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

COLINETTE HOLDINGS LIMITED

11 LAURA PLACE, BATH, BA2 4BL,
Company Registration Number
03440609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colinette Holdings Ltd
COLINETTE HOLDINGS LIMITED was founded on 1997-09-26 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Colinette Holdings Limited is a Private Limited Company registered in ENGLAND 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
COLINETTE HOLDINGS LIMITED
 
Legal Registered Office
11 LAURA PLACE
BATH
BA2 4BL
Other companies in BA1
 
Filing Information
Company Number 03440609
Company ID Number 03440609
Date formed 1997-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2020-04-06 06:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLINETTE HOLDINGS LIMITED
The accountancy firm based at this address is RICHARDSON SWIFT LTD
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.

Company Officers of COLINETTE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN ELIZABETH LANGFORD
Company Secretary 2012-10-01
DAVID ALISTAIR HORNER
Director 1997-09-26
MARY CATHERINE HORNER
Director 2000-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY CHARLES MARTIN
Company Secretary 2005-09-27 2012-09-30
MOGUL FINANCIAL LIMITED
Company Secretary 1998-05-01 2005-09-27
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 1997-09-26 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL LIMITED Director 2015-12-09 CURRENT 1997-03-27 Active
DAVID ALISTAIR HORNER DAVIES ODELL LIMITED Director 2015-12-09 CURRENT 2005-12-09 Active
DAVID ALISTAIR HORNER CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
DAVID ALISTAIR HORNER AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
DAVID ALISTAIR HORNER AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALISTAIR HORNER CHALFONT PRODUCTIONS LIMITED Director 2014-04-04 CURRENT 2013-11-28 Active
DAVID ALISTAIR HORNER CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
DAVID ALISTAIR HORNER CEM GROUP LIMITED Director 2012-03-31 CURRENT 1995-09-29 Liquidation
DAVID ALISTAIR HORNER C.E.M.PRESS LIMITED Director 2012-03-31 CURRENT 1962-11-16 In Administration/Administrative Receiver
DAVID ALISTAIR HORNER CEM PRESS HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-16 Liquidation
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2011-08-12 CURRENT 2010-07-15 Active
DAVID ALISTAIR HORNER CHELVERTON GROWTH TRUST PLC Director 2006-05-01 CURRENT 1994-11-08 Liquidation
DAVID ALISTAIR HORNER CEPS PLC. Director 2004-04-20 CURRENT 1952-04-30 Active
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT LIMITED Director 1997-09-04 CURRENT 1997-09-04 Active
MARY CATHERINE HORNER CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-09-01 CURRENT 2010-07-15 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
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-26DS01Application to strike the company off the register
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 12B GEORGE STREET BATH BA1 2EH
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 12B GEORGE STREET BATH BA1 2EH
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0126/09/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-29AR0126/09/13 ANNUAL RETURN FULL LIST
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-01AP03Appointment of Miss Vivien Elizabeth Langford as company secretary
2012-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY MARTIN
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0126/09/11 ANNUAL RETURN FULL LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/11 FROM Garden Suite 11 George Street Bath BA1 2EH
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0126/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01Director's details changed for Mary Catherine Horner on 2010-09-26
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0126/09/09 ANNUAL RETURN FULL LIST
2008-11-17225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-10-01363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-11363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2006-10-04363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2005-10-10288bSECRETARY RESIGNED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-26363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: GARDEN SUITE 11 GEORGE STREET BATH BA1 2EH
2005-09-26190LOCATION OF DEBENTURE REGISTER
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 18 BALDWIN WAY SWINDON DUDLEY WEST MIDLANDS DY3 4PF
2005-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2004-10-01363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2003-10-02363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2002-11-29MISCAUD RES STAT
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2001-10-01363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-03-07AAFULL GROUP ACCOUNTS MADE UP TO 30/11/00
2000-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-02363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-28288cDIRECTOR'S PARTICULARS CHANGED
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 90 CHELVERTON ROAD LONDON SW15 1RL
2000-02-16AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-19AUDAUDITOR'S RESIGNATION
1999-10-11288cSECRETARY'S PARTICULARS CHANGED
1999-09-28363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-06-23AAFULL GROUP ACCOUNTS MADE UP TO 30/11/98
1998-09-30363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-05-15288bSECRETARY RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED
1998-04-23WRES01ADOPT MEM AND ARTS 01/04/98
1998-04-2388(2)RAD 26/03/98--------- £ SI 999@1=999 £ IC 1/1000
1998-01-17395PARTICULARS OF MORTGAGE/CHARGE
1997-10-16225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98
1997-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLINETTE HOLDINGS 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 COLINETTE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET OFF OVER CREDIT BALANCES 1998-01-17 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30

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 COLINETTE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COLINETTE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLINETTE HOLDINGS LIMITED
Trademarks
We have not found any records of COLINETTE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLINETTE HOLDINGS 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 (99999 - Dormant Company) as COLINETTE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLINETTE HOLDINGS 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 COLINETTE HOLDINGS 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 COLINETTE HOLDINGS 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.