COLBURN DEVELOPMENTS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 01873570
Status Active
Incorporation Date 20 December 1984
Company Type Private Limited Company
Address MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Director's details changed for Mrs Rosemary Evans on 1 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COLBURN DEVELOPMENTS LIMITED are www.colburndevelopments.co.uk, and www.colburn-developments.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty years and ten months. Colburn Developments Limited is a Private Limited Company. The company registration number is 01873570. Colburn Developments Limited has been working since 20 December 1984. The present status of the company is Active. The registered address of Colburn Developments Limited is Morris Owen House 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £273.18k. It is £9.01k against last year. The cash in hand is £418.55k. It is £333.85k against last year. And the total assets are £1983.49k, which is £919.68k against last year. EVANS, Martin Orton is a Secretary of the company. CHAMBERS, Mark David is a Director of the company. EVANS, Martin Orton is a Director of the company. EVANS, Rosemary is a Director of the company. Secretary WALTON, Elizabeth Ann Veronica has been resigned. Director PHELPS, Sarah Jane has been resigned. Director ROACH, Chris Llewellin has been resigned. Director WALTON, Paul Horace has been resigned. The company operates in "Development of building projects".


colburn developments Key Finiance

LIABILITIES £273.18k
+3%
CASH £418.55k
+394%
TOTAL ASSETS £1983.49k
+86%
All Financial Figures

Current Directors

Secretary
EVANS, Martin Orton
Appointed Date: 14 April 1998

Director
CHAMBERS, Mark David
Appointed Date: 01 August 2004
57 years old

Director
EVANS, Martin Orton

65 years old

Director
EVANS, Rosemary
Appointed Date: 02 January 2014
66 years old

Resigned Directors

Secretary
WALTON, Elizabeth Ann Veronica
Resigned: 14 April 1998

Director
PHELPS, Sarah Jane
Resigned: 17 February 2009
Appointed Date: 01 August 2003
64 years old

Director
ROACH, Chris Llewellin
Resigned: 04 August 2006
Appointed Date: 01 August 2003
60 years old

Director
WALTON, Paul Horace
Resigned: 17 January 2014
78 years old

Persons With Significant Control

Mr Martin Orton Evans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosemary Evans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLBURN DEVELOPMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
26 Jan 2017
Director's details changed for Mrs Rosemary Evans on 1 January 2017
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,500

25 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 98 more events
07 Oct 1986
New director appointed

07 Oct 1986
Particulars of mortgage/charge

04 Aug 1986
Return made up to 20/06/86; full list of members

24 Jun 1986
Registered office changed on 24/06/86 from: 20 commercial road swindon wilts

20 Dec 1984
Incorporation

COLBURN DEVELOPMENTS LIMITED Charges

14 October 1994
Single debenture
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1990
Mortgage
Delivered: 24 May 1990
Status: Satisfied on 23 November 2000
Persons entitled: Regency & West of England Building Society
Description: Plot 9 manor view, spinney close, liddington, swindon…
17 May 1990
Mortgage
Delivered: 23 May 1990
Status: Satisfied on 23 November 2000
Persons entitled: Regency & West of England Building Society
Description: Plot 8 manor view, spinney close, liddington, swindon wilts.
9 February 1990
Mortgage
Delivered: 17 February 1990
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: All that f/h land & premises fronting and at the rear of…
21 December 1989
Mortgage
Delivered: 22 December 1989
Status: Satisfied on 23 November 2000
Persons entitled: Cheltenham & Gloucester Building Society
Description: F/H messuage or dwellinghouse situate & k/a 30 ellingdon…
25 April 1989
Mortgage
Delivered: 26 April 1989
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises at high street watchfield, oxon…
26 September 1988
Mortgage
Delivered: 13 October 1988
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H pieces or parcels of land at the rear of 56, 58, 60 the…
26 September 1988
Mortgage
Delivered: 13 October 1988
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises k/a 56 the street, liddington, swindon…
23 November 1987
Equitable mortgage
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Elm grove swindon, wiltshire.
15 September 1987
Mortgage
Delivered: 2 October 1987
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: 32 victoria road, swindon, witls. Floating charge over all…
10 April 1987
Mortgage
Delivered: 21 April 1987
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 15 churchward avenue, swindon, wilts. Floating charge…
5 March 1987
Mortgage
Delivered: 17 March 1987
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: Land at pye lane, broad town, wiltshire. Floating charge…
6 October 1986
Equitable mortgage as evidenced by a statutory declaration dated 16/10/86
Delivered: 7 October 1986
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: Area 83A nine elms, shaw, swindon wilts.
6 October 1986
Equitable mortgage
Delivered: 7 October 1986
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: 23 salisbury street swindon wilts.