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

COLTHOUSE LIMITED

76 Old Barrack Road, Woodbridge, Suffolk, IP12 4ER,
Company Registration Number
02922242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colthouse Ltd
COLTHOUSE LIMITED was founded on 1994-04-25 and has its registered office in Suffolk. The organisation's status is listed as "Active - Proposal to Strike off". Colthouse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLTHOUSE LIMITED
 
Legal Registered Office
76 Old Barrack Road
Woodbridge
Suffolk
IP12 4ER
Other companies in IP12
 
Filing Information
Company Number 02922242
Company ID Number 02922242
Date formed 1994-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-04-30
Account next due 31/01/2022
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-08 07:17:05
Primary Source:Companies House
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 COLTHOUSE LIMITED
The following companies were found which have the same name as COLTHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLTHOUSE DEVELOPMENTS LIMITED 19 PARK LANE WOODSTOCK OXON OX20 1UD Active Company formed on the 1988-03-28

Company Officers of COLTHOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE CLAIRE GODDARD
Company Secretary 1994-04-27
JOANNE CLAIRE GODDARD
Director 1994-04-27
KURT WILLIAM GODDARD
Director 2002-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE RAYNER
Director 1994-04-27 2003-06-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-04-25 1994-04-27
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-04-25 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT WILLIAM GODDARD COLBORN PROPERTIES LIMITED Director 1994-07-14 CURRENT 1993-05-26 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
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLAIRE GODDARD
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-22DISS40Compulsory strike-off action has been discontinued
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-06DISS40Compulsory strike-off action has been discontinued
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2016-03-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26DISS40Compulsory strike-off action has been discontinued
2015-05-24LATEST SOC24/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-24AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-18AR0125/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-05AR0125/04/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-12DISS40Compulsory strike-off action has been discontinued
2012-05-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-17AR0125/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION FULL
2010-07-09AR0125/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE GODDARD / 25/04/2010
2010-06-19DISS40DISS40 (DISS40(SOAD))
2010-06-18AA30/04/09 TOTAL EXEMPTION FULL
2010-06-01GAZ1FIRST GAZETTE
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION FULL
2009-01-09AA30/04/06 TOTAL EXEMPTION FULL
2009-01-09AA30/04/07 TOTAL EXEMPTION FULL
2008-08-15363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/07
2007-08-28363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-09-27363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-25363aRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-07363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-07-16363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10288bDIRECTOR RESIGNED
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-04-30288aNEW DIRECTOR APPOINTED
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-07-09363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: THE HOLLIES MILL LANE STEBBING DUNMOW ESSEX CM6 3SL
1999-04-28363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-26363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-02-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-27363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-05363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-07-04287REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 35 THE CLOSE GREAT DUNMOW ESSEX CM6 1EW
1996-04-01AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 2 ST GEORGES AVENUE LONDON N70HD
1995-05-24363sRETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS
1994-12-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-05-09288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-05-09287REGISTERED OFFICE CHANGED ON 09/05/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-05-09288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLTHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Proposal to Strike Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against COLTHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-22 Satisfied CONSTABLE DEVELOPMENTS (ANGLIA) LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 11,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 COLTHOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 2,686
Cash Bank In Hand 2012-04-30 £ 7,654
Cash Bank In Hand 2011-04-30 £ 14,837
Current Assets 2012-05-01 £ 3,382
Current Assets 2012-04-30 £ 7,655
Current Assets 2011-04-30 £ 14,837
Debtors 2012-05-01 £ 696
Debtors 2012-04-30 £ 1
Fixed Assets 2012-05-01 £ 9,800
Fixed Assets 2012-04-30 £ 9,800
Fixed Assets 2011-04-30 £ 9,800
Shareholder Funds 2012-05-01 £ 1,663
Shareholder Funds 2012-04-30 £ 4,936
Shareholder Funds 2011-04-30 £ 12,118
Tangible Fixed Assets 2012-05-01 £ 9,800
Tangible Fixed Assets 2012-04-30 £ 9,800
Tangible Fixed Assets 2011-04-30 £ 9,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLTHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTHOUSE LIMITED
Trademarks
We have not found any records of COLTHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTHOUSE 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 (68209 - Other letting and operating of own or leased real estate) as COLTHOUSE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLTHOUSE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOLTHOUSE LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOLTHOUSE LIMITEDEvent Date2010-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLTHOUSE 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 COLTHOUSE 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.
    Other companies at postcode IP12 4ER