COLBURT MARINE GROUP LIMITED

Register to unlock more data on OkredoRegister

COLBURT MARINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10503181

Incorporation date

29/11/2016

Size

Group

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Appointment of a voluntary liquidator
dot icon23/01/2026
Statement of affairs
dot icon23/01/2026
Registered office address changed from Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2026-01-23
dot icon06/12/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-01
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon28/11/2024
Purchase of own shares.
dot icon22/11/2024
Group of companies' accounts made up to 2023-11-30
dot icon15/11/2024
Director's details changed for Mr Alfred Nigel De Quervain Colley on 2024-11-06
dot icon14/11/2024
Change of details for Mr Alfred Nigel De Quervain Colley as a person with significant control on 2024-11-06
dot icon04/11/2024
Cancellation of shares. Statement of capital on 2024-10-17
dot icon30/10/2024
Change of details for Mr Alfred Nigel De Quervain Colley as a person with significant control on 2024-10-17
dot icon30/10/2024
Director's details changed for Mr Michael John Cook on 2024-10-29
dot icon17/09/2024
Termination of appointment of Robert Michael Cross as a director on 2024-08-31
dot icon13/06/2024
Director's details changed for Mr Robert Michaael Cross on 2024-05-01
dot icon12/06/2024
Director's details changed for Mr Robert Michaael Cross on 2024-05-01
dot icon12/06/2024
Director's details changed for Mr Michael John Cook on 2024-05-01
dot icon12/06/2024
Director's details changed for Mr Timothy Yates Harley on 2024-05-01
dot icon12/06/2024
Director's details changed for Mr Ian Paul Atkins on 2024-05-01
dot icon11/06/2024
Director's details changed for Mr Ian Paul Atkins on 2024-05-01
dot icon11/06/2024
Director's details changed for Mr Timothy Yates Harley on 2024-05-01
dot icon11/06/2024
Director's details changed for Mr Alfred Nigel De Quervain Colley on 2024-05-01
dot icon13/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Statement of capital following an allotment of shares on 2022-12-01
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon15/12/2023
Registered office address changed from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR United Kingdom to Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL on 2023-12-15
dot icon16/11/2023
Memorandum and Articles of Association
dot icon11/11/2023
Resolutions
dot icon18/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/02/2023
Termination of appointment of David Patrick Dineen as a director on 2023-02-01
dot icon11/01/2023
Confirmation statement made on 2022-12-02 with updates
dot icon22/12/2022
Director's details changed for Mr Timothy Yates Harley on 2022-12-01
dot icon21/12/2022
Appointment of Mr Michael John Cook as a director on 2022-12-01
dot icon21/12/2022
Director's details changed for Mr Michael John Cook on 2022-12-01
dot icon21/12/2022
Appointment of Mr Timothy Yates Harley as a director on 2022-12-01
dot icon21/12/2022
Appointment of Mr Robert Michaael Cross as a director on 2022-12-01
dot icon21/12/2022
Director's details changed for Mr Robert Michaael Cross on 2022-12-01
dot icon21/12/2022
Cessation of Ian Paul Atkins as a person with significant control on 2022-12-01
dot icon21/12/2022
Change of details for Mr Alfred Nigel De Quervain Colley as a person with significant control on 2022-12-01
dot icon01/12/2022
Certificate of change of name
dot icon23/11/2022
Change of details for Mr Alfred Nigel De Quervain Colley as a person with significant control on 2022-02-01
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/02/2022
Change of share class name or designation
dot icon11/02/2022
Sub-division of shares on 2022-02-01
dot icon11/02/2022
Resolutions
dot icon09/02/2022
Notification of Ian Paul Atkins as a person with significant control on 2022-02-01
dot icon09/02/2022
Appointment of Ian Paul Atkins as a director on 2022-02-01
dot icon09/02/2022
Termination of appointment of Rosemary Anne Dineen as a secretary on 2022-02-01
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/12/2018
Change of details for a person with significant control
dot icon18/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon18/12/2018
Director's details changed for Mr David Patrick Dineen on 2018-11-29
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-06-01
dot icon23/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon19/01/2018
Resolutions
dot icon17/01/2018
Change of share class name or designation
dot icon08/01/2018
Appointment of Mrs Rosemary Anne Dineen as a secretary on 2017-07-03
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon07/03/2017
Resolutions
dot icon29/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.52 % *

* during past year

Cash in Bank

£49,878.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.89K
-
0.00
52.24K
-
2022
0
128.09K
-
0.00
49.88K
-
2022
0
128.09K
-
0.00
49.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

128.09K £Ascended58.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.88K £Descended-4.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dineen, Rosemary Anne
Secretary
03/07/2017 - 01/02/2022
-
Cook, Michael John
Director
01/12/2022 - Present
17
De Quervain Colley, Alfred Nigel
Director
29/11/2016 - Present
14
Dineen, David Patrick
Director
29/11/2016 - 01/02/2023
8
Atkins, Ian Paul
Director
01/02/2022 - Present
12

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLBURT MARINE GROUP LIMITED

COLBURT MARINE GROUP LIMITED is an(a) Liquidation company incorporated on 29/11/2016 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLBURT MARINE GROUP LIMITED?

toggle

COLBURT MARINE GROUP LIMITED is currently Liquidation. It was registered on 29/11/2016 .

Where is COLBURT MARINE GROUP LIMITED located?

toggle

COLBURT MARINE GROUP LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does COLBURT MARINE GROUP LIMITED do?

toggle

COLBURT MARINE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COLBURT MARINE GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Notice to Registrar of Companies of Notice of disclaimer.