COLBORNE (TROPHIES) LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 8AQ

Company number 00398335
Status Active
Incorporation Date 5 September 1945
Company Type Private Limited Company
Address PARK ROAD, SILVER STREET, TROWBRIDGE, WILTSHIRE, ENGLAND, BA14 8AQ
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registered office address changed from Park Road Park Road Trowbridge BA14 8AQ England to Park Road Silver Street Trowbridge Wiltshire BA14 8AQ on 19 October 2016; Termination of appointment of John Reginald Pearson as a director on 15 October 2016. The most likely internet sites of COLBORNE (TROPHIES) LIMITED are www.colbornetrophies.co.uk, and www.colborne-trophies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. The distance to to Westbury (Wilts) Rail Station is 3.7 miles; to Freshford Rail Station is 4.4 miles; to Frome Rail Station is 7.8 miles; to Warminster Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colborne Trophies Limited is a Private Limited Company. The company registration number is 00398335. Colborne Trophies Limited has been working since 05 September 1945. The present status of the company is Active. The registered address of Colborne Trophies Limited is Park Road Silver Street Trowbridge Wiltshire England Ba14 8aq. . PEARSON, Philip John is a Secretary of the company. PEARSON, George John is a Director of the company. PEARSON, Philip John is a Director of the company. Secretary CARMICHAEL, Keith Stanley has been resigned. Director CARMICHAEL, Keith Stanley has been resigned. Director PEARSON, John Reginald has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
PEARSON, Philip John
Appointed Date: 07 June 2002

Director
PEARSON, George John
Appointed Date: 27 June 2006
60 years old

Director
PEARSON, Philip John
Appointed Date: 16 January 2007
67 years old

Resigned Directors

Secretary
CARMICHAEL, Keith Stanley
Resigned: 07 June 2002

Director
CARMICHAEL, Keith Stanley
Resigned: 07 June 2002
95 years old

Director
PEARSON, John Reginald
Resigned: 15 October 2016
99 years old

Persons With Significant Control

Mr George John Pearson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John Pearson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLBORNE (TROPHIES) LIMITED Events

08 Jan 2017
Confirmation statement made on 30 December 2016 with updates
19 Oct 2016
Registered office address changed from Park Road Park Road Trowbridge BA14 8AQ England to Park Road Silver Street Trowbridge Wiltshire BA14 8AQ on 19 October 2016
18 Oct 2016
Termination of appointment of John Reginald Pearson as a director on 15 October 2016
18 Oct 2016
Registered office address changed from Stone House Cleveland Walk Bath Somerset BA2 6JW to Park Road Park Road Trowbridge BA14 8AQ on 18 October 2016
25 Sep 2016
Micro company accounts made up to 31 December 2015
...
... and 72 more events
02 Mar 1987
Accounts for a small company made up to 31 December 1985

23 Feb 1987
Particulars of mortgage/charge

13 Feb 1987
Return made up to 26/12/86; full list of members

27 Jun 1986
Accounts for a small company made up to 31 December 1984

05 Sep 1945
Certificate of incorporation

COLBORNE (TROPHIES) LIMITED Charges

28 November 2002
Debenture
Delivered: 4 December 2002
Status: Satisfied on 12 January 2006
Persons entitled: Baroque Ventures Limited
Description: F/H factory premises at park road trowbridge wiltshire.
17 February 1987
Legal mortgage
Delivered: 23 February 1987
Status: Satisfied on 12 January 2006
Persons entitled: National Westminster Bank PLC
Description: 30, 32 and 34 vittorig street birmingham title no wk 155296…
17 December 1984
Legal charge
Delivered: 7 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land hereditaments and premises being:- 30 32 & 34 vittorig…
17 December 1984
Legal charge
Delivered: 7 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being alma house…