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

COLENSO GROUP LIMITED

Colenso House, 1 Omega Monks Cross Drive, Huntington, YORK, YO32 9GZ,
Company Registration Number
05578490
Private Limited Company
Active

Company Overview

About Colenso Group Ltd
COLENSO GROUP LIMITED was founded on 2005-09-29 and has its registered office in Huntington. The organisation's status is listed as "Active". Colenso Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLENSO GROUP LIMITED
 
Legal Registered Office
Colenso House
1 Omega Monks Cross Drive
Huntington
YORK
YO32 9GZ
Other companies in YO32
 
Filing Information
Company Number 05578490
Company ID Number 05578490
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-29
Return next due 2024-10-13
Type of accounts SMALL
Last Datalog update: 2024-05-21 13:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLENSO GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JTASR (H) LIMITED   HELMSLEY ACCEPTANCES 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 COLENSO GROUP LIMITED
The following companies were found which have the same name as COLENSO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLENSO GROUP AUSTRALIA PTY LTD Dissolved Company formed on the 2012-11-29

Company Officers of COLENSO GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MICHAEL PEAK
Company Secretary 2014-01-27
RICHARD JAMES MICHAEL PEAK
Director 2005-10-03
WILLIAM JOHN GRAHAM REEVES
Director 2005-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LINCOLN EELES
Company Secretary 2005-10-03 2014-01-27
JOHN LINCOLN EELES
Director 2005-10-03 2014-01-27
KERRY ANN THORNTON
Company Secretary 2005-09-29 2005-10-03
MATTHEW NEALE SMITH
Director 2005-09-29 2005-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES MICHAEL PEAK ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
RICHARD JAMES MICHAEL PEAK COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
RICHARD JAMES MICHAEL PEAK LENDAL MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2006-03-24 Active - Proposal to Strike off
RICHARD JAMES MICHAEL PEAK HELMSLEY HOLDINGS LIMITED Director 2004-02-05 CURRENT 1997-01-29 Dissolved 2017-09-12
RICHARD JAMES MICHAEL PEAK HELMSLEY GROUP LIMITED Director 2004-02-05 CURRENT 2001-06-26 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY SECURITIES LIMITED Director 2001-09-26 CURRENT 1986-02-17 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY ACCEPTANCES LIMITED Director 2001-09-26 CURRENT 1980-03-17 Active
WILLIAM JOHN GRAHAM REEVES ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
WILLIAM JOHN GRAHAM REEVES THE CLIFFORD STREET MANAGEMENT COMPANY (YORK) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
WILLIAM JOHN GRAHAM REEVES COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
WILLIAM JOHN GRAHAM REEVES JRK PROPERTIES LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY GROUP LIMITED Director 2001-07-12 CURRENT 2001-06-26 Active
WILLIAM JOHN GRAHAM REEVES SCIENCE PARK MANAGEMENT LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY HOLDINGS LIMITED Director 1997-06-30 CURRENT 1997-01-29 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES ECO BUSINESS CENTRES LIMITED Director 1995-04-26 CURRENT 1995-03-09 Dissolved 2017-05-30
WILLIAM JOHN GRAHAM REEVES HELMSLEY INVESTMENT SERVICES LIMITED Director 1994-09-29 CURRENT 1985-02-21 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES HELMSLEY SECURITIES LIMITED Director 1994-09-01 CURRENT 1986-02-17 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY ACCEPTANCES LIMITED Director 1994-09-01 CURRENT 1980-03-17 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
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-10-05CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-06-27CH01Director's details changed for Mr Richard James Michael Peak on 2022-06-27
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-03DIRECTOR APPOINTED MR EDWARD HARROWSMITH
2022-02-03AP01DIRECTOR APPOINTED MR EDWARD HARROWSMITH
2022-01-14DIRECTOR APPOINTED MR MAXWELL ROWLAND JOHN REEVES
2022-01-14AP01DIRECTOR APPOINTED MR MAXWELL ROWLAND JOHN REEVES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-09PSC07CESSATION OF WILLIAM JOHN GRAHAM REEVES AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05PSC02Notification of Colenso Holdings Limited as a person with significant control on 2017-09-05
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1133
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-12-21AUDAUDITOR'S RESIGNATION
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1133
2015-10-09AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1133
2014-10-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Mr William John Graham Reeves on 2013-11-25
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-10SH06Cancellation of shares. Statement of capital on 2014-05-14 GBP 2,000
2014-06-10SH03Purchase of own shares
2014-02-25SH03Purchase of own shares
2014-02-21AP03Appointment of Mr Richard James Michael Peak as company secretary
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EELES
2014-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN EELES
2014-02-14SH06Cancellation of shares. Statement of capital on 2014-02-14 GBP 2,000
2014-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-31AR0129/09/13 ANNUAL RETURN FULL LIST
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-15AR0129/09/12 ANNUAL RETURN FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-25AR0129/09/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-26AR0129/09/10 FULL LIST
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-26AR0129/09/09 FULL LIST
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-30123NC INC ALREADY ADJUSTED 24/04/09
2009-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-30RES04GBP NC 2000/2005 24/04/2009
2009-04-3088(2)AD 24/04/09 GBP SI 499@1=499 GBP IC 1333/1832
2008-10-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-07RES12VARYING SHARE RIGHTS AND NAMES
2008-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-07169£ IC 2000/1333 06/12/07 £ SR 667@1=667
2007-12-17RES13INTERIM DIVIDEND 06/12/07
2007-10-17363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-20363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE DEANS CLOSE POCKLINGTON YORK NORTH YORKSHIRE YO42 2PX
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16SASHARES AGREEMENT OTC
2006-01-1088(2)RAD 03/11/05--------- £ SI 1999@1=1999 £ IC 1/2000
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-16RES04£ NC 1000/2000 03/11/0
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16123NC INC ALREADY ADJUSTED 03/11/05
2005-12-16RES12VARYING SHARE RIGHTS AND NAMES
2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU
2005-10-11288bSECRETARY RESIGNED
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLENSO GROUP 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 COLENSO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLENSO GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COLENSO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COLENSO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLENSO GROUP LIMITED
Trademarks
We have not found any records of COLENSO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLENSO GROUP 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 (70100 - Activities of head offices) as COLENSO GROUP 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 COLENSO GROUP 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 COLENSO GROUP 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 COLENSO GROUP 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.