COLQUILL LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY

Company number 00704054
Status Active
Incorporation Date 25 September 1961
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of COLQUILL LIMITED are www.colquill.co.uk, and www.colquill.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-four years and one months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colquill Limited is a Private Limited Company. The company registration number is 00704054. Colquill Limited has been working since 25 September 1961. The present status of the company is Active. The registered address of Colquill Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £1279.69k. It is £0k against last year. And the total assets are £1409.42k, which is £37.9k against last year. FREEDMAN, David is a Secretary of the company. CLARFELT, Mark Michael is a Director of the company. CLARFELT, Rebecca Esther is a Director of the company. RHODES, Georgina Caroline is a Director of the company. Secretary NASH, Angelo Frederick Mervyn has been resigned. Director CLARFELT, Jack Gerald has been resigned. Director FREDMAN, Jenny Annabelle Dering has been resigned. The company operates in "Other letting and operating of own or leased real estate".


colquill Key Finiance

LIABILITIES £1279.69k
CASH n/a
TOTAL ASSETS £1409.42k
+2%
All Financial Figures

Current Directors

Secretary
FREEDMAN, David
Appointed Date: 15 December 2003

Director

Director

Director

Resigned Directors

Secretary
NASH, Angelo Frederick Mervyn
Resigned: 15 October 2003

Director
CLARFELT, Jack Gerald
Resigned: 09 May 2009
111 years old

Director
FREDMAN, Jenny Annabelle Dering
Resigned: 18 July 1992
57 years old

Persons With Significant Control

Mr Mark Michael Clarfelt
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mrs Rebecca Esther Clarfelt
Notified on: 6 April 2016
101 years old
Nature of control: Right to appoint and remove directors

Mrs Georgina Caroline Rhodes
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Bernton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLQUILL LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 108.65

18 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 169 more events
01 Aug 1986
Particulars of mortgage/charge

01 Aug 1986
Particulars of mortgage/charge

10 Jun 1986
Director resigned

13 Dec 1982
Accounts made up to 31 March 1982
25 Sep 1961
Certificate of incorporation

COLQUILL LIMITED Charges

11 June 1992
Legal charge
Delivered: 13 June 1992
Status: Satisfied on 17 February 1995
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 4-8 elliot terrace the hoe…
10 November 1989
Legal charge
Delivered: 11 November 1989
Status: Satisfied on 17 February 1995
Persons entitled: Midland Bank PLC
Description: Property known as ground floor flat, 7 elliot terrace the…
6 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 17 February 1995
Persons entitled: Midland Bank PLC
Description: Ground floor flat, 4 elliott terrace, the hoe, plymouth…
2 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 17 February 1995
Persons entitled: Midland Bank PLC
Description: 6 fore street, tatworth chard, somerset.
2 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 17 February 1995
Persons entitled: Midland Bank PLC
Description: 2, 3, 4, fore street, tatworth, chard somerset.
2 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 28 May 2002
Persons entitled: Midland Bank PLC
Description: 52 church road, exeter, devon.
1 October 1987
Mortgage
Delivered: 6 October 1987
Status: Satisfied
Persons entitled: Dryfield Finance Limited
Description: 52 church road st thomas exeter devon.
29 September 1987
Charge of whole
Delivered: 7 October 1987
Status: Satisfied
Persons entitled: Frarces Mary King
Description: 25 prince maurice road plymouth, devon.
29 September 1987
Charge of whole
Delivered: 13 October 1987
Status: Satisfied
Persons entitled: Eliza Jane Rowe
Description: No 4 third avenue camels head, plymouth, devon.
28 August 1987
Charge of whole
Delivered: 3 September 1987
Status: Satisfied
Persons entitled: Vivian Martin Carne
Description: 23, prince maurice road, plymouth, devon.
30 July 1987
Charge of whole
Delivered: 12 August 1987
Status: Satisfied
Persons entitled: Clarice Mary Langsford
Description: 100, townshend avenue, keyham, plymouth devon.
30 July 1987
Charge of whole
Delivered: 7 August 1987
Status: Satisfied
Persons entitled: Eliza Jane Rowel
Description: 100, townshend avenue keyham, plymouth, devon.
30 July 1987
Charge of whole
Delivered: 7 August 1987
Status: Satisfied
Persons entitled: Arthur James Rabbage
Description: 100, townshend avenue keyham, plymouth, devon.
30 July 1987
Charge of whole
Delivered: 7 August 1987
Status: Satisfied
Persons entitled: Gladys Matthews Woolcock
Description: 100 townshend avenue keyham, plymouth, devon.
16 July 1987
Mortgage
Delivered: 5 August 1987
Status: Satisfied on 17 February 1995
Persons entitled: Dryfield Finance Limited
Description: Halfway house chilthorne domer nr yeovil somerset.
2 February 1987
Charge
Delivered: 16 February 1987
Status: Satisfied
Persons entitled: William Reginald Hobbs
Description: 4 third avenue, camels head, plymouth, devon.
22 January 1987
Charge of whole
Delivered: 29 January 1987
Status: Satisfied
Persons entitled: Ruth Evelyn Crawford
Description: 27 prince maurice road, lipson, plymouth, devon.
15 December 1986
Charge
Delivered: 17 December 1986
Status: Satisfied on 17 February 1995
Persons entitled: Dryfield Finance Limited
Description: 27 newton road woolston southampton.
28 November 1986
Charge of whole
Delivered: 4 December 1986
Status: Satisfied
Persons entitled: George Blazeby Woolcock
Description: 23 prince maurice road lipson plymouth devon title no. Dn…
27 November 1986
Charge of whole
Delivered: 4 December 1986
Status: Satisfied
Persons entitled: Frances Mary King
Description: 23 prince maurice road lipson plymouth devon title no…
20 November 1986
Legal charge
Delivered: 25 November 1986
Status: Satisfied
Persons entitled: Antony James Boyce David John Lees
Description: 28 gloucester road newton abbot devon.
14 November 1986
Charge of whole
Delivered: 18 November 1986
Status: Satisfied
Persons entitled: Vivian Martin Carme
Description: 4 third avenue plymouth devon.
18 September 1986
Mortgage
Delivered: 23 September 1986
Status: Satisfied
Persons entitled: Dryfield Finance Limited
Description: 6 fore street, tatworth, chard, somerset.
28 July 1986
Charge of whole
Delivered: 1 August 1986
Status: Satisfied on 22 January 1987
Persons entitled: W.E. Langsford
Description: 52 colehale avenue, prince rock, plymouth, devon.
21 July 1986
Charge of whole
Delivered: 1 August 1986
Status: Satisfied
Persons entitled: V.E. Gregory G. H. Gregory
Description: 20, molesworth road and 1A wilton street, millbridge…
16 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Harry Melbourne Pearce
Description: 25 prince maurice road, lipson, plymouth devon.
16 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Arthur James Rabbage of Clevedon
Description: 704 wolseley road st. Budearex, plymouth devon.
15 May 1986
Further charge
Delivered: 16 May 1986
Status: Satisfied on 17 February 1995
Persons entitled: Edna Ruth Jago
Description: 5 elliot terrace the hoe plymouth devon.
10 December 1985
Charge of whole
Delivered: 20 December 1985
Status: Satisfied on 17 February 1995
Persons entitled: George Blazely Woolcock
Description: Number 2 parklands, seaton, devon.
9 December 1985
Charge of whole
Delivered: 20 December 1985
Status: Satisfied
Persons entitled: Dorothy Steer
Description: Number 2 parklands, seaton, devon.
11 November 1985
Legal charge
Delivered: 12 November 1985
Status: Satisfied on 17 February 1995
Persons entitled: Alfred Roy Gorsuch
Description: F/Hold 190 exeter street plymouth devon.
14 October 1985
Charge of whole
Delivered: 25 October 1985
Status: Satisfied
Persons entitled: Michael George Williams Vivian Martin Carne
Description: 17 prince maurice road lipson, plymouth devon.
11 October 1985
Charge of whole
Delivered: 25 October 1985
Status: Satisfied
Persons entitled: Arthur James Rabbage
Description: 17 prince maurice road, lipson, plymouth, devon.
16 August 1985
Charge of whole
Delivered: 21 August 1985
Status: Satisfied
Persons entitled: Vivian Martin Carne Michael George Williams
Description: 4 third avenue camels head plymouth devon.
18 July 1985
Charge of whole
Delivered: 22 July 1985
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: No. 23 prince maruice road, lipson, plymouth, devon.
18 July 1985
Charge of whole
Delivered: 22 July 1985
Status: Satisfied
Persons entitled: Harry Melbourne Pears
Description: No. 23 prince maurice road, lipson, plymouth, devon.
18 July 1985
Charge of whole
Delivered: 22 July 1985
Status: Satisfied
Persons entitled: Peter Moor Hambly
Description: No. 23 prince maurice road, lipson, plymouth, devon.
23 October 1984
Mortgage
Delivered: 30 October 1984
Status: Satisfied on 17 February 1995
Persons entitled: Dryfield Finance Limited
Description: F/Hold nos 2, 3 & 4 fore street, tatworth chard somerset.
12 August 1984
Charge of whole
Delivered: 16 August 1984
Status: Satisfied on 22 January 1987
Persons entitled: Gladys Matthews Woolcock
Description: 88 empire road torqlay devon title no dn 69431.
15 July 1984
Charge of whole
Delivered: 19 July 1984
Status: Satisfied on 22 January 1987
Persons entitled: Lily Wadge
Description: No 52 cotehale avenue, plymouth devon title no dn 29349.
15 July 1984
Charge of whole
Delivered: 19 July 1984
Status: Satisfied on 22 January 1987
Persons entitled: Kathleen Edith Wallis
Description: No 52 cotehale avenue, plymouth, devon title no dn 29349.
25 May 1984
Mortgage
Delivered: 26 May 1984
Status: Satisfied on 17 February 1995
Persons entitled: Dryfield Finance Limited
Description: F/Hold land & buildings known as no'S. 7 & 8 avon buildings…
22 May 1984
Mortgage
Delivered: 25 May 1984
Status: Satisfied on 17 February 1995
Persons entitled: Kathleen Edith Wallis
Description: F/Hold numbers 8/9 & 13 alma terrace, sandhill, gunnislake…
9 May 1984
Mortgage
Delivered: 11 May 1984
Status: Satisfied
Persons entitled: George Blazeby Woolcock
Description: F/Hold 8/9 and 13 alma terrace sandhill,gunnislake…
9 May 1984
Mortgage
Delivered: 11 May 1984
Status: Satisfied on 17 February 1995
Persons entitled: Lily Wadge
Description: F/Hold 8/9 and 13 alma terrace, sandhill, gunnislake…
12 March 1984
Legal charge
Delivered: 15 March 1984
Status: Satisfied on 17 February 1995
Persons entitled: Doris May Clifton
Description: 4 and 6, radnor street, plymouth devon. Title no. Dn 74351.
12 March 1984
Legal charge
Delivered: 15 March 1984
Status: Satisfied on 17 February 1995
Persons entitled: Enid Margaret James
Description: 4 and 6, radnor street, plymouth devon. Title no. Dn 74351.
26 January 1984
Charge of whole
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: Henry Edgas Pascoe
Description: 4 third avenue camels head plymouth tn dn 42439.
26 January 1984
Charge of whole
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: William Reginald Hobbs
Description: 4 third avenue camels head plymouth devon tn dn 42439.
5 January 1984
Mortgage
Delivered: 7 January 1984
Status: Satisfied
Persons entitled: Dryfield Finance Limited
Description: F/Hold properties with gardens known as 20, 22 & 24 white…
5 January 1984
Mortgage
Delivered: 7 January 1984
Status: Satisfied on 17 February 1995
Persons entitled: Dryfield Finance Limited
Description: F/Hold 20, 22 & 24 white street, market lavington with all…
20 December 1983
Mortgage
Delivered: 5 January 1984
Status: Satisfied on 17 February 1995
Persons entitled: Dryfield Finance Limited
Description: F/Hold 2 mead view post office lane, south chard somerset…
25 March 1983
Legal charge
Delivered: 11 April 1983
Status: Satisfied on 17 February 1995
Persons entitled: Midland Bank PLC
Description: F/Hold 70 & 72 embankment road, plymouth, devon.
4 July 1979
Mortgage
Delivered: 11 July 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 54 richmond road, twickenham, middlesex. Together with…
1 February 1979
Charge of whole
Delivered: 8 February 1979
Status: Satisfied on 17 February 1995
Persons entitled: Harry Martin Pollard Anne May Eggins
Description: 16 holyrood place the hoe plymouth devon.
3 January 1979
Mortgage
Delivered: 4 January 1979
Status: Satisfied on 17 February 1995
Persons entitled: E. N. Raddan
Description: 2 parklands, seaton, devon.
13 November 1978
Charge
Delivered: 14 November 1978
Status: Satisfied on 17 February 1995
Persons entitled: W. R. Hobbs
Description: 99 beaumont rd, st judes plymouth dn 42440.
13 November 1978
Charge
Delivered: 14 November 1978
Status: Satisfied on 17 February 1995
Persons entitled: E.C.V. Burrows
Description: 99 beaumont rd, st judes plymouth dn 42440.
7 July 1978
Charge
Delivered: 13 July 1978
Status: Satisfied on 17 February 1995
Persons entitled: E. M. Rickard
Description: 7 cumberland street, devonport, plymouth, devon.
10 March 1975
Mortgage
Delivered: 9 August 1978
Status: Satisfied on 17 February 1995
Persons entitled: W. L. Broad H. M. Pollard
Description: 4, elliot terrace, the hoe, plymouth.
10 November 1974
Legal charge
Delivered: 15 November 1978
Status: Satisfied on 17 February 1995
Persons entitled: E. R. Jago.
Description: 5 elliot terrace, the hoe, plymouth.
13 July 1937
Mortgage
Delivered: 29 November 1978
Status: Satisfied on 17 February 1995
Persons entitled: K.M.H.Downside
Description: 26, molesworth road/1A wilton street, millbridge, plymouth…
3 March 1925
Indecture
Delivered: 17 November 1978
Status: Satisfied on 17 February 1995
Persons entitled: Rita Marie Rabbage
Description: 4 milne place, stoke, plymouth.