Company NameColwin (Holdings) Limited
Company StatusActive
Company Number02495044
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr John Howell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 35 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr Trevor William Schofield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address1 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NameMr John Howell
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 35 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr Ben William Meagher
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 35 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Director NameMr Gary William Hicks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1994)
RoleCompany Director
Correspondence Address15 South View Terrace
Danbury
Chelmsford
Essex
CM3 4DY
Secretary NameMrs Tina Catherine Howells
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address22 Cromer Road
Hornchurch
Essex
RM11 1EZ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45 at £1Miss Heather Gerkin
6.43%
Ordinary
45 at £1Mrs Tina Howell
6.43%
Ordinary
105 at £1Mr John Howell
15.00%
Ordinary
105 at £1Trevor William Schofield
15.00%
Ordinary
100 at £1Miss Heather Gerken
14.29%
Ordinary A Non Voting
100 at £1Mr John Howell
14.29%
Ordinary B Non Voting
100 at £1Mrs Tina Howell
14.29%
Ordinary A Non Voting
100 at £1Trevor William Schofield
14.29%
Ordinary B Non Voting

Financials

Year2014
Net Worth£177,768
Cash£172
Current Liabilities£183,469

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

11 June 1993Delivered on: 23 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 robjohns road chelmsford essex.
Outstanding
16 April 1993Delivered on: 22 April 1993
Persons entitled: The Royal Bank of Scotland 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

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
20 October 2023Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 20 October 2023 (1 page)
13 June 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
10 March 2023Change of details for Mr Trevor William Schofield as a person with significant control on 7 February 2023 (2 pages)
10 March 2023Director's details changed for Mr Trevor William Schofield on 7 February 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
12 September 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
17 August 2022Appointment of Mr Ben William Meagher as a director on 17 August 2022 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Satisfaction of charge 1 in full (1 page)
7 April 2022Satisfaction of charge 2 in full (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
15 September 2021Director's details changed for Mr John Howell on 15 September 2021 (2 pages)
15 September 2021Secretary's details changed for Mr John Howell on 15 September 2021 (1 page)
15 September 2021Change of details for Mr John Howell as a person with significant control on 15 September 2021 (2 pages)
19 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
6 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 June 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 700
(6 pages)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 700
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 700
(6 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 700
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 700
(6 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 700
(6 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2009Return made up to 15/05/09; full list of members (6 pages)
17 June 2009Return made up to 15/05/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 June 2008Return made up to 15/05/08; full list of members (6 pages)
27 June 2008Return made up to 15/05/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 July 2007Return made up to 15/05/07; change of members (7 pages)
12 July 2007Return made up to 15/05/07; change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 December 2006Return made up to 15/05/06; full list of members; amend (8 pages)
6 December 2006Return made up to 15/05/06; full list of members; amend (8 pages)
5 June 2006Return made up to 15/05/06; full list of members (4 pages)
5 June 2006Return made up to 15/05/06; full list of members (4 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 May 2005Return made up to 15/05/05; full list of members (8 pages)
25 May 2005Return made up to 15/05/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 July 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(8 pages)
8 July 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
27 May 2003Return made up to 15/05/03; full list of members (8 pages)
27 May 2003Return made up to 15/05/03; full list of members (8 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 May 2002Return made up to 15/05/02; full list of members (8 pages)
28 May 2002Return made up to 15/05/02; full list of members (8 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 May 2001Return made up to 15/05/01; full list of members (7 pages)
30 May 2001Return made up to 15/05/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 June 2000Return made up to 15/05/00; full list of members (7 pages)
12 June 2000Return made up to 15/05/00; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 May 1999Return made up to 15/05/99; full list of members (6 pages)
16 May 1999Return made up to 15/05/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 July 1998Return made up to 15/05/98; full list of members (6 pages)
6 July 1998Return made up to 15/05/98; full list of members (6 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
18 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 September 1997Return made up to 15/05/97; no change of members (4 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Return made up to 15/05/97; no change of members (4 pages)
26 September 1996Company name changed colwin construction LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed colwin construction LIMITED\certificate issued on 27/09/96 (2 pages)
19 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 June 1996Return made up to 15/05/96; full list of members (6 pages)
23 June 1996Return made up to 15/05/96; full list of members (6 pages)
18 March 1996£ nc 1000/3000 29/02/96 (1 page)
18 March 1996£ nc 1000/3000 29/02/96 (1 page)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
6 June 1995Return made up to 15/05/95; full list of members
  • 363(287) ‐ Registered office changed on 06/06/95
(6 pages)
6 June 1995Return made up to 15/05/95; full list of members
  • 363(287) ‐ Registered office changed on 06/06/95
(6 pages)