COLVANBRIDGE LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 01347983
Status Active
Incorporation Date 13 January 1978
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a medium company made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2,550 . The most likely internet sites of COLVANBRIDGE LIMITED are www.colvanbridge.co.uk, and www.colvanbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colvanbridge Limited is a Private Limited Company. The company registration number is 01347983. Colvanbridge Limited has been working since 13 January 1978. The present status of the company is Active. The registered address of Colvanbridge Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. . WASHINGTON, Samantha is a Secretary of the company. CASS, John James Benjamin is a Director of the company. COOLBEAR, Geoffrey Edgar is a Director of the company. GROTIER, Peter David is a Director of the company. WASHINGTON, Samantha is a Director of the company. WILES, Gerald Roy is a Director of the company. WILKINS, Richard David is a Director of the company. WRIGHT, Gareth Alan is a Director of the company. Secretary COOLBEAR, Sylvia Elizabeth Maud has been resigned. Director COOLBEAR, Sylvia Elizabeth Maud has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WASHINGTON, Samantha
Appointed Date: 27 May 2011

Director
CASS, John James Benjamin
Appointed Date: 01 February 2016
47 years old

Director

Director
GROTIER, Peter David
Appointed Date: 01 September 2006
75 years old

Director
WASHINGTON, Samantha
Appointed Date: 01 September 2002
52 years old

Director
WILES, Gerald Roy
Appointed Date: 01 September 2006
77 years old

Director
WILKINS, Richard David
Appointed Date: 01 September 2006
54 years old

Director
WRIGHT, Gareth Alan
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Secretary
COOLBEAR, Sylvia Elizabeth Maud
Resigned: 27 May 2011

Director
COOLBEAR, Sylvia Elizabeth Maud
Resigned: 27 May 2011
78 years old

Persons With Significant Control

Mr Geoff Coolbear
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLVANBRIDGE LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Jun 2016
Accounts for a medium company made up to 31 January 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,550

15 Apr 2016
Director's details changed for Richard David Wilkins on 30 March 2016
14 Apr 2016
Secretary's details changed for Samantha Washington on 30 March 2016
...
... and 97 more events
14 Apr 1987
Accounts for a small company made up to 31 January 1987

14 Apr 1987
Return made up to 15/04/87; full list of members

22 May 1986
Accounts for a small company made up to 31 January 1986

22 May 1986
Return made up to 06/05/86; full list of members

13 Jan 1978
Incorporation

COLVANBRIDGE LIMITED Charges

17 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Geoffrey Edgar Coolbear
Description: A fixed and floating charge over all freehold and leasehold…
6 September 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied on 27 May 1999
Persons entitled: Midland Bank PLC
Description: L/H property k/a 36 church street coggeshall essex.
26 June 1984
Charge
Delivered: 12 July 1984
Status: Satisfied on 27 May 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…