COLTKELL LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 9QE

Company number 01472791
Status Active
Incorporation Date 14 January 1980
Company Type Private Limited Company
Address THE GATEHOUSE LADFORDFIELDS INDUSTRIAL PARK, SEIGHFORD, STAFFORD, STAFFORDSHIRE, ENGLAND, ST18 9QE
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 eighty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of COLTKELL LIMITED are www.coltkell.co.uk, and www.coltkell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Barlaston Rail Station is 7.9 miles; to Penkridge Rail Station is 8.3 miles; to Wedgwood Rail Station is 8.5 miles; to Blythe Bridge Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coltkell Limited is a Private Limited Company. The company registration number is 01472791. Coltkell Limited has been working since 14 January 1980. The present status of the company is Active. The registered address of Coltkell Limited is The Gatehouse Ladfordfields Industrial Park Seighford Stafford Staffordshire England St18 9qe. . HEENAN, Michael Richard is a Director of the company. WRIGHT, Alex is a Director of the company. Secretary WRIGHT, Margaret Ann has been resigned. Director THORPE, Wendy Bernice has been resigned. Director WRIGHT, Margaret Ann has been resigned. Director WRIGHT, Norman William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HEENAN, Michael Richard
Appointed Date: 02 February 2015
74 years old

Director
WRIGHT, Alex
Appointed Date: 24 February 2012
33 years old

Resigned Directors

Secretary
WRIGHT, Margaret Ann
Resigned: 05 February 2012

Director
THORPE, Wendy Bernice
Resigned: 26 December 2014
Appointed Date: 24 February 2012
57 years old

Director
WRIGHT, Margaret Ann
Resigned: 05 February 2012
69 years old

Director
WRIGHT, Norman William
Resigned: 07 May 2011
98 years old

Persons With Significant Control

Mr Michael Richard Heenan
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Wendy Bernice Thorpe
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

COLTKELL LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 76 more events
11 Apr 1987
Full accounts made up to 30 April 1986

14 Jul 1986
Accounting reference date extended from 31/03 to 30/04

07 Jun 1986
Return made up to 19/05/86; full list of members

13 May 1986
Full accounts made up to 30 April 1985

14 Jan 1980
Certificate of incorporation

COLTKELL LIMITED Charges

22 October 1985
Legal mortgage
Delivered: 30 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land in hawkins lane burton-on-trent…
31 August 1983
Legal charge
Delivered: 9 September 1983
Status: Satisfied
Persons entitled: C. L. Greaves
Description: Plot of land situate at seighford, staffordshire containing…
18 May 1983
Legal mortgage
Delivered: 8 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at ladford fields seighford stafford…
24 November 1981
Legal mortgage
Delivered: 27 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 81 new street, burton on trent. Staffs. Floating charge…
24 November 1981
Legal mortgage
Delivered: 27 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 5 borough road, burton on trent staffs. Floating charge…
20 November 1981
Legal mortgage
Delivered: 1 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H number 102 shobnall road burton on trent stafford…
29 September 1981
Legal mortgage
Delivered: 8 October 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 82 & 83 new street burton on trent in the county of…
10 April 1981
Legal mortgage
Delivered: 16 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 138 branston road, burton on trent. Floating charge…
10 April 1981
Legal mortgage
Delivered: 16 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 3 & 7 watson st and 11 126 & 127 branston rd, burton on…