Company NameColburn Grantham Limited
DirectorTom Willem Edward Brunt
Company StatusActive
Company Number09128258
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tom Willem Edward Brunt
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Eastern Esplanade
Canvey Island
SS8 7HY
Secretary NameEsplanade Business Consultants Limited (Corporation)
StatusCurrent
Appointed10 February 2022(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address153 Eastern Esplanade
Canvey Island
SS8 7HY
Director NameMr Robert Frank Nicholson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Robin Allan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(6 months after company formation)
Appointment Duration9 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr James Douglas Turner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Eco Business (Office 12) Amy Johnson Way
York
YO30 4AG
Director NameMr Mihir Vijay Choksi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Eastern Esplanade
Canvey Island
SS8 7HY
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2014(same day as company formation)
Correspondence AddressFanshawe House Pioneer Business Park
Amy Johnson Way
York
YO30 4TN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2015(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 April 2016)
Correspondence AddressRegency House Westminster Place, York Business Par
Nether Poppleton
York
YO26 6RW

Location

Registered Address153 Eastern Esplanade
Canvey Island
SS8 7HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 October 2019Notification of Turner Little Company Nominees Limited as a person with significant control on 3 October 2019 (2 pages)
26 September 2019Cessation of Granville John Turner as a person with significant control on 26 September 2019 (1 page)
26 September 2019Cessation of James Douglas Turner as a person with significant control on 26 September 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Cessation of Turner Little Company Nominees Limited as a person with significant control on 15 July 2019 (1 page)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 July 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business (Office 12) Amy Johnson Way York YO30 4AG on 8 July 2019 (1 page)
8 July 2019Change of details for Turner Little Company Nominees Limited as a person with significant control on 8 July 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 July 2018Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 July 2017Change of details for Turner Little Company Nominees Limited as a person with significant control on 26 May 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Change of details for Turner Little Company Nominees Limited as a person with significant control on 26 May 2017 (2 pages)
14 July 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
14 July 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 April 2016Termination of appointment of Turner Little Company Nominees Limited as a director on 22 April 2016 (1 page)
26 April 2016Termination of appointment of Turner Little Company Nominees Limited as a director on 22 April 2016 (1 page)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 October 2015Appointment of Mr James Douglas Turner as a director on 13 October 2015 (2 pages)
14 October 2015Termination of appointment of Robin Allan as a director on 13 October 2015 (1 page)
14 October 2015Termination of appointment of Robin Allan as a director on 13 October 2015 (1 page)
14 October 2015Appointment of Mr James Douglas Turner as a director on 13 October 2015 (2 pages)
5 August 2015Appointment of Turner Little Company Nominees Limited as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Turner Little Company Nominees Limited as a director (2 pages)
5 August 2015Appointment of Turner Little Company Nominees Limited as a director (2 pages)
5 August 2015Appointment of Turner Little Company Nominees Limited as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Turner Little Company Nominees Limited as a director on 5 August 2015 (2 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
20 January 2015Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015 (1 page)
20 January 2015Appointment of Mr. Robin Allan as a director on 15 January 2015 (2 pages)
20 January 2015Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015 (1 page)
20 January 2015Appointment of Mr. Robin Allan as a director on 15 January 2015 (2 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(21 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(21 pages)