COLDENE CASTORS LIMITED

Register to unlock more data on OkredoRegister

COLDENE CASTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551043

Incorporation date

01/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Smeaton Close, Aylesbury, Buckinghamshire HP19 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon09/04/2026
Registration of charge 055510430004, created on 2026-04-09
dot icon13/11/2025
Micro company accounts made up to 2025-08-31
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-08-31
dot icon15/09/2023
Registration of charge 055510430003, created on 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-08-31
dot icon15/09/2020
Change of details for Mr Colin Barton as a person with significant control on 2020-09-15
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/08/2017
Director's details changed for Mr Colin Barton on 2017-08-30
dot icon30/08/2017
Secretary's details changed for Mr Colin Barton on 2017-08-30
dot icon27/03/2017
Micro company accounts made up to 2016-08-31
dot icon22/11/2016
Satisfaction of charge 2 in full
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon15/08/2016
Director's details changed for Mr Colin Barton on 2016-05-25
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Elizabeth West as a secretary on 2015-09-09
dot icon10/09/2015
Termination of appointment of Elizabeth West as a secretary on 2015-09-09
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/11/2014
Appointment of Miss Elizabeth West as a secretary on 2014-09-01
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/03/2013
Registered office address changed from Unit 22 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY United Kingdom on 2013-03-06
dot icon05/11/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/09/2012
Purchase of own shares.
dot icon14/09/2012
Memorandum and Articles of Association
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon05/09/2012
Particulars of variation of rights attached to shares
dot icon05/09/2012
Resolutions
dot icon15/06/2012
Cancellation of shares. Statement of capital on 2012-06-15
dot icon15/06/2012
Resolutions
dot icon15/06/2012
Resolutions
dot icon16/05/2012
Purchase of own shares.
dot icon25/04/2012
Termination of appointment of Dean Murray as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Unit 24 Burcote Wood Farm Business Park Wood Burcote Towcester Northamptonshire NN12 8TA on 2011-09-20
dot icon20/09/2011
Director's details changed for Mr Colin Barton on 2011-09-20
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Colin Barton on 2009-11-01
dot icon23/09/2010
Director's details changed for Dean Murray on 2009-11-01
dot icon07/12/2009
Secretary's details changed for Mr Colin Barton on 2009-10-01
dot icon07/12/2009
Secretary's details changed for Colin Barton on 2009-10-01
dot icon07/12/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/11/2008
Registered office changed on 21/11/2008 from avocet house, thame road longwick princes risborough buckinghamshire HP27 9RY
dot icon22/09/2008
Return made up to 01/09/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/09/2007
Return made up to 01/09/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/06/2007
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon27/09/2006
Return made up to 01/09/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
Location of debenture register
dot icon27/09/2006
Location of register of members
dot icon27/09/2006
Registered office changed on 27/09/06 from: avocet accounting avocet house, thane road longwick aylesbury HP27 9RY
dot icon01/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
347.17K
-
0.00
-
-
2022
0
362.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Colin
Director
01/09/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLDENE CASTORS LIMITED

COLDENE CASTORS LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at Unit 6 Smeaton Close, Aylesbury, Buckinghamshire HP19 8UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLDENE CASTORS LIMITED?

toggle

COLDENE CASTORS LIMITED is currently Active. It was registered on 01/09/2005 .

Where is COLDENE CASTORS LIMITED located?

toggle

COLDENE CASTORS LIMITED is registered at Unit 6 Smeaton Close, Aylesbury, Buckinghamshire HP19 8UP.

What does COLDENE CASTORS LIMITED do?

toggle

COLDENE CASTORS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for COLDENE CASTORS LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 055510430004, created on 2026-04-09.