COLLEY (FARM BUILDINGS) LIMITED

Register to unlock more data on OkredoRegister

COLLEY (FARM BUILDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681076

Incorporation date

24/01/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Airfield Beverley Road, Cranswick, Driffield, North Humberside YO25 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1992)
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/09/2025
Cessation of Lesley Adele Archer as a person with significant control on 2025-09-03
dot icon05/09/2025
Cessation of Paul Andrew Colley as a person with significant control on 2025-09-03
dot icon05/09/2025
Cessation of Samantha Jane Ullyott as a person with significant control on 2025-09-03
dot icon05/09/2025
Notification of Colley Holdings Limited as a person with significant control on 2025-09-03
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Change of details for Mr. Paul Andrew Colley as a person with significant control on 2017-04-06
dot icon14/11/2023
Change of details for Mrs Samantha Jane Ullyott as a person with significant control on 2023-11-10
dot icon14/11/2023
Notification of Lesley Adele Archer as a person with significant control on 2023-11-10
dot icon10/11/2023
Notification of Samantha Jane Ullyott as a person with significant control on 2023-11-10
dot icon10/11/2023
Cessation of N Colley & B Colley Discretionary Trust as a person with significant control on 2023-09-09
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Appointment of Mrs. Karen Elaine Colley as a director on 2019-12-06
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Termination of appointment of Norman Alan Colley as a director on 2016-01-12
dot icon18/04/2016
Termination of appointment of Barbara Anne Colley as a secretary on 2016-01-12
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-06-22
dot icon14/07/2015
Resolutions
dot icon18/05/2015
Registered office address changed from 25 East Street Holme-on-the-Wolds Beverley North Humberside HU17 7PT to The Airfield Beverley Road Cranswick Driffield North Humberside YO25 9PF on 2015-05-18
dot icon30/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Registration of charge 026810760005
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 11/01/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/04/2008
Return made up to 11/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
New director appointed
dot icon26/01/2007
Return made up to 11/01/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 11/01/06; full list of members
dot icon07/01/2006
Particulars of mortgage/charge
dot icon07/09/2005
Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 24/01/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 24/01/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 24/01/03; full list of members
dot icon27/03/2002
Return made up to 24/01/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 24/01/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 24/01/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/01/2000
Return made up to 24/01/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Accounts for a small company made up to 1997-03-31
dot icon03/03/1998
Return made up to 24/01/98; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon27/01/1997
Return made up to 24/01/97; no change of members
dot icon25/02/1996
Return made up to 24/01/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/02/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-03-31
dot icon18/04/1994
Return made up to 24/01/94; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon11/02/1993
Return made up to 24/01/93; full list of members
dot icon16/03/1992
Ad 07/03/92--------- £ si 2@1=2 £ ic 2/4
dot icon16/03/1992
Accounting reference date notified as 31/03
dot icon07/02/1992
Registered office changed on 07/02/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon07/02/1992
Director resigned;new director appointed
dot icon07/02/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

30
2023
change arrow icon-79.78 % *

* during past year

Cash in Bank

£58,337.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.06M
-
0.00
72.25K
-
2022
29
2.12M
-
0.00
288.55K
-
2023
30
2.33M
-
0.00
58.34K
-
2023
30
2.33M
-
0.00
58.34K
-

Employees

2023

Employees

30 Ascended3 % *

Net Assets(GBP)

2.33M £Ascended9.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.34K £Descended-79.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colley, Karen Elaine
Director
06/12/2019 - Present
3
Colley, Paul Andrew
Director
16/11/2007 - Present
6

Persons with Significant Control

8
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 COLLEY (FARM BUILDINGS) LIMITED

COLLEY (FARM BUILDINGS) LIMITED is an(a) Active company incorporated on 24/01/1992 with the registered office located at The Airfield Beverley Road, Cranswick, Driffield, North Humberside YO25 9PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEY (FARM BUILDINGS) LIMITED?

toggle

COLLEY (FARM BUILDINGS) LIMITED is currently Active. It was registered on 24/01/1992 .

Where is COLLEY (FARM BUILDINGS) LIMITED located?

toggle

COLLEY (FARM BUILDINGS) LIMITED is registered at The Airfield Beverley Road, Cranswick, Driffield, North Humberside YO25 9PF.

What does COLLEY (FARM BUILDINGS) LIMITED do?

toggle

COLLEY (FARM BUILDINGS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does COLLEY (FARM BUILDINGS) LIMITED have?

toggle

COLLEY (FARM BUILDINGS) LIMITED had 30 employees in 2023.

What is the latest filing for COLLEY (FARM BUILDINGS) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-11 with updates.