BRITISH & COLONIAL STAMPS LTD

Register to unlock more data on OkredoRegister

BRITISH & COLONIAL STAMPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632259

Incorporation date

12/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Briars, Waterberry Drive, Waterlooville PO7 7YHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Notification of Pauline Ann Allen as a person with significant control on 2020-02-08
dot icon14/05/2025
Change of details for Mr Stephen David Allen as a person with significant control on 2020-02-08
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/10/2021
Secretary's details changed for Heelan Associates Ltd on 2021-09-30
dot icon01/10/2021
Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-01
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon18/02/2019
Director's details changed for Stephen Allen on 2019-02-18
dot icon26/10/2018
Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2018-10-26
dot icon25/10/2018
Secretary's details changed for Heelan Associates Ltd on 2018-10-25
dot icon03/10/2018
Registered office address changed from Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 2018-10-03
dot icon16/08/2018
Director's details changed for Steven Allen on 2018-08-16
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon08/02/2018
Director's details changed for Steven Allen on 2015-09-30
dot icon07/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/05/2016
Appointment of Heelan Associates Ltd as a secretary on 2016-05-30
dot icon30/05/2016
Termination of appointment of Anne Heelan as a secretary on 2016-05-30
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon15/05/2013
Registered office address changed from Heelan Associates Ltd Unit 1, Byngs Business Park Soake Road, Denmead Waterlooville Hampshire PO7 6QX United Kingdom on 2013-05-15
dot icon16/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon12/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-39.93 % *

* during past year

Cash in Bank

£57,419.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
105.47K
-
0.00
47.47K
-
2022
3
147.91K
-
0.00
95.58K
-
2023
3
122.00K
-
0.00
57.42K
-
2023
3
122.00K
-
0.00
57.42K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

122.00K £Descended-17.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.42K £Descended-39.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEELAN ASSOCIATES LTD
Corporate Secretary
30/05/2016 - Present
67
Allen, Stephen
Director
12/05/2011 - Present
-
Heelan, Anne
Secretary
12/05/2011 - 30/05/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH & COLONIAL STAMPS LTD

BRITISH & COLONIAL STAMPS LTD is an(a) Active company incorporated on 12/05/2011 with the registered office located at 1 The Briars, Waterberry Drive, Waterlooville PO7 7YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH & COLONIAL STAMPS LTD?

toggle

BRITISH & COLONIAL STAMPS LTD is currently Active. It was registered on 12/05/2011 .

Where is BRITISH & COLONIAL STAMPS LTD located?

toggle

BRITISH & COLONIAL STAMPS LTD is registered at 1 The Briars, Waterberry Drive, Waterlooville PO7 7YH.

What does BRITISH & COLONIAL STAMPS LTD do?

toggle

BRITISH & COLONIAL STAMPS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BRITISH & COLONIAL STAMPS LTD have?

toggle

BRITISH & COLONIAL STAMPS LTD had 3 employees in 2023.

What is the latest filing for BRITISH & COLONIAL STAMPS LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-08 with no updates.