COLEHERNE LIMITED

Register to unlock more data on OkredoRegister

COLEHERNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00084884

Incorporation date

08/06/1905

Size

Full

Contacts

Registered address

Registered address

Lodge Street, Newton, Hyde, Cheshire SK14 4LECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1986)
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Resolutions
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon08/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Resolutions
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Statement of company's objects
dot icon20/08/2021
Change of share class name or designation
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon19/08/2021
Registration of charge 000848840013, created on 2021-08-09
dot icon11/08/2021
Registration of charge 000848840011, created on 2021-08-09
dot icon11/08/2021
Registration of charge 000848840012, created on 2021-08-09
dot icon10/08/2021
Termination of appointment of Sally Patricia Alexander as a director on 2021-08-09
dot icon10/08/2021
Termination of appointment of Judy Carolyn Dawes as a director on 2021-08-09
dot icon10/08/2021
Termination of appointment of Emma Carolyn Tebbutt as a director on 2021-08-09
dot icon10/08/2021
Termination of appointment of Michael Philip Tebbutt as a director on 2021-08-09
dot icon10/08/2021
Notification of Coleherne Trading Group Limited as a person with significant control on 2021-08-09
dot icon10/08/2021
Cessation of Michael Tebbutt as a person with significant control on 2021-08-09
dot icon10/08/2021
Satisfaction of charge 8 in full
dot icon10/08/2021
Satisfaction of charge 7 in full
dot icon10/08/2021
Satisfaction of charge 9 in full
dot icon10/08/2021
Registration of charge 000848840010, created on 2021-08-09
dot icon30/07/2021
Satisfaction of charge 1 in full
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon07/01/2021
Termination of appointment of Peter John Fahey as a director on 2020-01-31
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/10/2017
Appointment of Mr David Andrew Morrison as a director on 2017-10-02
dot icon29/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/12/2015
Termination of appointment of David Rogers as a director on 2015-11-03
dot icon15/11/2015
Termination of appointment of David Rogers as a secretary on 2015-11-03
dot icon26/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon26/09/2015
Director's details changed for Ms Sally Patricia Alexander on 2015-01-31
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mrs Judy Carolyn Dawes on 2014-04-04
dot icon24/09/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Appointment of Emma Carolyn Tebbutt as a director
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon28/09/2012
Director's details changed for Ms Sally Patricia Alexander on 2012-01-15
dot icon27/09/2012
Appointment of Jeremy Taylor as a director
dot icon10/04/2012
Termination of appointment of Malcolm Broadbent as a director
dot icon23/03/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon28/09/2011
Director's details changed for Sally Alexander on 2011-06-30
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/10/2010
Director's details changed for Sally Alexander on 2010-09-01
dot icon01/10/2010
Director's details changed for Peter John Fahey on 2010-09-26
dot icon01/10/2010
Director's details changed for Mr Michael Philip Tebbutt on 2010-09-26
dot icon01/10/2010
Director's details changed for Mr David Rogers on 2010-09-26
dot icon01/10/2010
Director's details changed for Malcolm Roy Broadbent on 2010-09-26
dot icon01/10/2010
Director's details changed for Mrs Judy Carolyn Dawes on 2010-09-26
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 26/09/09; full list of members
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Director appointed sally patricia alexander
dot icon03/10/2008
Return made up to 26/09/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 26/09/07; no change of members
dot icon26/03/2007
Full accounts made up to 2006-12-31
dot icon13/10/2006
Return made up to 26/09/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 26/09/04; full list of members
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon03/10/2003
Return made up to 26/09/03; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon07/10/2002
Return made up to 26/09/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 26/09/01; full list of members
dot icon17/10/2000
Return made up to 26/09/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Director resigned
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 26/09/99; no change of members
dot icon07/10/1998
Return made up to 26/09/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Director's particulars changed
dot icon02/10/1997
Return made up to 26/09/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon04/10/1996
Return made up to 26/09/96; no change of members
dot icon16/06/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 26/09/95; full list of members
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 26/09/94; no change of members
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon11/05/1994
Director resigned
dot icon21/03/1994
Full accounts made up to 1993-12-31
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
Return made up to 26/09/93; no change of members
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Return made up to 26/09/92; full list of members
dot icon01/06/1992
Director's particulars changed
dot icon11/11/1991
Declaration of satisfaction of mortgage/charge
dot icon11/11/1991
Declaration of satisfaction of mortgage/charge
dot icon11/11/1991
Declaration of satisfaction of mortgage/charge
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon30/09/1991
Return made up to 26/09/91; no change of members
dot icon19/09/1991
Particulars of mortgage/charge
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon28/09/1990
Return made up to 26/09/90; full list of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 19/10/89; full list of members
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 25/10/88; full list of members
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 27/10/87; full list of members
dot icon27/10/1987
Declaration of satisfaction of mortgage/charge
dot icon06/12/1986
Particulars of mortgage/charge
dot icon13/11/1986
Return made up to 28/10/86; full list of members
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon09/09/1986
Resolutions
dot icon03/01/1986
Accounts made up to 1984-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jeremy
Director
24/09/2012 - Present
4
Morrison, David Andrew
Director
02/10/2017 - Present
1

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 COLEHERNE LIMITED

COLEHERNE LIMITED is an(a) Active company incorporated on 08/06/1905 with the registered office located at Lodge Street, Newton, Hyde, Cheshire SK14 4LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEHERNE LIMITED?

toggle

COLEHERNE LIMITED is currently Active. It was registered on 08/06/1905 .

Where is COLEHERNE LIMITED located?

toggle

COLEHERNE LIMITED is registered at Lodge Street, Newton, Hyde, Cheshire SK14 4LE.

What does COLEHERNE LIMITED do?

toggle

COLEHERNE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for COLEHERNE LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.