Company NameColne Stoves & Fireplaces Ltd.
DirectorSam Cook
Company StatusActive
Company Number02950287
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sam Cook
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Hall Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NameMr Simon Saward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMr Richard Jeremy Saward
NationalityBritish
StatusResigned
Appointed08 November 1994(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address98 Pennymead
Harlow
Essex
CM20 3HZ
Director NameMrs Lynda Rosemary Saward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(6 years, 6 months after company formation)
Appointment Duration21 years (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Secretary NameMrs Lynda Rosemary Saward
NationalityBritish
StatusResigned
Appointed19 July 2002(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Secretary NameEsther Tamsin Morrell
StatusResigned
Appointed13 September 2010(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address2 Colne Park Road
White Colne
Colchester
CO6 2PL
Secretary NameTrexima Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address80 High Street
Earls Colne
Colchester
Essex
CO6 2QX

Contact

Websitecolnestoves.com
Email address[email protected]
Telephone01787 222608
Telephone regionSudbury

Location

Registered Address11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Brookhill Investments LTD
79.37%
Ordinary
25 at £1Mr Sam Cook
19.84%
Ordinary A A
1 at £1Mr Sam Cook
0.79%
Ordinary C Non-voting

Financials

Year2014
Net Worth£457,746
Cash£212,927
Current Liabilities£86,758

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

10 February 1996Delivered on: 22 February 1996
Satisfied on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brook hill park 42 halstead road earls colne colchester essex t/no. EX524265 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1996Delivered on: 20 February 1996
Satisfied on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 November 1994Delivered on: 16 November 1994
Satisfied on: 2 July 1996
Persons entitled: Barclays 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: 42 halstead road earls colne colchester essex.
Fully Satisfied

Filing History

10 December 2020Director's details changed for Mr Sam Cook on 7 December 2020 (2 pages)
10 December 2020Change of details for Mr Sam Cook as a person with significant control on 7 December 2020 (2 pages)
1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
17 July 2017Notification of Sam Cook as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Brookhill Investments Ltd as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Sam Cook as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
17 July 2017Notification of Brookhill Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 126
(6 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 126
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 126
(6 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 126
(6 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2012Termination of appointment of Simon Saward as a director (1 page)
17 January 2012Termination of appointment of Simon Saward as a director (1 page)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 September 2010Termination of appointment of Lynda Saward as a secretary (1 page)
27 September 2010Appointment of Esther Tamsin Morrell as a secretary (2 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Sam Cook on 19 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 August 2009Return made up to 19/07/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 February 2009Nc inc already adjusted 04/08/08 (1 page)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2007Return made up to 19/07/07; full list of members (4 pages)
6 August 2007New director appointed (1 page)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 December 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 102/103 (3 pages)
31 August 2006Return made up to 19/07/06; full list of members (3 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 19/07/05; full list of members (3 pages)
12 April 2005£ ic 102/100 31/03/05 £ sr 2@1=2 (1 page)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 August 2004Return made up to 19/07/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 August 2003Return made up to 19/07/03; full list of members (7 pages)
23 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Return made up to 19/07/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 August 2001Return made up to 19/07/01; full list of members (6 pages)
12 June 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 101/102 (3 pages)
21 August 2000Return made up to 19/07/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 August 1999Return made up to 19/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 August 1998Return made up to 19/07/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 August 1997Return made up to 19/07/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 August 1996Return made up to 19/07/96; no change of members (4 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Ad 18/06/95-20/06/95 £ si 99@1 (2 pages)
17 August 1995£ nc 100/110 20/06/95 (1 page)
14 August 1995Return made up to 19/07/95; full list of members (6 pages)
19 July 1994Incorporation (14 pages)