 2017Accounts for a small company made up to 31 January 2017 (11 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 June 2016Accounts for a medium company made up to 31 January 2016 (21 pages)
25 June 2016Accounts for a medium company made up to 31 January 2016 (21 pages)
15 April 2016Director's details changed for Richard David Wilkins on 30 March 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,550
(6 pages)
15 April 2016Director's details changed for Richard David Wilkins on 30 March 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,550
(6 pages)
14 April 2016Director's details changed for Gareth Alan Wright on 30 March 2016 (2 pages)
14 April 2016Director's details changed for Samantha Washington on 30 March 2016 (2 pages)
14 April 2016Director's details changed for Geoffrey Edgar Coolbear on 30 March 2016 (2 pages)
14 April 2016Secretary's details changed for Samantha Washington on 30 March 2016 (1 page)
14 April 2016Director's details changed for Peter David Grotier on 30 March 2016 (2 pages)
14 April 2016Director's details changed for Samantha Washington on 30 March 2016 (2 pages)
14 April 2016Director's details changed for Gerald Roy Wiles on 30 March 2016 (2 pages)
14 April 2016Director's details changed for Gareth Alan Wright on 30 March 2016 (2 pages)
14 April 2016Director's details changed for Geoffrey Edgar Coolbear on 30 March 2016 (2 pages)
14 April 2016Secretary's details changed for Samantha Washington on 30 March 2016 (1 page)
14 April 2016Director's details changed for Peter David Grotier on 30 March 2016 (2 pages)
14 April 2016Director's details changed for Gerald Roy Wiles on 30 March 2016 (2 pages)
12 February 2016Appointment of John James Benjamin Cass as a director on 1 February 2016 (5 pages)
12 February 2016Appointment of John James Benjamin Cass as a director on 1 February 2016 (5 pages)
23 June 2015Accounts for a medium company made up to 31 January 2015 (21 pages)
23 June 2015Accounts for a medium company made up to 31 January 2015 (21 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,550
(9 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,550
(9 pages)
29 July 2014Accounts for a medium company made up to 31 January 2014 (22 pages)
29 July 2014Accounts for a medium company made up to 31 January 2014 (22 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,550
(9 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,550
(9 pages)
14 June 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
14 June 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
8 June 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
8 June 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
9 August 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
9 August 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
25 July 2011Termination of appointment of Sylvia Coolbear as a secretary (2 pages)
25 July 2011Termination of appointment of Sylvia Coolbear as a director (2 pages)
25 July 2011Termination of appointment of Sylvia Coolbear as a director (2 pages)
25 July 2011Appointment of Samantha Washington as a secretary (3 pages)
25 July 2011Termination of appointment of Sylvia Coolbear as a secretary (2 pages)
25 July 2011Appointment of Samantha Washington as a secretary (3 pages)
11 April 2011Director's details changed for Gareth Alan Wright on 10 April 2011 (2 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
11 April 2011Director's details changed for Gareth Alan Wright on 10 April 2011 (2 pages)
7 July 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
7 July 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
29 April 2010Director's details changed for Richard David Wilkins on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Richard David Wilkins on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Gerald Roy Wiles on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Gareth Alan Wright on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Geoffrey Edgar Coolbear on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Peter David Grotier on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Samantha Washington on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Gareth Alan Wright on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Gerald Roy Wiles on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Sylvia Elizabeth Maud Coolbear on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Sylvia Elizabeth Maud Coolbear on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Samantha Washington on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Geoffrey Edgar Coolbear on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Peter David Grotier on 31 March 2010 (2 pages)
8 August 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
8 August 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
10 June 2009Director's change of particulars / richard wilkins / 02/06/2009 (1 page)
10 June 2009Director's change of particulars / richard wilkins / 02/06/2009 (1 page)
21 April 2009Return made up to 31/03/09; full list of members (5 pages)
21 April 2009Return made up to 31/03/09; full list of members (5 pages)
4 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
5 August 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
7 May 2008Director's change of particulars / samantha washington / 28/03/2008 (1 page)
7 May 2008Return made up to 31/03/08; full list of members (5 pages)
7 May 2008Director's change of particulars / samantha washington / 28/03/2008 (1 page)
7 May 2008Return made up to 31/03/08; full list of members (5 pages)
20 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
20 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
30 June 2006Registered office changed on 30/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
9 May 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
9 May 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 June 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
24 June 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
28 April 2004Accounts for a medium company made up to 31 January 2004 (16 pages)
28 April 2004Accounts for a medium company made up to 31 January 2004 (16 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
11 August 2003Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
11 August 2003Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
21 May 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
21 May 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
1 May 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
1 May 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
14 April 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
14 April 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 April 2000Return made up to 31/03/00; full list of members (4 pages)
11 April 2000Return made up to 31/03/00; full list of members (4 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 September 1998Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
17 September 1998Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
16 June 1988Memorandum and Articles of Association (4 pages)
16 June 1988Memorandum and Articles of Association (4 pages)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 August 1987Memorandum and Articles of Association (35 pages)
12 August 1987Memorandum and Articles of Association (35 pages)
26 June 1987Memorandum and Articles of Association (35 pages)
26 June 1987Memorandum and Articles of Association (35 pages)
13 January 1978Incorporation (14 pages)
13 January 1978Incorporation (14 pages)