HENRY COLBECK LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0HG

Company number 00822749
Status Active
Incorporation Date 12 October 1964
Company Type Private Limited Company
Address SEVENTH AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0HG
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 76,581.6 . The most likely internet sites of HENRY COLBECK LIMITED are www.henrycolbeck.co.uk, and www.henry-colbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. The distance to to Newcastle Rail Station is 2.6 miles; to Metrocentre Rail Station is 2.8 miles; to Blaydon Rail Station is 4.6 miles; to Chester-le-Street Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Colbeck Limited is a Private Limited Company. The company registration number is 00822749. Henry Colbeck Limited has been working since 12 October 1964. The present status of the company is Active. The registered address of Henry Colbeck Limited is Seventh Avenue Team Valley Trading Estate Gateshead Tyne Wear Ne11 0hg. . NAYLOR, Andrew Mark is a Secretary of the company. COLBECK, Douglas William is a Director of the company. COLBECK, Georgina Samantha is a Director of the company. COLBECK, Isobel is a Director of the company. COLBECK, William Henry is a Director of the company. HOLLIDAY, Paul David is a Director of the company. MCLEAN, Duncan is a Director of the company. MURDOCH, David is a Director of the company. NAYLOR, Andrew Mark is a Director of the company. SHONE, Michael is a Director of the company. Secretary MCGONIGLE, John James has been resigned. Director MCMANUS, Joseph Denis has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors


Director
COLBECK, Douglas William
Appointed Date: 07 September 2000
58 years old

Director
COLBECK, Georgina Samantha
Appointed Date: 16 September 2010
57 years old

Director
COLBECK, Isobel

89 years old

Director

Director
HOLLIDAY, Paul David
Appointed Date: 27 November 2006
49 years old

Director
MCLEAN, Duncan

71 years old

Director
MURDOCH, David
Appointed Date: 01 January 1998
71 years old

Director
NAYLOR, Andrew Mark
Appointed Date: 02 May 1993
68 years old

Director
SHONE, Michael
Appointed Date: 10 December 2003
68 years old

Resigned Directors

Secretary
MCGONIGLE, John James
Resigned: 27 September 1991

Director
MCMANUS, Joseph Denis
Resigned: 30 September 1993
Appointed Date: 21 May 1993
97 years old

Persons With Significant Control

Mr Douglas William Colbeck
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY COLBECK LIMITED Events

04 Feb 2017
Confirmation statement made on 21 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 76,581.6

13 Aug 2015
Full accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 76,581.6

...
... and 85 more events
18 Nov 1987
Memorandum and Articles of Association

18 Nov 1987
Return made up to 01/10/87; full list of members

20 Feb 1987
Return made up to 14/01/87; full list of members

03 Feb 1987
Full accounts made up to 31 March 1986
12 Oct 1964
Incorporation

HENRY COLBECK LIMITED Charges

7 January 2008
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit BT1/M275 seventh avenue team valley industrial…
7 June 2005
Debenture
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1989
Legal charge
Delivered: 10 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 bridgeport place north basin, london borough of tower…
29 November 1982
Legal charge
Delivered: 7 December 1982
Status: Satisfied on 13 April 1992
Persons entitled: Barclays Bank PLC
Description: L/H site no bt 1/M275 on the team valley trading estate…
30 January 1967
Legal mortgage
Delivered: 7 February 1967
Status: Satisfied on 13 April 1992
Persons entitled: Martins Bank LTD
Description: F/H & l/h land, hereditaments & premises at green lane…