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

COLCHICUM LIMITED

UNIT 9 HILL FARM, FORD END, CHELMSFORD, CM3 1LH,
Company Registration Number
03585638
Private Limited Company
Active

Company Overview

About Colchicum Ltd
COLCHICUM LIMITED was founded on 1998-06-23 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Colchicum Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLCHICUM LIMITED
 
Legal Registered Office
UNIT 9 HILL FARM
FORD END
CHELMSFORD
CM3 1LH
Other companies in CM2
 
Filing Information
Company Number 03585638
Company ID Number 03585638
Date formed 1998-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 28/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711551175  
Last Datalog update: 2024-05-05 12:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLCHICUM LIMITED
The accountancy firm based at this address is SEAN ROWE 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 COLCHICUM LIMITED
The following companies were found which have the same name as COLCHICUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLCHICUM PTY. LIMITED Active Company formed on the 1977-06-10

Company Officers of COLCHICUM LIMITED

Current Directors
Officer Role Date Appointed
BALBIR SINGH BIRK
Company Secretary 2004-03-31
BALBIR SINGH BIRK
Director 2004-03-31
STEPHEN SEAGER
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA EASON
Company Secretary 1998-06-23 2004-03-31
JASON JOSEPH BARTELLA
Director 1998-06-23 2004-03-31
GRAEME ROSS ATKINSON
Company Secretary 1998-06-23 1998-07-03
GRAHAME RICHARD YELDHAM
Director 1998-06-23 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBIR SINGH BIRK SOUTH EAST BUILDING & MAINTENANCE LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN England
2023-06-09CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England
2023-02-0829/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-21AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-3129/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-08AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-19AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-07AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 169 New London Road Chelmsford CM2 0AE England
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-10AR0105/06/16 FULL LIST
2016-06-10AR0105/06/16 FULL LIST
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035856380006
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035856380008
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035856380007
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035856380005
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-09AR0105/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0105/06/13 ANNUAL RETURN FULL LIST
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEAGER / 31/05/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH BIRK / 31/05/2013
2013-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR BALBIR SINGH BIRK on 2013-05-31
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0105/06/12 ANNUAL RETURN FULL LIST
2012-01-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0105/06/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AR0105/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEAGER / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH BIRK / 01/10/2009
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BALBIR BIRK / 01/04/2009
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-04-03363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND
2004-04-14288bSECRETARY RESIGNED
2004-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: PONTLANDS PARK HOTEL WEST HANNINGFIELD ROAD, GREAT BADDOW, CHELMSFORD ESSEX CM2 8HR
2004-04-14225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-11363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-27363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-22288cDIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/00
2000-07-11363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-06-18363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-18363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-04-10225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99
1998-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-07-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: STONEBRIDGE HOUSE HIGH STREET CHELMSFORD CM1 1EY
1998-07-16288bSECRETARY RESIGNED
1998-07-16288bDIRECTOR RESIGNED
1998-07-16288aNEW SECRETARY APPOINTED
1998-07-16288aNEW DIRECTOR APPOINTED
1998-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to COLCHICUM 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 COLCHICUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding LLOYDS BANK PLC
2016-04-14 Outstanding LLOYDS BANK PLC
2016-04-14 Outstanding LLOYDS BANK PLC
2016-03-22 Outstanding LLOYDS BANK PLC
DEBENTURE 2004-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-07-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 682,847
Creditors Due Within One Year 2013-03-31 £ 376,452

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 COLCHICUM LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 369,409
Debtors 2013-03-31 £ 365,334
Stocks Inventory 2013-03-31 £ 4,075
Tangible Fixed Assets 2013-03-31 £ 1,080,104
Tangible Fixed Assets 2012-04-01 £ 1,103,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLCHICUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLCHICUM LIMITED
Trademarks
We have not found any records of COLCHICUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCHICUM 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 (55100 - Hotels and similar accommodation) as COLCHICUM LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where COLCHICUM 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 COLCHICUM 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 COLCHICUM 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.