Company NameColchicum Limited
DirectorsBalbir Singh Birk and Stephen Seager
Company StatusActive
Company Number03585638
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Balbir Singh Birk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
Director NameStephen Seager
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
Secretary NameMr Balbir Singh Birk
NationalityBritish
StatusCurrent
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
Director NameMr Jason Joseph Bartella
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farmhouse
Howe Street
Great Waltham
Chelmsford
CM3 1BT
Director NameGrahame Richard Yeldham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Secretary NameGraeme Ross Atkinson
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Magwitch Close
Chelmsford
Essex
CM1 4YE
Secretary NameAnita Eason
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleAccountant
Correspondence AddressHallah House 5 Ramsey Close
Heybridge
Maldon
Essex
CM9 4YZ

Contact

Websitewww.southlodgehotelchelmsford.co.uk/
Telephone01245 264564
Telephone regionChelmsford

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Balbir Singh Birk
50.00%
Ordinary
5 at £1Stephen Seager
50.00%
Ordinary

Financials

Year2014
Net Worth£465,159
Current Liabilities£819,061

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

14 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 43 duke street chelmsford essex.
Outstanding
14 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 38 & 38A duke street chelmsford.
Outstanding
14 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1 railway street chelmsford essex.
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 20 April 2004
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 10 April 2004
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: F/H property k/a the south lodge hotel 196 new london road chelmsford essex t/no EX600278.
Outstanding
10 July 1998Delivered on: 21 July 1998
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: The south lodge hotel and restaurant,196 new london rd,chelmsford,essex.
Outstanding
9 July 1998Delivered on: 20 July 1998
Persons entitled: Barclays 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

Filing History

8 March 2021Total exemption full accounts made up to 29 March 2020 (6 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 29 March 2019 (6 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 April 2019Satisfaction of charge 4 in full (1 page)
10 April 2019Satisfaction of charge 2 in full (1 page)
10 April 2019Satisfaction of charge 3 in full (1 page)
10 April 2019Satisfaction of charge 1 in full (1 page)
7 March 2019Total exemption full accounts made up to 29 March 2018 (6 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford CM2 0AE England to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(4 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(4 pages)
28 April 2016Registration of charge 035856380006, created on 14 April 2016 (40 pages)
28 April 2016Registration of charge 035856380008, created on 14 April 2016 (40 pages)
28 April 2016Registration of charge 035856380008, created on 14 April 2016 (40 pages)
28 April 2016Registration of charge 035856380006, created on 14 April 2016 (40 pages)
28 April 2016Registration of charge 035856380007, created on 14 April 2016 (40 pages)
28 April 2016Registration of charge 035856380007, created on 14 April 2016 (40 pages)
23 March 2016Registration of charge 035856380005, created on 22 March 2016 (42 pages)
23 March 2016Registration of charge 035856380005, created on 22 March 2016 (42 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page)
2 July 2015Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page)
2 July 2015Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Balbir Singh Birk on 31 May 2013 (2 pages)
7 June 2013Director's details changed for Stephen Seager on 31 May 2013 (2 pages)
7 June 2013Secretary's details changed for Mr Balbir Singh Birk on 31 May 2013 (1 page)
7 June 2013Director's details changed for Stephen Seager on 31 May 2013 (2 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Balbir Singh Birk on 31 May 2013 (2 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Secretary's details changed for Mr Balbir Singh Birk on 31 May 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Director's details changed for Stephen Seager on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Balbir Singh Birk on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Stephen Seager on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Balbir Singh Birk on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Stephen Seager on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Balbir Singh Birk on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / balbir birk / 01/04/2009 (1 page)
15 July 2009Director and secretary's change of particulars / balbir birk / 01/04/2009 (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Return made up to 05/06/08; full list of members (4 pages)
15 August 2008Return made up to 05/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007Return made up to 05/06/07; no change of members (7 pages)
3 September 2007Return made up to 05/06/07; no change of members (7 pages)
3 April 2007Return made up to 05/06/06; full list of members (7 pages)
3 April 2007Return made up to 05/06/06; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 July 2005Return made up to 05/06/05; full list of members (7 pages)
8 July 2005Return made up to 05/06/05; full list of members (7 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 05/06/04; full list of members (7 pages)
23 July 2004Return made up to 05/06/04; full list of members (7 pages)
20 April 2004Particulars of mortgage/charge (9 pages)
20 April 2004Particulars of mortgage/charge (9 pages)
15 April 2004Return made up to 05/06/03; full list of members; amend (6 pages)
15 April 2004Return made up to 05/06/03; full list of members; amend (6 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Registered office changed on 14/04/04 from: pontlands park hotel west hanningfield road, great baddow, chelmsford essex CM2 8HR (1 page)
14 April 2004Registered office changed on 14/04/04 from: pontlands park hotel west hanningfield road, great baddow, chelmsford essex CM2 8HR (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
11 June 2003Return made up to 05/06/03; full list of members (6 pages)
11 June 2003Return made up to 05/06/03; full list of members (6 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
22 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
22 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
21 June 2001Return made up to 23/06/01; full list of members (6 pages)
21 June 2001Return made up to 23/06/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
5 April 2000Accounts for a medium company made up to 31 July 1999 (14 pages)
5 April 2000Accounts for a medium company made up to 31 July 1999 (14 pages)
18 June 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
10 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
20 July 1998Particulars of mortgage/charge (3 pages)
20 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: stonebridge house high street chelmsford CM1 1EY (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: stonebridge house high street chelmsford CM1 1EY (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (3 pages)
23 June 1998Incorporation (11 pages)
23 June 1998Incorporation (11 pages)