Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLAINGROVE LIMITED
Company Information for

COLAINGROVE LIMITED

1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4YL,
Company Registration Number
01188281
Private Limited Company
Active

Company Overview

About Colaingrove Ltd
COLAINGROVE LIMITED was founded on 1974-10-24 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Colaingrove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLAINGROVE LIMITED
 
Legal Registered Office
1 PARK LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4YL
Other companies in HP2
 
Filing Information
Company Number 01188281
Company ID Number 01188281
Date formed 1974-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB490969394  
Last Datalog update: 2023-10-08 07:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLAINGROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLAINGROVE LIMITED

Current Directors
Officer Role Date Appointed
DERMOT FRANCIS KING
Company Secretary 1998-09-01
JANE ELIZABETH BENTALL
Director 2008-11-12
PAUL CHARLES FLAUM
Director 2018-01-01
DERMOT FRANCIS KING
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP DUNFORD
Director 2012-01-30 2018-01-01
ANTON DAVID BEDNAREK
Director 1996-02-22 2016-09-09
ROBERT SEATON
Director 1991-06-06 2014-03-31
PETER WOODSTOCK HARRIS
Director 1991-06-06 2014-01-01
JOHN CHARLES COOK
Director 1991-06-06 2012-04-27
DAVID ROY WHITELAM
Director 1991-07-08 2011-12-31
ANN DORSEY HORNER
Director 1995-05-18 2009-06-03
SIMON MITCHELL LEVETT
Director 1996-02-22 2003-12-31
DAVID CHARLES RUSSELL ALLEN
Director 1991-06-06 2003-03-25
JOHN CHARLES COOK
Company Secretary 1991-06-06 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT FRANCIS KING FAR GRANGE PARK AND GOLF CLUB LIMITED Company Secretary 2007-01-31 CURRENT 1975-12-18 Active
DERMOT FRANCIS KING J P B LEISURE LIMITED Company Secretary 2006-12-14 CURRENT 1991-12-30 Active
DERMOT FRANCIS KING BUTLINS LIMITED Company Secretary 2005-07-25 CURRENT 2005-04-28 Active
DERMOT FRANCIS KING ASTRIL LIMITED Company Secretary 2005-05-01 CURRENT 1979-11-20 Active
DERMOT FRANCIS KING AMTREE FARM DEVELOPMENT LIMITED Company Secretary 2002-12-09 CURRENT 2002-04-30 Active
DERMOT FRANCIS KING GREENACRES CLUB MANAGEMENT LIMITED Company Secretary 2001-08-10 CURRENT 1998-09-21 Active
DERMOT FRANCIS KING BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Company Secretary 2000-11-08 CURRENT 1992-01-28 Active
DERMOT FRANCIS KING BOURNE HOLIDAYS LIMITED Company Secretary 2000-11-08 CURRENT 1984-10-12 Active
DERMOT FRANCIS KING BOURNE LEISURE LIMITED Company Secretary 2000-11-08 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING BUTLINS SKYLINE LIMITED Company Secretary 2000-11-08 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING BOURNE LEISURE HOLDINGS LIMITED Company Secretary 2000-11-08 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING WARNER HOLIDAYS LIMITED Company Secretary 2000-11-08 CURRENT 1939-03-27 Active
DERMOT FRANCIS KING HAVEN LEISURE LIMITED Company Secretary 2000-11-08 CURRENT 1985-12-04 Active
DERMOT FRANCIS KING LEISURE SERVICES AGENCY LIMITED Company Secretary 2000-11-08 CURRENT 1933-03-29 Active
DERMOT FRANCIS KING MELESEY LIMITED Company Secretary 2000-11-08 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING SETON SANDS HOLIDAY CENTRE LIMITED Company Secretary 1998-09-01 CURRENT 1947-03-07 Active
DERMOT FRANCIS KING BOURNE LEISURE (HOPTON) LIMITED Company Secretary 1998-09-01 CURRENT 1973-01-19 Active
DERMOT FRANCIS KING BRIDGE STREET (NOMINEES) LIMITED Company Secretary 1998-09-01 CURRENT 1987-03-26 Active
DERMOT FRANCIS KING FORAY 989 LIMITED Company Secretary 1998-09-01 CURRENT 1996-12-31 Active
DERMOT FRANCIS KING S L C (BOURNE) LIMITED Company Secretary 1998-09-01 CURRENT 1969-04-01 Active
DERMOT FRANCIS KING ROCKLEY SANDS (ESTATES) LIMITED Company Secretary 1998-09-01 CURRENT 1956-01-17 Active
DERMOT FRANCIS KING PALMHALL LIMITED Company Secretary 1998-09-01 CURRENT 1981-04-23 Active
DERMOT FRANCIS KING KILN PARK ESTATES LIMITED Company Secretary 1998-09-01 CURRENT 1959-11-30 Active
DERMOT FRANCIS KING HAGGERSTON CASTLE LIMITED Company Secretary 1998-09-01 CURRENT 1969-04-01 Active
DERMOT FRANCIS KING GREENACRES HOLIDAY PARK LIMITED Company Secretary 1998-09-01 CURRENT 1969-04-09 Active
DERMOT FRANCIS KING LEISURE EMPLOYMENT SERVICES LIMITED Company Secretary 1998-09-01 CURRENT 1969-04-03 Active
DERMOT FRANCIS KING LAKELAND HOLIDAY PARK LIMITED Company Secretary 1998-09-01 CURRENT 1973-11-21 Active
DERMOT FRANCIS KING BOURNE LEISURE GROUP LIMITED Company Secretary 1998-09-01 CURRENT 1969-06-13 Active
DERMOT FRANCIS KING BERWICK HOLIDAY CENTRE LIMITED Company Secretary 1998-09-01 CURRENT 1973-07-20 Active
DERMOT FRANCIS KING B.L. (BRITISH HOLIDAYS) LIMITED Company Secretary 1998-09-01 CURRENT 1964-05-26 Active
JANE ELIZABETH BENTALL CELTIC HAVEN LIMITED Director 2018-04-05 CURRENT 1997-02-06 Active
JANE ELIZABETH BENTALL FLAMBOROUGH HOLIDAYS LIMITED Director 2015-04-15 CURRENT 1965-02-10 Active
JANE ELIZABETH BENTALL BUTLINS OPERATIONS LIMITED Director 2012-06-22 CURRENT 2012-02-10 Active
JANE ELIZABETH BENTALL BUTLINS PROPERTY (HOTEL) LIMITED Director 2012-06-22 CURRENT 2012-02-10 Active
JANE ELIZABETH BENTALL BUTLINS DEVELOPMENT LIMITED Director 2012-01-25 CURRENT 2011-04-28 Active
JANE ELIZABETH BENTALL J P B LEISURE LIMITED Director 2009-09-16 CURRENT 1991-12-30 Active
JANE ELIZABETH BENTALL EVERGREEN FINANCE LIMITED Director 2009-09-16 CURRENT 1991-03-08 Active
JANE ELIZABETH BENTALL BUTLINS LIMITED Director 2009-09-16 CURRENT 2005-04-28 Active
JANE ELIZABETH BENTALL FORAY 989 LIMITED Director 2009-09-16 CURRENT 1996-12-31 Active
JANE ELIZABETH BENTALL BOURNE LEISURE (HOPTON) LIMITED Director 2008-11-12 CURRENT 1973-01-19 Active
JANE ELIZABETH BENTALL BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2008-11-12 CURRENT 1992-01-28 Active
JANE ELIZABETH BENTALL BRIDGE STREET (NOMINEES) LIMITED Director 2008-11-12 CURRENT 1987-03-26 Active
JANE ELIZABETH BENTALL AMTREE FARM DEVELOPMENT LIMITED Director 2008-11-12 CURRENT 2002-04-30 Active
JANE ELIZABETH BENTALL WARNER HOLIDAYS LIMITED Director 2008-11-12 CURRENT 1939-03-27 Active
JANE ELIZABETH BENTALL S L C (BOURNE) LIMITED Director 2008-11-12 CURRENT 1969-04-01 Active
JANE ELIZABETH BENTALL ROCKLEY SANDS (ESTATES) LIMITED Director 2008-11-12 CURRENT 1956-01-17 Active
JANE ELIZABETH BENTALL PALMHALL LIMITED Director 2008-11-12 CURRENT 1981-04-23 Active
JANE ELIZABETH BENTALL LEISURE SERVICES AGENCY LIMITED Director 2008-11-12 CURRENT 1933-03-29 Active
JANE ELIZABETH BENTALL KILN PARK ESTATES LIMITED Director 2008-11-12 CURRENT 1959-11-30 Active
JANE ELIZABETH BENTALL HAGGERSTON CASTLE LIMITED Director 2008-11-12 CURRENT 1969-04-01 Active
JANE ELIZABETH BENTALL GREENACRES HOLIDAY PARK LIMITED Director 2008-11-12 CURRENT 1969-04-09 Active
JANE ELIZABETH BENTALL LEISURE EMPLOYMENT SERVICES LIMITED Director 2008-11-12 CURRENT 1969-04-03 Active
JANE ELIZABETH BENTALL LAKELAND HOLIDAY PARK LIMITED Director 2008-11-12 CURRENT 1973-11-21 Active
JANE ELIZABETH BENTALL BERWICK HOLIDAY CENTRE LIMITED Director 2008-11-12 CURRENT 1973-07-20 Active
JANE ELIZABETH BENTALL B.L. (BRITISH HOLIDAYS) LIMITED Director 2008-11-12 CURRENT 1964-05-26 Active
JANE ELIZABETH BENTALL MELESEY LIMITED Director 2008-11-12 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL BOURNE HOLIDAYS LIMITED Director 2007-04-17 CURRENT 1984-10-12 Active
JANE ELIZABETH BENTALL BUTLINS SKYLINE LIMITED Director 2007-04-17 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2007-01-31 CURRENT 1975-12-18 Active
JANE ELIZABETH BENTALL BOURNE LEISURE GROUP LIMITED Director 2007-01-30 CURRENT 1969-06-13 Active
JANE ELIZABETH BENTALL BOURNE LEISURE LIMITED Director 2006-12-12 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL HAVEN LEISURE LIMITED Director 2006-12-06 CURRENT 1985-12-04 Active
JANE ELIZABETH BENTALL BOURNE LEISURE HOLDINGS LIMITED Director 2006-02-23 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM CELTIC HAVEN LIMITED Director 2018-04-05 CURRENT 1997-02-06 Active
PAUL CHARLES FLAUM EVERGREEN FINANCE LIMITED Director 2018-01-01 CURRENT 1991-03-08 Active
PAUL CHARLES FLAUM BUTLINS LIMITED Director 2018-01-01 CURRENT 2005-04-28 Active
PAUL CHARLES FLAUM SETON SANDS HOLIDAY CENTRE LIMITED Director 2018-01-01 CURRENT 1947-03-07 Active
PAUL CHARLES FLAUM BOURNE LEISURE (HOPTON) LIMITED Director 2018-01-01 CURRENT 1973-01-19 Active
PAUL CHARLES FLAUM BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2018-01-01 CURRENT 1992-01-28 Active
PAUL CHARLES FLAUM BOURNE HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1984-10-12 Active
PAUL CHARLES FLAUM BRIDGE STREET (NOMINEES) LIMITED Director 2018-01-01 CURRENT 1987-03-26 Active
PAUL CHARLES FLAUM FORAY 989 LIMITED Director 2018-01-01 CURRENT 1996-12-31 Active
PAUL CHARLES FLAUM BOURNE LEISURE LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BUTLINS SKYLINE LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BOURNE LEISURE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM AMTREE FARM DEVELOPMENT LIMITED Director 2018-01-01 CURRENT 2002-04-30 Active
PAUL CHARLES FLAUM BUTLINS DEVELOPMENT LIMITED Director 2018-01-01 CURRENT 2011-04-28 Active
PAUL CHARLES FLAUM WARNER HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1939-03-27 Active
PAUL CHARLES FLAUM FLAMBOROUGH HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1965-02-10 Active
PAUL CHARLES FLAUM FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2018-01-01 CURRENT 1975-12-18 Active
PAUL CHARLES FLAUM HAVEN LEISURE LIMITED Director 2018-01-01 CURRENT 1985-12-04 Active
PAUL CHARLES FLAUM S L C (BOURNE) LIMITED Director 2018-01-01 CURRENT 1969-04-01 Active
PAUL CHARLES FLAUM ROCKLEY SANDS (ESTATES) LIMITED Director 2018-01-01 CURRENT 1956-01-17 Active
PAUL CHARLES FLAUM PALMHALL LIMITED Director 2018-01-01 CURRENT 1981-04-23 Active
PAUL CHARLES FLAUM LEISURE SERVICES AGENCY LIMITED Director 2018-01-01 CURRENT 1933-03-29 Active
PAUL CHARLES FLAUM KILN PARK ESTATES LIMITED Director 2018-01-01 CURRENT 1959-11-30 Active
PAUL CHARLES FLAUM HAGGERSTON CASTLE LIMITED Director 2018-01-01 CURRENT 1969-04-01 Active
PAUL CHARLES FLAUM GREENACRES HOLIDAY PARK LIMITED Director 2018-01-01 CURRENT 1969-04-09 Active
PAUL CHARLES FLAUM LEISURE EMPLOYMENT SERVICES LIMITED Director 2018-01-01 CURRENT 1969-04-03 Active
PAUL CHARLES FLAUM LAKELAND HOLIDAY PARK LIMITED Director 2018-01-01 CURRENT 1973-11-21 Active
PAUL CHARLES FLAUM BOURNE LEISURE GROUP LIMITED Director 2018-01-01 CURRENT 1969-06-13 Active
PAUL CHARLES FLAUM BERWICK HOLIDAY CENTRE LIMITED Director 2018-01-01 CURRENT 1973-07-20 Active
PAUL CHARLES FLAUM B.L. (BRITISH HOLIDAYS) LIMITED Director 2018-01-01 CURRENT 1964-05-26 Active
PAUL CHARLES FLAUM MELESEY LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BUTLINS OPERATIONS LIMITED Director 2018-01-01 CURRENT 2012-02-10 Active
PAUL CHARLES FLAUM BUTLINS PROPERTY (HOTEL) LIMITED Director 2018-01-01 CURRENT 2012-02-10 Active
DERMOT FRANCIS KING BUTLINS OPERATIONS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DERMOT FRANCIS KING BUTLINS PROPERTY (HOTEL) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DERMOT FRANCIS KING J P B LEISURE LIMITED Director 2012-01-30 CURRENT 1991-12-30 Active
DERMOT FRANCIS KING BUTLINS LIMITED Director 2012-01-30 CURRENT 2005-04-28 Active
DERMOT FRANCIS KING SETON SANDS HOLIDAY CENTRE LIMITED Director 2012-01-30 CURRENT 1947-03-07 Active
DERMOT FRANCIS KING BOURNE LEISURE (HOPTON) LIMITED Director 2012-01-30 CURRENT 1973-01-19 Active
DERMOT FRANCIS KING BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2012-01-30 CURRENT 1992-01-28 Active
DERMOT FRANCIS KING BOURNE HOLIDAYS LIMITED Director 2012-01-30 CURRENT 1984-10-12 Active
DERMOT FRANCIS KING BRIDGE STREET (NOMINEES) LIMITED Director 2012-01-30 CURRENT 1987-03-26 Active
DERMOT FRANCIS KING FORAY 989 LIMITED Director 2012-01-30 CURRENT 1996-12-31 Active
DERMOT FRANCIS KING BOURNE LEISURE LIMITED Director 2012-01-30 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING BUTLINS SKYLINE LIMITED Director 2012-01-30 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING AMTREE FARM DEVELOPMENT LIMITED Director 2012-01-30 CURRENT 2002-04-30 Active
DERMOT FRANCIS KING WARNER HOLIDAYS LIMITED Director 2012-01-30 CURRENT 1939-03-27 Active
DERMOT FRANCIS KING FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2012-01-30 CURRENT 1975-12-18 Active
DERMOT FRANCIS KING HAVEN LEISURE LIMITED Director 2012-01-30 CURRENT 1985-12-04 Active
DERMOT FRANCIS KING S L C (BOURNE) LIMITED Director 2012-01-30 CURRENT 1969-04-01 Active
DERMOT FRANCIS KING ROCKLEY SANDS (ESTATES) LIMITED Director 2012-01-30 CURRENT 1956-01-17 Active
DERMOT FRANCIS KING PALMHALL LIMITED Director 2012-01-30 CURRENT 1981-04-23 Active
DERMOT FRANCIS KING LEISURE SERVICES AGENCY LIMITED Director 2012-01-30 CURRENT 1933-03-29 Active
DERMOT FRANCIS KING KILN PARK ESTATES LIMITED Director 2012-01-30 CURRENT 1959-11-30 Active
DERMOT FRANCIS KING HAGGERSTON CASTLE LIMITED Director 2012-01-30 CURRENT 1969-04-01 Active
DERMOT FRANCIS KING GREENACRES HOLIDAY PARK LIMITED Director 2012-01-30 CURRENT 1969-04-09 Active
DERMOT FRANCIS KING LEISURE EMPLOYMENT SERVICES LIMITED Director 2012-01-30 CURRENT 1969-04-03 Active
DERMOT FRANCIS KING LAKELAND HOLIDAY PARK LIMITED Director 2012-01-30 CURRENT 1973-11-21 Active
DERMOT FRANCIS KING BOURNE LEISURE GROUP LIMITED Director 2012-01-30 CURRENT 1969-06-13 Active
DERMOT FRANCIS KING BERWICK HOLIDAY CENTRE LIMITED Director 2012-01-30 CURRENT 1973-07-20 Active
DERMOT FRANCIS KING B.L. (BRITISH HOLIDAYS) LIMITED Director 2012-01-30 CURRENT 1964-05-26 Active
DERMOT FRANCIS KING MELESEY LIMITED Director 2012-01-30 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING EVERGREEN FINANCE LIMITED Director 2011-12-31 CURRENT 1991-03-08 Active
DERMOT FRANCIS KING BUTLINS DEVELOPMENT LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
DERMOT FRANCIS KING BOURNE LEISURE HOLDINGS LIMITED Director 2003-07-16 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING GREENACRES CLUB MANAGEMENT LIMITED Director 2000-06-15 CURRENT 1998-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BENTALL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011882810006
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-01-02TM02Termination of appointment of Dermot Francis King on 2019-01-01
2019-01-02TM02Termination of appointment of Dermot Francis King on 2019-01-01
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS KING
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS KING
2019-01-02AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2019-01-02AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 1000000
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DUNFORD
2018-01-10AP01DIRECTOR APPOINTED MR PAUL CHARLES FLAUM
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTON DAVID BEDNAREK
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Mr Dermot Francis King on 2015-05-01
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08CH01Director's details changed for Anton David Bednarek on 2014-08-13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-27AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEATON
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0126/06/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOK
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELAM
2012-02-16AP01DIRECTOR APPOINTED MR DERMOT FRANCIS KING
2012-02-16AP01DIRECTOR APPOINTED JOHN PHILIP DUNFORD
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0126/06/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BENTALL / 16/05/2011
2011-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0126/06/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WHITELAM / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES COOK / 08/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOODSTOCK HARRIS / 05/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WHITELAM / 15/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WHITELAM / 12/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEATON / 02/02/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / DERMOT FRANCIS KING / 25/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BENTALL / 31/12/2009
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANN HORNER
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-19288aDIRECTOR APPOINTED JANE ELIZABETH BENTALL
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANN HORNER / 21/02/2008
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-10288bDIRECTOR RESIGNED
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLAINGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLAINGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MERCHANT SERVICES DEBENTURE 2011-02-07 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2008-12-17 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT) AS SECURITY AGENT AND TRUSTEES FOR THE LENDERS
DEBENTURE 2000-11-09 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT AND TRUSTEE FOR THE LENDERS (AS DEFINED THEREIN)
GUARANTEE AND DEBENTURE 1997-08-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLAINGROVE LIMITED

Intangible Assets
Patents
We have not found any records of COLAINGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLAINGROVE LIMITED
Trademarks
We have not found any records of COLAINGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLAINGROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COLAINGROVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLAINGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COLAINGROVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0195030095Plastic toys, n.e.s.
2015-02-0195030095Plastic toys, n.e.s.
2014-06-0195030095Plastic toys, n.e.s.
2014-03-0195030095Plastic toys, n.e.s.
2014-02-0195030095Plastic toys, n.e.s.
2013-07-0195030095Plastic toys, n.e.s.
2013-06-0195030095Plastic toys, n.e.s.
2013-03-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-03-0139264000Statuettes and other ornamental articles, of plastics
2013-03-0195030095Plastic toys, n.e.s.
2013-02-0195030041Stuffed toys representing animals or non-human creatures
2012-10-0195030095Plastic toys, n.e.s.
2012-08-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-08-0195030095Plastic toys, n.e.s.
2012-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-06-0195030095Plastic toys, n.e.s.
2012-05-0195030041Stuffed toys representing animals or non-human creatures
2012-05-0195030095Plastic toys, n.e.s.
2012-04-0195030095Plastic toys, n.e.s.
2012-02-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-02-0195030095Plastic toys, n.e.s.
2011-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-05-0195049090
2011-02-0195030029Parts and accessories for dolls representing only human beings, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLAINGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLAINGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.