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

COLTHAM (ORCHARD) LIMITED

29 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ,
Company Registration Number
05265506
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coltham (orchard) Ltd
COLTHAM (ORCHARD) LIMITED was founded on 2004-10-20 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Coltham (orchard) Limited is a Private Limited Company registered in 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
COLTHAM (ORCHARD) LIMITED
 
Legal Registered Office
29 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4DJ
Other companies in WV1
 
Previous Names
BHP 2 LIMITED21/01/2005
Filing Information
Company Number 05265506
Company ID Number 05265506
Date formed 2004-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854693779  
Last Datalog update: 2019-12-11 23:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLTHAM (ORCHARD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A&C BOOKKEEPING SERVICES LTD   GARRATTS WOLVERHAMPTON 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.

Company Officers of COLTHAM (ORCHARD) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE BROWN
Company Secretary 2005-01-19
MICHAEL WILLIAM HARGREAVES
Director 2005-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOSEPH RUHAN
Director 2005-01-19 2012-09-24
BRIDGE HOUSE SECRETARIES LIMITED
Company Secretary 2005-02-09 2006-08-18
BRIDGE HOUSE SECRETARIES LIMITED
Company Secretary 2004-10-20 2005-01-19
SIMON NICHOLAS HOPE COOPER
Director 2004-10-20 2005-01-19
SIMON JOHN MCNALLY
Director 2004-10-20 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANNE BROWN PERCY BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
JENNIFER ANNE BROWN CHESTNUT COURT ESTATE MANAGEMENT LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
JENNIFER ANNE BROWN ORCHARD PLAZA MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JENNIFER ANNE BROWN COLTHAM (SAMBOURNE) LIMITED Company Secretary 2006-11-09 CURRENT 2005-07-11 Liquidation
JENNIFER ANNE BROWN COLTHAM MANAGEMENT SERVICES LTD Company Secretary 2006-07-19 CURRENT 2006-07-17 Active
JENNIFER ANNE BROWN COLTHAM PROPERTIES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
JENNIFER ANNE BROWN COLTHAM DEVELOPMENTS LIMITED Company Secretary 2005-02-01 CURRENT 1992-11-13 Active
MICHAEL WILLIAM HARGREAVES COLTHAM ASSET MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL WILLIAM HARGREAVES PERCY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
MICHAEL WILLIAM HARGREAVES CHESTNUT COURT ESTATE MANAGEMENT LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
MICHAEL WILLIAM HARGREAVES COLTHAM (SAMBOURNE) LIMITED Director 2006-11-09 CURRENT 2005-07-11 Liquidation
MICHAEL WILLIAM HARGREAVES COLTHAM MANAGEMENT SERVICES LTD Director 2006-07-19 CURRENT 2006-07-17 Active
MICHAEL WILLIAM HARGREAVES COLTHAM PROPERTIES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
MICHAEL WILLIAM HARGREAVES COLTHAM DEVELOPMENTS LIMITED Director 1992-12-14 CURRENT 1992-11-13 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
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-26DS01Application to strike the company off the register
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-08-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0120/10/15 FULL LIST
2015-11-04AR0120/10/15 FULL LIST
2015-09-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052655060005
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-31CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER ANNE BROWN on 2014-07-14
2014-10-31CH01Director's details changed for Michael William Hargreaves on 2014-07-14
2014-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052655060005
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-28RES01ADOPT ARTICLES 28/08/13
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-10-26AR0120/10/12 ANNUAL RETURN FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUHAN
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-10-27AR0120/10/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD UNITED KINGDOM
2010-10-26AR0120/10/10 FULL LIST
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD
2010-08-31AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-02AR0120/10/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-07363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-25288bSECRETARY RESIGNED
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 8TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF
2005-11-28363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05
2005-04-29288cSECRETARY'S PARTICULARS CHANGED
2005-02-18288aNEW SECRETARY APPOINTED
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-26288bSECRETARY RESIGNED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2005-01-2488(2)RAD 19/01/05-19/01/05 £ SI 98@1=98 £ IC 2/100
2005-01-21CERTNMCOMPANY NAME CHANGED BHP 2 LIMITED CERTIFICATE ISSUED ON 21/01/05
2004-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COLTHAM (ORCHARD) 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 COLTHAM (ORCHARD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Satisfied AIB GROUP (UK) PLC
CHARGE OVER BUILDING CONTRACT 2008-01-25 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-05-06 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-02-18 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2005-02-03 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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 COLTHAM (ORCHARD) LIMITED

Intangible Assets
Patents
We have not found any records of COLTHAM (ORCHARD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTHAM (ORCHARD) LIMITED
Trademarks
We have not found any records of COLTHAM (ORCHARD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTHAM (ORCHARD) 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 (41100 - Development of building projects) as COLTHAM (ORCHARD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLTHAM (ORCHARD) 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 COLTHAM (ORCHARD) 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 COLTHAM (ORCHARD) 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.