Company NameColne Valley Contracts Limited
DirectorMartin Paul Hume
Company StatusActive
Company Number05137004
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Previous NameColne Valley Tiling Contracts Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Martin Paul Hume
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleTiling
Country of ResidenceEngland
Correspondence Address60 Broton Drive
Halstead
Essex
CO9 1HB
Secretary NameMrs Tracy Hume
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Broton Drive
Halstead
Essex
CO9 1HB
Director NameColin Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Correspondence Address9 Howards Close
Boreham
Essex
CM3 3EX
Director NameMr Benjamin Stone
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Broton Drive
Halstead
Essex
CO9 1HB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01787 479040
Telephone regionSudbury

Location

Registered Address60 Broton Drive
Halstead
Essex
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Alg Contracts LTD
5.00%
Ordinary C
5 at £1Alg Contracts LTD
5.00%
Ordinary D
45 at £1Alg Contracts LTD
45.00%
Ordinary A
45 at £1Alg Contracts LTD
45.00%
Ordinary B

Financials

Year2014
Net Worth£134,930
Cash£40,085
Current Liabilities£279,497

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

27 June 2018Delivered on: 14 July 2018
Persons entitled: Alg Contracts Limited

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 9 August 2013
Persons entitled: Alg Contracts Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 June 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
5 June 2019Termination of appointment of Benjamin Stone as a director on 31 May 2019 (1 page)
17 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 July 2018Registration of charge 051370040002, created on 27 June 2018 (7 pages)
31 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 April 2017Director's details changed for Mr Martin Paul Hume on 20 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Martin Paul Hume on 20 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 June 2016Director's details changed for Mr Benjamin Stone on 25 May 2015 (2 pages)
9 June 2016Director's details changed for Mr Benjamin Stone on 25 May 2015 (2 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Change of name notice (2 pages)
9 October 2015Company name changed colne valley tiling contracts LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
9 October 2015Change of name notice (2 pages)
9 October 2015Company name changed colne valley tiling contracts LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Director's details changed for Mr Martin Paul Hume on 13 June 2014 (2 pages)
4 December 2014Director's details changed for Mr Martin Paul Hume on 13 June 2014 (2 pages)
27 November 2014Appointment of Mr Benjamin Stone as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Benjamin Stone as a director on 26 November 2014 (2 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
9 June 2014Termination of appointment of Tracy Hume as a secretary (1 page)
9 June 2014Termination of appointment of Tracy Hume as a secretary (1 page)
9 August 2013Registration of charge 051370040001 (8 pages)
9 August 2013Registration of charge 051370040001 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Mr Martin Paul Hume on 5 April 2012 (2 pages)
12 April 2012Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (1 page)
12 April 2012Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (1 page)
12 April 2012Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (2 pages)
12 April 2012Registered office address changed from 14 Mount Hill Halstead Essex CO9 1AF on 12 April 2012 (1 page)
12 April 2012Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (1 page)
12 April 2012Registered office address changed from 14 Mount Hill Halstead Essex CO9 1AF on 12 April 2012 (1 page)
12 April 2012Director's details changed for Mr Martin Paul Hume on 5 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Martin Paul Hume on 5 April 2012 (2 pages)
12 April 2012Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (2 pages)
12 April 2012Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 25/05/09; full list of members (4 pages)
10 June 2009Return made up to 25/05/09; full list of members (4 pages)
6 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
6 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Return made up to 25/05/08; full list of members (3 pages)
24 October 2008Return made up to 25/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Return made up to 25/05/07; full list of members (2 pages)
4 September 2007Return made up to 25/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 25/05/06; full list of members (3 pages)
20 June 2006Return made up to 25/05/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
1 July 2005Return made up to 25/05/05; full list of members (3 pages)
1 July 2005Return made up to 25/05/05; full list of members (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
18 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 July 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
25 May 2004Incorporation (16 pages)
25 May 2004Incorporation (16 pages)