COLLEDGE TRUNDLE & HALL LIMITED

Register to unlock more data on OkredoRegister

COLLEDGE TRUNDLE & HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221816

Incorporation date

09/07/1996

Size

Full

Contacts

Registered address

Registered address

First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Director's details changed for Mr James Peter Hamilton Graham on 2025-02-14
dot icon21/08/2025
Director's details changed for Mr Simon Mark Jeffery on 2024-10-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon08/07/2024
Termination of appointment of James Hugh Spires as a director on 2024-06-30
dot icon03/04/2024
Appointment of Mr Simon Mark Jeffery as a director on 2024-03-23
dot icon26/02/2024
Termination of appointment of Simon Mark Jeffery as a director on 2024-01-31
dot icon13/01/2024
Full accounts made up to 2022-12-31
dot icon28/11/2023
Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon05/07/2023
Appointment of Mr Simon Mark Jeffery as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Bilal Hashim Lala as a director on 2023-06-30
dot icon14/06/2023
Full accounts made up to 2021-12-31
dot icon11/10/2022
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11
dot icon25/07/2022
Appointment of Pieter Marie Gustaaf Moens as a secretary on 2022-07-16
dot icon25/07/2022
Termination of appointment of Sarah Gregory as a secretary on 2022-07-15
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon11/05/2022
Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04
dot icon20/04/2022
Full accounts made up to 2020-12-31
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/03/2022
Appointment of James Peter Hamilton Graham as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Samuel Hockman as a director on 2022-02-28
dot icon28/10/2021
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
dot icon06/10/2021
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
dot icon05/10/2021
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon26/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon26/07/2021
Termination of appointment of Mark Gallacher as a director on 2021-06-30
dot icon20/07/2021
Appointment of James Hugh Spires as a director on 2021-07-01
dot icon20/07/2021
Appointment of Mr Bilal Hashim Lala as a director on 2021-07-01
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon13/02/2020
Termination of appointment of Graham Oxley as a director on 2020-01-20
dot icon23/01/2020
Appointment of Mr Samuel Hockman as a director on 2020-01-20
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon02/07/2018
Appointment of Mr Graham Oxley as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Franck Albert Neel as a director on 2018-06-29
dot icon19/01/2018
Appointment of Mr Franck Albert Neel as a director on 2018-01-01
dot icon19/01/2018
Appointment of Mr Mark Gallacher as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Paul Edwin Rawson as a director on 2018-01-09
dot icon15/01/2018
Termination of appointment of Gary Proctor as a director on 2018-01-09
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon02/02/2017
Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon03/02/2016
Appointment of Mr Gary Proctor as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Richard John Blumberger as a director on 2016-01-31
dot icon28/01/2016
Full accounts made up to 2014-12-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2015
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon05/10/2015
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon05/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-05
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon07/01/2015
Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
dot icon05/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon17/12/2014
Director's details changed for Mr Richard John Blumberger on 2014-12-16
dot icon16/12/2014
Termination of appointment of Wilfrid John Petrie as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Paul Edwin Rawson as a director on 2014-12-16
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Termination of appointment of Terry Colin Woodhouse as a director on 2014-08-19
dot icon04/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon24/07/2014
Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4DP on 2014-07-24
dot icon27/12/2013
Appointment of Mr Wilfrid Petrie as a director
dot icon27/12/2013
Termination of appointment of Kevin Craven as a director
dot icon27/12/2013
Appointment of Miss Simone Tudor as a secretary
dot icon27/12/2013
Termination of appointment of Melanie Allan as a secretary
dot icon09/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-09
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Richard John Blumberger on 2013-02-01
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Particulars of variation of rights attached to shares
dot icon14/08/2012
Change of share class name or designation
dot icon14/08/2012
Resolutions
dot icon14/08/2012
Statement of company's objects
dot icon20/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/05/2012
Appointment of Terry Collin Woodhouse as a director
dot icon25/05/2012
Termination of appointment of Andrew Hobart as a director
dot icon14/02/2012
Appointment of Miss Melanie Allan as a secretary
dot icon14/02/2012
Termination of appointment of Nicholas Wargent as a secretary
dot icon30/01/2012
Termination of appointment of Declan Tierney as a secretary
dot icon12/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of Mr Nicholas James Wargent as a secretary
dot icon17/02/2011
Appointment of Andrew Hobart as a director
dot icon12/01/2011
Registered office address changed from , Fourth Floor West Block 1 Angel Square 1 Torrens Street, London, London, EC1V 1SX, United Kingdom on 2011-01-12
dot icon04/01/2011
Registered office address changed from , 10Th Floor Marlowe House 109 Station Road, Sidcup, Kent, DA15 7BH on 2011-01-04
dot icon17/09/2010
Director's details changed for Richard John Blumberger on 2010-09-17
dot icon19/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Declan Tierney as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 09/07/09; full list of members
dot icon20/03/2009
Director appointed richard john blumberger
dot icon10/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/12/2008
Appointment terminate, director and secretary william lawrence colledge logged form
dot icon04/12/2008
Appointment terminated director gary williams
dot icon04/12/2008
Appointment terminated director john hall
dot icon04/12/2008
Appointment terminated director stuart campbell
dot icon04/12/2008
Director appointed kevin david craven
dot icon04/12/2008
Director and secretary appointed declan john tierney
dot icon04/12/2008
Registered office changed on 04/12/2008 from, central house, 1-15 central road, worcester park, surrey, KT4 8EG
dot icon04/12/2008
Auditor's resignation
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2008
Accounts for a small company made up to 2008-03-31
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon28/08/2007
Registered office changed on 28/08/07 from: lancaster house, 30,st dunstans hill, sutton, surrey SM1 2UD
dot icon11/07/2007
Return made up to 09/07/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon06/07/2007
Particulars of mortgage/charge
dot icon30/08/2006
Accounts for a small company made up to 2006-03-31
dot icon11/07/2006
Return made up to 09/07/06; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2005-03-31
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon11/04/2005
Particulars of mortgage/charge
dot icon21/10/2004
Accounts for a small company made up to 2004-03-31
dot icon30/06/2004
Return made up to 09/07/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2003-03-31
dot icon08/07/2003
Return made up to 09/07/03; full list of members
dot icon19/05/2003
New director appointed
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Accounts for a small company made up to 2002-03-31
dot icon04/07/2002
Return made up to 09/07/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2001-03-31
dot icon05/07/2001
Return made up to 09/07/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/07/2000
Return made up to 09/07/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-03-31
dot icon07/10/1999
New secretary appointed
dot icon17/09/1999
Secretary resigned;director resigned
dot icon17/09/1999
New director appointed
dot icon12/08/1999
Return made up to 09/07/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 09/07/98; no change of members
dot icon26/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 09/07/97; full list of members
dot icon18/07/1997
Ad 19/02/97--------- £ si 50000@1=50000 £ ic 2/50002
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
£ nc 1000/51000 14/04/97
dot icon09/12/1996
Particulars of mortgage/charge
dot icon01/11/1996
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon15/08/1996
New secretary appointed;new director appointed
dot icon15/08/1996
Secretary resigned
dot icon15/08/1996
New director appointed
dot icon15/08/1996
Director resigned
dot icon15/08/1996
New director appointed
dot icon15/08/1996
Registered office changed on 15/08/96 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon15/08/1996
Memorandum and Articles of Association
dot icon23/07/1996
Certificate of change of name
dot icon09/07/1996
Incorporation

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
09/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, James Peter Hamilton
Director
01/03/2022 - Present
30
Lala, Bilal Hashim
Director
01/07/2021 - 30/06/2023
46
Spires, James Hugh
Director
01/07/2021 - 30/06/2024
1
Jeffery, Simon Mark
Director
01/07/2023 - 31/01/2024
9
Jeffery, Simon Mark
Director
23/03/2024 - Present
9

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 COLLEDGE TRUNDLE & HALL LIMITED

COLLEDGE TRUNDLE & HALL LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. 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 COLLEDGE TRUNDLE & HALL LIMITED?

toggle

COLLEDGE TRUNDLE & HALL LIMITED is currently Active. It was registered on 09/07/1996 .

Where is COLLEDGE TRUNDLE & HALL LIMITED located?

toggle

COLLEDGE TRUNDLE & HALL LIMITED is registered at First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU.

What does COLLEDGE TRUNDLE & HALL LIMITED do?

toggle

COLLEDGE TRUNDLE & HALL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for COLLEDGE TRUNDLE & HALL LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.