COLNE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COLNE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03563989

Incorporation date

14/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Suite 511, Block Bristol Pithay Court, Bristol BS1 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon07/11/2025
Application to strike the company off the register
dot icon31/10/2025
Appointment of Mr Christopher Mark Errington as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Eric Stephen Dodd as a director on 2025-09-30
dot icon10/10/2025
Registered office address changed from Baltimore House 50 Kansas Avenue Manchester M50 2GL to Suite 511, Block Bristol Pithay Court Bristol BS1 3BN on 2025-10-10
dot icon27/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon06/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon29/11/2024
Satisfaction of charge 035639890003 in full
dot icon14/10/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon05/10/2023
Termination of appointment of Adam David Grainger as a secretary on 2023-10-05
dot icon05/10/2023
Termination of appointment of Adam David Grainger as a director on 2023-10-05
dot icon06/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon26/05/2023
Termination of appointment of Robert David Price as a director on 2023-05-26
dot icon19/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon02/05/2023
Appointment of Mr Eric Stephen Dodd as a director on 2023-04-26
dot icon02/05/2023
Appointment of Mr Adam David Grainger as a director on 2023-04-26
dot icon02/05/2023
Appointment of Mr Adam David Grainger as a secretary on 2023-04-26
dot icon02/05/2023
Termination of appointment of Lavinia Alderson as a secretary on 2023-04-26
dot icon25/01/2023
Termination of appointment of Kevin Joseph Curry as a secretary on 2023-01-26
dot icon25/01/2023
Termination of appointment of Kevin Joseph Curry as a director on 2023-01-26
dot icon25/01/2023
Appointment of Mrs Lavinia Alderson as a secretary on 2023-01-26
dot icon15/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon03/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon03/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon02/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon02/06/2021
Accounts made up to 2020-11-30
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon14/03/2021
Appointment of Mr Kevin Joseph Curry as a director on 2021-03-04
dot icon11/03/2021
Termination of appointment of Adalsteinn Valdimarsson as a director on 2021-03-04
dot icon09/12/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon09/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon09/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon09/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon29/07/2019
Audit exemption subsidiary accounts made up to 2018-11-30
dot icon29/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon29/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon29/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon06/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon10/09/2018
Appointment of Mr Kevin Joseph Curry as a secretary on 2018-09-07
dot icon10/09/2018
Termination of appointment of Sandra Clare Kidwell as a secretary on 2018-09-07
dot icon29/05/2018
Full accounts made up to 2017-11-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon10/05/2017
Current accounting period extended from 2017-06-30 to 2017-11-30
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon22/11/2016
Termination of appointment of David John Bolton as a director on 2016-11-18
dot icon03/11/2016
Resolutions
dot icon28/10/2016
Termination of appointment of Brian Stuart Davis as a director on 2016-10-17
dot icon28/10/2016
Appointment of Mr Robert David Price as a director on 2016-10-26
dot icon28/10/2016
Appointment of Mr Adalsteinn Valdimarsson as a director on 2016-10-26
dot icon21/10/2016
Satisfaction of charge 035639890002 in full
dot icon06/10/2016
Registration of charge 035639890003, created on 2016-10-05
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon28/05/2015
Director's details changed for Mr David John Bolton on 2015-05-14
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-06-30
dot icon08/09/2014
Resolutions
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon14/02/2014
Full accounts made up to 2013-06-30
dot icon29/01/2014
Termination of appointment of Nigel Makeham as a director
dot icon06/01/2014
Appointment of Mr Brian Stuart Davis as a director
dot icon06/01/2014
Director's details changed for Mr David John Bolton on 2013-12-06
dot icon24/09/2013
Memorandum and Articles of Association
dot icon24/09/2013
Resolutions
dot icon14/09/2013
Registration of charge 035639890002
dot icon09/09/2013
Satisfaction of charge 1 in full
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-06-30
dot icon29/08/2012
Appointment of Mr Nigel Andrew Makeham as a director
dot icon29/08/2012
Termination of appointment of Rebecca Smith as a director
dot icon16/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon22/02/2012
Full accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-06-30
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon03/03/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon06/10/2009
Secretary's details changed for Miss Sandra Clare Kidwell on 2009-10-01
dot icon06/10/2009
Director's details changed for Rebecca Louise Smith on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr David John Bolton on 2009-10-01
dot icon21/08/2009
Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA
dot icon02/07/2009
Director's change of particulars / david bolton / 25/06/2009
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 14/05/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director's change of particulars / david bolton / 23/05/2008
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon12/05/2008
Director appointed rebecca louise smith
dot icon12/05/2008
Appointment terminated director nigel makeham
dot icon09/04/2008
Memorandum and Articles of Association
dot icon02/04/2008
Certificate of change of name
dot icon21/05/2007
Return made up to 14/05/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Director resigned
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director's particulars changed
dot icon24/06/2005
Return made up to 14/05/05; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA
dot icon09/11/2004
Declaration of assistance for shares acquisition
dot icon09/11/2004
Memorandum and Articles of Association
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon26/10/2004
Particulars of mortgage/charge
dot icon25/10/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon19/10/2004
Registered office changed on 19/10/04 from: landsteinar house 6-8 porte marsh road calne wiltshire SN11 9BW
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned;director resigned
dot icon19/10/2004
New secretary appointed
dot icon18/10/2004
Auditor's resignation
dot icon14/06/2004
Return made up to 14/05/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon15/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon22/05/2003
Return made up to 14/05/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/06/2002
Return made up to 14/05/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/06/2001
Return made up to 14/05/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-06-30
dot icon08/06/2000
Ad 15/05/99--------- £ si 1@1
dot icon08/06/2000
Return made up to 14/05/00; full list of members
dot icon19/05/2000
Certificate of change of name
dot icon02/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon01/06/1999
Return made up to 14/05/99; full list of members
dot icon07/01/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon07/08/1998
New director appointed
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon04/08/1998
Registered office changed on 04/08/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon14/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Errington, Christopher Mark
Director
31/10/2025 - Present
21
Dodd, Eric Stephen
Director
26/04/2023 - 30/09/2025
62
Bolton, David John
Director
01/10/2004 - 18/11/2016
38
SEVERNSIDE NOMINEES LIMITED
Nominee Director
14/05/1998 - 02/06/1998
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
14/05/1998 - 02/06/1998
3351

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLNE INVESTMENTS LIMITED

COLNE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/05/1998 with the registered office located at Suite 511, Block Bristol Pithay Court, Bristol BS1 3BN. 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 COLNE INVESTMENTS LIMITED?

toggle

COLNE INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/05/1998 and dissolved on 03/02/2026.

Where is COLNE INVESTMENTS LIMITED located?

toggle

COLNE INVESTMENTS LIMITED is registered at Suite 511, Block Bristol Pithay Court, Bristol BS1 3BN.

What does COLNE INVESTMENTS LIMITED do?

toggle

COLNE INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COLNE INVESTMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.