COLMORE BUSINESS DISTRICT LIMITED

Register to unlock more data on OkredoRegister

COLMORE BUSINESS DISTRICT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06731032

Incorporation date

23/10/2008

Size

Small

Contacts

Registered address

Registered address

Christchurch House 30 Waterloo Street, 2nd Floor, Birmingham B2 5TJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon25/03/2026
Termination of appointment of David Colcombe as a director on 2026-03-18
dot icon31/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon18/08/2025
Accounts for a small company made up to 2025-03-31
dot icon03/07/2025
Termination of appointment of Sean Corrigan as a director on 2025-07-03
dot icon17/12/2024
Appointment of Mr Sean Corrigan as a director on 2024-12-11
dot icon07/11/2024
Appointment of Mrs Miranda Perks as a director on 2024-10-16
dot icon06/11/2024
Register inspection address has been changed from 37a Waterloo Street Waterloo Street Birmingham B2 5TJ England to Christchurch House 30 Waterloo Street Birmingham West Midlands B2 5TJ
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon19/07/2024
Accounts for a small company made up to 2024-03-31
dot icon11/07/2024
Appointment of Mrs Alison Mary Kilby as a director on 2024-06-26
dot icon11/07/2024
Appointment of Mrs Joanna Chun Mei Lee Mills as a director on 2024-06-26
dot icon11/07/2024
Appointment of Miss Hannah Voogd as a director on 2024-06-26
dot icon14/05/2024
Registered office address changed from 37a Waterloo Street 2nd Floor Birmingham West Midlands B2 5TJ United Kingdom to Christchurch House 30 Waterloo Street 2nd Floor Birmingham B2 5TJ on 2024-05-14
dot icon05/04/2024
Termination of appointment of Brigid Jones as a director on 2024-03-22
dot icon05/04/2024
Termination of appointment of Mark Nicholas Lacey as a director on 2024-03-27
dot icon02/04/2024
Termination of appointment of Alan Hoyes Bain as a director on 2024-03-20
dot icon02/04/2024
Termination of appointment of Michael John Best as a director on 2024-03-20
dot icon09/02/2024
Termination of appointment of Rosie Kaur Ginday as a director on 2024-02-07
dot icon31/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon11/07/2023
Appointment of Mr Mark Nicholas Lacey as a director on 2023-06-28
dot icon12/04/2023
Termination of appointment of James Munro as a director on 2023-03-22
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon24/12/2021
Appointment of Mr James Munro as a director on 2021-12-15
dot icon20/12/2021
Appointment of Ms Victoria Jane Osgood as a director on 2021-12-15
dot icon20/12/2021
Appointment of Ms Rosie Ginday as a director on 2021-12-15
dot icon20/12/2021
Appointment of Mrs Kate-Emma Bailey as a director on 2021-12-15
dot icon20/12/2021
Appointment of Mr Timothy Daniel Jon Hall as a director on 2021-12-15
dot icon20/12/2021
Termination of appointment of James Paul Littlehales as a director on 2021-12-15
dot icon20/12/2021
Termination of appointment of Richard Guy as a director on 2021-12-15
dot icon18/11/2021
Accounts for a small company made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/08/2021
Appointment of Mr James Paul Littlehales as a director on 2021-06-23
dot icon02/08/2021
Termination of appointment of Gareth Morris as a director on 2021-06-23
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2020-03-31
dot icon29/09/2020
Appointment of Mr Gareth Morris as a director on 2020-05-15
dot icon29/09/2020
Termination of appointment of Tara Samantha Tomes as a director on 2020-09-23
dot icon29/09/2020
Termination of appointment of Marc Adrian Stone as a director on 2020-09-23
dot icon19/05/2020
Termination of appointment of Ian Green as a director on 2020-05-15
dot icon21/02/2020
Registered office address changed from 37a 2nd Floor 37a Waterloo Street Birmingham West Midlands B2 5TJ England to 37a Waterloo Street 2nd Floor Birmingham West Midlands B2 5TJ on 2020-02-21
dot icon31/01/2020
Termination of appointment of Robert David Valentine as a director on 2020-01-29
dot icon31/01/2020
Termination of appointment of Christopher Robert Pole as a director on 2020-01-29
dot icon31/01/2020
Termination of appointment of Antony Charles Green as a director on 2020-01-29
dot icon31/01/2020
Termination of appointment of Jaimon George as a director on 2020-01-29
dot icon18/12/2019
Termination of appointment of Gary Cardin as a director on 2019-12-11
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/11/2019
Termination of appointment of Amardeep Singh Gill as a director on 2019-10-30
dot icon29/10/2019
Register inspection address has been changed from 1st Floor Waterloo House 20 Waterloo Street Birmingham B2 5TB United Kingdom to 37a Waterloo Street Waterloo Street Birmingham B2 5TJ
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/06/2019
Registered office address changed from 1st Floor, Waterloo House Waterloo House 20 Waterloo Street Birmingham B2 5TB England to 37a 2nd Floor 37a Waterloo Street Birmingham West Midlands B2 5TJ on 2019-06-06
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon26/03/2018
Termination of appointment of Sarah Skurr as a director on 2018-03-21
dot icon26/03/2018
Appointment of Mr David Colcombe as a director on 2018-01-31
dot icon26/03/2018
Appointment of Councillor Brigid Jones as a director on 2018-01-31
dot icon06/02/2018
Appointment of Mr Ian Green as a director on 2018-01-31
dot icon06/02/2018
Termination of appointment of Anthony Keith Elvin as a director on 2018-01-31
dot icon21/12/2017
Termination of appointment of Andrew James Parsons as a director on 2017-12-13
dot icon23/11/2017
Accounts for a small company made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon22/09/2017
Appointment of Mr Richard Guy as a director on 2017-09-20
dot icon21/09/2017
Appointment of Mr Marc Adrian Stone as a director on 2017-09-20
dot icon21/09/2017
Appointment of Miss Tara Samantha Tomes as a director on 2017-09-20
dot icon21/09/2017
Appointment of Mr Jaimon George as a director on 2017-09-20
dot icon21/09/2017
Termination of appointment of John Michael Clancy as a director on 2017-09-20
dot icon27/06/2017
Appointment of Mr Sandeep Shingadia as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of Glynn Leigh Purnell as a director on 2017-06-21
dot icon19/04/2017
Termination of appointment of David George Bradshaw as a director on 2017-04-12
dot icon13/04/2017
Director's details changed for Miss Nicola Elizabeth Fleet-Milne on 2017-04-10
dot icon29/03/2017
Registered office address changed from Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB to 1st Floor, Waterloo House Waterloo House 20 Waterloo Street Birmingham B2 5TB on 2017-03-29
dot icon28/03/2017
Appointment of Mr Antony Keith Elvin as a director on 2017-03-22
dot icon28/03/2017
Termination of appointment of James Eric Aspinall as a director on 2017-03-27
dot icon28/03/2017
Termination of appointment of Ann Miles Henderson Tonks as a director on 2017-03-22
dot icon28/03/2017
Appointment of Mr Alan Hoyes Bain as a director on 2017-03-22
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Termination of appointment of Catherine Ogle as a director on 2016-12-07
dot icon01/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon18/10/2016
Appointment of Sir Albert Bore as a director on 2016-09-21
dot icon18/10/2016
Appointment of Mr Andrew Parsons as a director on 2016-09-21
dot icon17/10/2016
Termination of appointment of Kathleen Mary Hartley as a director on 2016-09-21
dot icon17/10/2016
Termination of appointment of Andrew James Beard as a director on 2016-09-21
dot icon17/10/2016
Termination of appointment of Diane Patricia Benussi as a director on 2016-09-21
dot icon15/07/2016
Termination of appointment of Emma Elizabeth Barnett as a director on 2016-06-29
dot icon15/07/2016
Appointment of Mr Andrew James Beard as a director on 2016-06-29
dot icon18/03/2016
Termination of appointment of Albert Bore as a director on 2016-01-27
dot icon29/01/2016
Appointment of Councillor John Michael Clancy as a director on 2016-01-27
dot icon12/11/2015
Annual return made up to 2015-10-23 no member list
dot icon12/11/2015
Register(s) moved to registered inspection location 1st Floor Waterloo House 20 Waterloo Street Birmingham B2 5TB
dot icon12/11/2015
Register inspection address has been changed to 1st Floor Waterloo House 20 Waterloo Street Birmingham B2 5TB
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon06/05/2015
Registered office address changed from 1St Floor Waterloo House Waterloo Street Birmingham B2 5TB to Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB on 2015-05-06
dot icon20/04/2015
Appointment of Christopher Robert Pole as a director on 2015-03-18
dot icon05/02/2015
Termination of appointment of Richard John Probert as a director on 2014-11-26
dot icon05/02/2015
Termination of appointment of William James Wright as a director on 2014-11-26
dot icon05/02/2015
Appointment of Alexander Ejike Tross as a director on 2014-11-26
dot icon05/02/2015
Appointment of The Vary Revd Catherine Ogle as a director on 2014-11-23
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon20/11/2014
Director's details changed for Paul Anthony Fielding on 2013-08-01
dot icon19/11/2014
Annual return made up to 2014-10-23 no member list
dot icon23/10/2014
Statement of company's objects
dot icon23/10/2014
Resolutions
dot icon09/10/2014
Appointment of Glynn Leigh Purnell as a director on 2014-07-23
dot icon15/09/2014
Appointment of Mr Antony Charles Green as a director on 2014-07-23
dot icon15/09/2014
Appointment of Amardeep Singh Gill as a director on 2014-07-23
dot icon18/06/2014
Termination of appointment of Richard Thomas as a director
dot icon17/04/2014
Auditor's resignation
dot icon17/04/2014
Registered office address changed from Charter House Legge Street Birmingham B4 7EU on 2014-04-17
dot icon13/02/2014
Termination of appointment of Clive Burgess as a director
dot icon13/02/2014
Appointment of Emma Elizabeth Barnett as a director
dot icon03/12/2013
Termination of appointment of Benjamin Gulliford as a secretary
dot icon03/12/2013
Appointment of Melanie Zoe Williams-Cobley as a secretary
dot icon01/11/2013
Annual return made up to 2013-10-23 no member list
dot icon15/10/2013
Termination of appointment of Tom Macgrath as a director
dot icon15/10/2013
Termination of appointment of Mark Kelly as a director
dot icon15/10/2013
Termination of appointment of Benjamin Gulliford as a director
dot icon15/10/2013
Appointment of James Eric Aspinall as a director
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon10/06/2013
Appointment of Tom Macgrath as a director
dot icon09/04/2013
Termination of appointment of Alexander Burrows as a director
dot icon31/01/2013
Appointment of Benjamin Jak Gulliford as a secretary
dot icon31/01/2013
Termination of appointment of Mark Timothy Hopton as a secretary
dot icon31/01/2013
Appointment of Mark Robert Kelly as a director
dot icon31/01/2013
Memorandum and Articles of Association
dot icon31/01/2013
Resolutions
dot icon16/01/2013
Appointment of William James Wright as a director
dot icon11/01/2013
Appointment of Miss Nicola Elizabeth Fleet-Milne as a director
dot icon02/01/2013
Termination of appointment of Mark Hopton as a director
dot icon19/11/2012
Director's details changed for Mr Gary Cardin on 2012-11-19
dot icon12/11/2012
Annual return made up to 2012-10-23 no member list
dot icon18/09/2012
Director's details changed for Mr Clive Victor Burgess on 2012-08-23
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Termination of appointment of Timothy Huxtable as a director
dot icon10/08/2012
Appointment of Councillor Kathleen Mary Hartley as a director
dot icon24/05/2012
Termination of appointment of Simon Jenner as a director
dot icon17/04/2012
Termination of appointment of Clive Vernon as a director
dot icon02/02/2012
Appointment of Mr Benjamin Jak Gulliford as a director
dot icon02/02/2012
Appointment of Mr Richard Michael Thomas as a director
dot icon02/02/2012
Appointment of Mr Clive Victor Burgess as a director
dot icon02/02/2012
Termination of appointment of Christopher Mckeogh as a director
dot icon06/01/2012
Annual return made up to 2011-10-23 no member list
dot icon30/12/2011
Appointment of Christopher Martin Mckeogh as a director
dot icon14/09/2011
Termination of appointment of Mary Daunt as a director
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Derek Stone as a director
dot icon24/05/2011
Appointment of Mr Simon Jenner as a director
dot icon24/05/2011
Termination of appointment of Simon Cuthbert as a director
dot icon24/05/2011
Termination of appointment of Mark Davies as a director
dot icon24/02/2011
Appointment of Melanie Zoe Williams-Cobley as a director
dot icon24/02/2011
Appointment of Robert David Valentine as a director
dot icon07/01/2011
Appointment of Mary Theresa Daunt as a director
dot icon15/11/2010
Appointment of Councillor Timothy Luke Huxtable as a director
dot icon04/11/2010
Annual return made up to 2010-10-23 no member list
dot icon04/11/2010
Termination of appointment of Richard Brennan as a director
dot icon02/11/2010
Appointment of Mark Timothy Hopton as a secretary
dot icon01/11/2010
Termination of appointment of Richard Brennan as a secretary
dot icon01/11/2010
Termination of appointment of Leonard Gregory as a director
dot icon01/11/2010
Termination of appointment of Thornton Allen as a director
dot icon01/11/2010
Appointment of Richard John Probert as a director
dot icon01/11/2010
Appointment of Mark Paul Davies as a director
dot icon01/11/2010
Appointment of Alexander Charles Burrows as a director
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Termination of appointment of Andrew Nicholson as a director
dot icon13/07/2010
Termination of appointment of Nigel Pennington as a director
dot icon13/07/2010
Termination of appointment of Christopher Kelly as a director
dot icon21/05/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-10-23 no member list
dot icon21/01/2010
Director's details changed for Mark Timothy Hopton on 2010-01-21
dot icon21/01/2010
Director's details changed for Thornton Allen on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Leonard Robin Gregory on 2010-01-21
dot icon21/01/2010
Director's details changed for Paul Anthony Fielding on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Richard David Brennan on 2010-01-21
dot icon21/01/2010
Director's details changed for Nigel Pennington on 2010-01-21
dot icon21/01/2010
Director's details changed for Derek William Stone on 2010-01-21
dot icon21/01/2010
Director's details changed for Michael Best on 2010-01-21
dot icon21/01/2010
Director's details changed for Sarah Skurr on 2010-01-21
dot icon21/01/2010
Director's details changed for Ann Miles Henderson Tonks on 2010-01-21
dot icon21/01/2010
Director's details changed for Clive Steven Vernon on 2010-01-21
dot icon21/01/2010
Director's details changed for Diane Patricia Benussi on 2010-01-21
dot icon21/01/2010
Director's details changed for Simon Cuthbert on 2010-01-21
dot icon17/01/2010
Appointment of David George Bradshaw as a director
dot icon17/09/2009
Director appointed thornton allen
dot icon10/09/2009
Director appointed leonard robin gregory
dot icon10/09/2009
Director appointed sir albert bore
dot icon04/06/2009
Director appointed andrew nicholson
dot icon04/06/2009
Director appointed nigel pennington
dot icon04/06/2009
Director appointed diane patricia benussi
dot icon04/06/2009
Director appointed paul fielding
dot icon04/06/2009
Director appointed derek william stone
dot icon12/05/2009
Director appointed mark hopton
dot icon07/05/2009
Director appointed chris kelly
dot icon07/05/2009
Director appointed simon cuthbert
dot icon07/05/2009
Director appointed clive steven vernon
dot icon07/05/2009
Director appointed sarah skurr
dot icon07/05/2009
Director appointed ann tonks
dot icon07/05/2009
Director appointed michael best
dot icon25/03/2009
Resolutions
dot icon23/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Brigid
Director
31/01/2018 - 22/03/2024
6
Bradshaw, David George
Director
21/05/2009 - 12/04/2017
58
Gill, Amardeep Singh
Director
23/07/2014 - 30/10/2019
4
Sir Albert Bore
Director
21/09/2016 - Present
15
Colcombe, David
Director
31/01/2018 - 18/03/2026
10

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 COLMORE BUSINESS DISTRICT LIMITED

COLMORE BUSINESS DISTRICT LIMITED is an(a) Active company incorporated on 23/10/2008 with the registered office located at Christchurch House 30 Waterloo Street, 2nd Floor, Birmingham B2 5TJ. There are currently 14 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 COLMORE BUSINESS DISTRICT LIMITED?

toggle

COLMORE BUSINESS DISTRICT LIMITED is currently Active. It was registered on 23/10/2008 .

Where is COLMORE BUSINESS DISTRICT LIMITED located?

toggle

COLMORE BUSINESS DISTRICT LIMITED is registered at Christchurch House 30 Waterloo Street, 2nd Floor, Birmingham B2 5TJ.

What does COLMORE BUSINESS DISTRICT LIMITED do?

toggle

COLMORE BUSINESS DISTRICT LIMITED operates in the Regulation of and contribution to more efficient operation of businesses (84.13 - SIC 2007) sector.

What is the latest filing for COLMORE BUSINESS DISTRICT LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of David Colcombe as a director on 2026-03-18.