Company NameColnewell Limited
DirectorsHilda Jane Remmington and Kevin Jon Remmington
Company StatusActive
Company Number01368452
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Hilda Jane Remmington
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Raymonds Drive
Thundersley
Essex
SS7 3PL
Director NameMr Kevin Jon Remmington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Raymonds Drive
Thundersley
Essex
SS7 3PL
Secretary NameMrs Hilda Jane Remmington
NationalityBritish
StatusCurrent
Appointed18 July 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Raymonds Drive
Thundersley
Essex
SS7 3PL

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin John Remmington
50.00%
Ordinary
1 at £1Mrs Hilda Jane Remmington
50.00%
Ordinary

Financials

Year2014
Net Worth£44,573
Cash£151,605
Current Liabilities£107,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

6 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
7 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 August 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 16 August 2010 (1 page)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mrs Hilda Jane Remmington on 31 December 2009 (2 pages)
13 August 2010Director's details changed for Kevin Jon Remmington on 31 December 2009 (2 pages)
13 August 2010Director's details changed for Kevin Jon Remmington on 31 December 2009 (2 pages)
13 August 2010Director's details changed for Mrs Hilda Jane Remmington on 31 December 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2009Return made up to 18/07/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 18/07/09; full list of members (4 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2006Return made up to 18/07/06; full list of members (7 pages)
4 September 2006Return made up to 18/07/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Registered office changed on 27/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
27 June 2006Registered office changed on 27/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
14 June 2006Amended accounts made up to 31 March 2005 (11 pages)
14 June 2006Amended accounts made up to 31 March 2005 (11 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 August 2005Return made up to 18/07/05; full list of members (2 pages)
16 August 2005Return made up to 18/07/05; full list of members (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
18 September 2003Return made up to 18/07/03; full list of members (7 pages)
18 September 2003Return made up to 18/07/03; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 August 2002Return made up to 18/07/02; full list of members (7 pages)
21 August 2002Return made up to 18/07/02; full list of members (7 pages)
3 November 2001Return made up to 18/07/01; full list of members (6 pages)
3 November 2001Return made up to 18/07/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 June 2001Registered office changed on 16/06/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
16 June 2001Registered office changed on 16/06/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
21 August 2000Return made up to 18/07/00; full list of members (6 pages)
21 August 2000Return made up to 18/07/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
23 August 1999Return made up to 18/07/99; no change of members (4 pages)
23 August 1999Return made up to 18/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 July 1998Return made up to 18/07/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 July 1998Return made up to 18/07/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
12 May 1998Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
10 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 August 1997Return made up to 18/07/97; no change of members (4 pages)
8 August 1997Return made up to 18/07/97; no change of members (4 pages)
16 July 1997Registered office changed on 16/07/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
16 July 1997Registered office changed on 16/07/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
5 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
28 July 1993Full accounts made up to 31 March 1993 (12 pages)
28 July 1993Full accounts made up to 31 March 1993 (12 pages)
27 June 1991Full accounts made up to 31 March 1991 (8 pages)
27 June 1991Full accounts made up to 31 March 1991 (8 pages)
25 June 1990Full accounts made up to 31 March 1990 (7 pages)
25 June 1990Full accounts made up to 31 March 1990 (7 pages)