Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLEHERNE LIMITED
Company Information for

COLEHERNE LIMITED

LODGE STREET, NEWTON, HYDE, CHESHIRE, SK14 4LE,
Company Registration Number
00084884
Private Limited Company
Active

Company Overview

About Coleherne Ltd
COLEHERNE LIMITED was founded on 1905-06-08 and has its registered office in Hyde. The organisation's status is listed as "Active". Coleherne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLEHERNE LIMITED
 
Legal Registered Office
LODGE STREET
NEWTON
HYDE
CHESHIRE
SK14 4LE
Other companies in SK14
 
Telephone0161 366 6603
 
Filing Information
Company Number 00084884
Company ID Number 00084884
Date formed 1905-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEHERNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLEHERNE LIMITED
The following companies were found which have the same name as COLEHERNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLEHERNE CAPITAL LIMITED 123 PALL MALL LONDON SW1Y 5ED Dissolved Company formed on the 2013-05-23
COLEHERNE COURT FREEHOLD LIMITED BLOCK K COLEHERNE COURT THE LITTLE BOLTONS LONDON SW5 0DL Active Company formed on the 1995-05-10
COLEHERNE COURT SHOPS LIMITED THE ESTATE OFFICE BLOCK K COLEHERNE COURT THE LITTLE BOLTONS LONDON SW5 0DL Active Company formed on the 1997-05-30
COLEHERNE GP, LLP CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ Active - Proposal to Strike off Company formed on the 2009-09-04
COLEHERNE INVESTMENT LIMITED 15 Northfields Prospect Northfields London SW18 1PE Active Company formed on the 2010-05-12
COLEHERNE MANSIONS MANAGEMENT CO LIMITED MALT BARN COTTAGE WEAVERS HILL ANGMERING WEST SUSSEX BN16 4BE Active Company formed on the 1993-12-09
COLEHERNE TRADING GROUP LIMITED LODGE STREET NEWTON HYDE CHESHIRE SK14 4LE Active Company formed on the 1978-12-18
COLEHERNE HOLDINGS LP 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2009-04-29
COLEHERNE JERSEY LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2011-06-24
COLEHERNE INVESTMENTS PTY LTD Active Company formed on the 2007-04-19
COLEHERNE INVESTMENTS, INC. 1085 SILVER BEACH RD. LAKE PARK FL 33403 Inactive Company formed on the 1980-04-07
COLEHERNE FUND LIMITED Active Company formed on the 2003-07-10
COLEHERNE XX PROPERTIES LIMITED 3076 SIR FRANCIS DRAKES HIGHWAY P.O. BOX 3463 ROAD TOWN TORTOLA Active Company formed on the 2022-11-25
COLEHERNE XXI PROPERTIES LIMITED 3076 SIR FRANCIS DRAKES HIGHWAY P.O. BOX 3463 ROAD TOWN TORTOLA Active Company formed on the 2022-11-25
COLEHERNE 64 PROPERTIES HOLDING LIMITED 3076 SIR FRANCIS DRAKES HIGHWAY P.O. BOX 3463 ROAD TOWN TORTOLA Active Company formed on the 2022-11-25

Company Officers of COLEHERNE LIMITED

Current Directors
Officer Role Date Appointed
SALLY PATRICIA ALEXANDER
Director 2009-04-09
JUDY CAROLYN DAWES
Director 1992-09-26
PETER JOHN FAHEY
Director 1994-05-05
DAVID ANDREW MORRISON
Director 2017-10-02
JEREMY TAYLOR
Director 2012-09-24
EMMA CAROLYN TEBBUTT
Director 2013-10-07
MICHAEL PHILIP TEBBUTT
Director 1992-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGERS
Company Secretary 1992-09-26 2015-11-03
DAVID ROGERS
Director 1994-05-05 2015-11-03
MALCOLM ROY BROADBENT
Director 1994-05-05 2012-04-04
ANDREW ROBERTSON BAIRD
Director 1992-09-26 1999-10-13
ERNEST EDWARD JUDGE
Director 1992-09-26 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY PATRICIA ALEXANDER COLEHERNE TRADING GROUP LIMITED Director 2011-08-08 CURRENT 1978-12-18 Active
EMMA CAROLYN TEBBUTT COLEHERNE TRADING GROUP LIMITED Director 2011-08-08 CURRENT 1978-12-18 Active
MICHAEL PHILIP TEBBUTT COLEHERNE TRADING GROUP LIMITED Director 1991-09-28 CURRENT 1978-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23Resolutions passed:<ul><li>Resolution Company business 17/01/2023</ul>
2023-01-23RES13Resolutions passed:
  • Company business 17/01/2023
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23RES12Resolution of varying share rights or name
2021-08-21MEM/ARTSARTICLES OF ASSOCIATION
2021-08-21CC04Statement of company's objects
2021-08-20SH08Change of share class name or designation
2021-08-19SH10Particulars of variation of rights attached to shares
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000848840013
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 000848840012
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP TEBBUTT
2021-08-10PSC02Notification of Coleherne Trading Group Limited as a person with significant control on 2021-08-09
2021-08-10PSC07CESSATION OF MICHAEL TEBBUTT AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000848840010
2021-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FAHEY
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-02AP01DIRECTOR APPOINTED MR DAVID ANDREW MORRISON
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 27000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2015-11-15TM02Termination of appointment of David Rogers on 2015-11-03
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 27000
2015-09-26AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-26CH01Director's details changed for Ms Sally Patricia Alexander on 2015-01-31
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 27000
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Mrs Judy Carolyn Dawes on 2014-04-04
2014-09-24MR05
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28AP01DIRECTOR APPOINTED EMMA CAROLYN TEBBUTT
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 27000
2013-09-30AR0126/09/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-28CH01Director's details changed for Ms Sally Patricia Alexander on 2012-01-15
2012-09-27AP01DIRECTOR APPOINTED JEREMY TAYLOR
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROADBENT
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AR0126/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ALEXANDER / 30/06/2011
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AR0126/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ALEXANDER / 01/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FAHEY / 26/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP TEBBUTT / 26/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGERS / 26/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY CAROLYN DAWES / 26/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROY BROADBENT / 26/09/2010
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28288aDIRECTOR APPOINTED SALLY PATRICIA ALEXANDER
2008-10-03363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-13363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-28363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
1999-10-28288bDIRECTOR RESIGNED
1999-10-06363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-07363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-18288cDIRECTOR'S PARTICULARS CHANGED
1997-10-02363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-04363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-06-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-18363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-06-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-28363sRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLEHERNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLEHERNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-10-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1986-12-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-06-01 Satisfied LLOYDS BANK PLC
CHARGE 1983-05-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1917-05-19 ALL of the property or undertaking has been released and no longer forms part of the charge S. SLACK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLEHERNE LIMITED

Intangible Assets
Patents
We have not found any records of COLEHERNE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COLEHERNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEHERNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as COLEHERNE LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where COLEHERNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLEHERNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLEHERNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.