COLETTA HOLDINGS LIMITED
BEVERLEY STARBRANCH LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0RU

Company number 03807081
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 324 HULL ROAD, WOODMANSEY, BEVERLEY, NORTH HUMBERSIDE, HU17 0RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100,000 ; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of COLETTA HOLDINGS LIMITED are www.colettaholdings.co.uk, and www.coletta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Hessle Rail Station is 7 miles; to Barrow Haven Rail Station is 7.9 miles; to Ferriby Rail Station is 8.4 miles; to Barton-on-Humber Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coletta Holdings Limited is a Private Limited Company. The company registration number is 03807081. Coletta Holdings Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Coletta Holdings Limited is 324 Hull Road Woodmansey Beverley North Humberside Hu17 0ru. . TYSON, Paul David is a Secretary of the company. HARLING, Richard John is a Director of the company. TYSON, John is a Director of the company. TYSON, Paul David is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director TYSON, Barbara Christina has been resigned. Director TYSON, Brian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TYSON, Paul David
Appointed Date: 30 July 1999

Director
HARLING, Richard John
Appointed Date: 07 March 2011
53 years old

Director
TYSON, John
Appointed Date: 30 July 1999
61 years old

Director
TYSON, Paul David
Appointed Date: 30 July 1999
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 July 1999
Appointed Date: 14 July 1999

Director
TYSON, Barbara Christina
Resigned: 06 April 2009
Appointed Date: 30 July 1999
85 years old

Director
TYSON, Brian
Resigned: 06 April 2009
Appointed Date: 30 July 1999
85 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 July 1999
Appointed Date: 14 July 1999

COLETTA HOLDINGS LIMITED Events

02 May 2017
Group of companies' accounts made up to 31 July 2016
01 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000

11 Mar 2016
Group of companies' accounts made up to 31 July 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000

31 Mar 2015
Group of companies' accounts made up to 31 July 2014
...
... and 98 more events
26 Aug 1999
Director resigned
04 Aug 1999
Company name changed starbranch LIMITED\certificate issued on 05/08/99
02 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Aug 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jul 1999
Incorporation

COLETTA HOLDINGS LIMITED Charges

14 March 2014
Charge code 0380 7081 0030
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south-west side of hull road woodmansey…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The f/h property known as millbeck nursery common lane…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The f/h property known as new farm nursery low farm…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The f/h property known as farm nursery low farm cottingham…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All F.h property known as woodmansey nursery and garden…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The f/h property known as parklands nursery woodmansey…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The f/h property known as springs nursery dunswell lane…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The f/h property known as bianca canteen nursery woodmansey…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The f/h property known as bianca house nursery woodmansey…
12 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All that f/h property known as poplar nursery together with…
8 December 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as springs nursery dunswell…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as woodmansey nursery & garden…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as parklands nursery woodmansey…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as farm nursery low farm…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as millbeck nursery common lane…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as new farm nursery low farm…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as bianca house nursery…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as bianca canteen nursery…
3 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as poplar nursery dunswell lane…
3 October 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of norfolk bank…
28 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 7 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land on the south side of long lane…
28 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of ferry lane…
28 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings to the north of skidby…
28 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land known as tuderstones &…
28 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as low farm dunswell title…
28 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land on the south side of…
3 November 1999
Mortgage debenture
Delivered: 9 November 1999
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…