COLNE VALLEY ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

COLNE VALLEY ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660357

Incorporation date

05/11/1991

Size

Group

Contacts

Registered address

Registered address

5 Grange Way, Colchester, Essex CO2 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1991)
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon27/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon30/08/2024
Group of companies' accounts made up to 2023-11-30
dot icon08/07/2024
Resolutions
dot icon05/07/2024
Notification of Colne Valley Holdings Ltd as a person with significant control on 2024-05-30
dot icon05/07/2024
Cessation of Colne Valley Aviation Holdings Ltd as a person with significant control on 2024-06-27
dot icon02/07/2024
Cessation of Colne Valley Aviation Limited as a person with significant control on 2024-06-27
dot icon02/07/2024
Notification of Colne Valley Aviation Holdings Ltd as a person with significant control on 2024-06-27
dot icon17/06/2024
Notification of Colne Valley Holdings Ltd as a person with significant control on 2024-05-30
dot icon17/06/2024
Cessation of Kevin Tony Barber as a person with significant control on 2024-05-30
dot icon17/06/2024
Notification of Colne Valley Aviation Limited as a person with significant control on 2024-05-30
dot icon17/06/2024
Cessation of Colne Valley Holdings Ltd as a person with significant control on 2024-05-30
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon31/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon08/10/2021
Group of companies' accounts made up to 2020-11-30
dot icon30/09/2021
Cessation of Mark Richard Barber as a person with significant control on 2021-09-30
dot icon29/04/2021
Registration of charge 026603570005, created on 2021-04-29
dot icon30/11/2020
Group of companies' accounts made up to 2019-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon29/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon19/06/2019
Director's details changed for Mr Kevin Tony Barber on 2019-06-19
dot icon19/06/2019
Secretary's details changed for Mr Kevin Tony Barber on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Mark Richard Barber on 2019-06-19
dot icon07/12/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/09/2018
Group of companies' accounts made up to 2017-11-30
dot icon12/12/2017
Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 2017-12-12
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon28/06/2017
Registered office address changed from Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG to 5 Grange Way Colchester Essex CO2 8JA on 2017-06-28
dot icon26/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon31/08/2016
Cancellation of shares. Statement of capital on 2016-06-23
dot icon26/07/2016
Purchase of own shares.
dot icon24/06/2016
Termination of appointment of Joanne Valerie Burrell as a director on 2016-06-23
dot icon24/06/2016
Termination of appointment of Richard Anthony Burrell as a director on 2016-06-23
dot icon25/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/04/2016
Appointment of Mr Mark Richard Barber as a director on 2016-03-24
dot icon16/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon11/04/2015
Satisfaction of charge 2 in full
dot icon18/03/2015
Satisfaction of charge 3 in full
dot icon02/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/03/2014
Appointment of Mrs Angela Jane Barber as a director
dot icon13/03/2014
Appointment of Mrs Joanne Valerie Burrell as a director
dot icon09/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon08/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Richard Anthony Burrell on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Kevin Tony Barber on 2009-11-05
dot icon02/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/11/2008
Return made up to 05/11/08; full list of members
dot icon23/05/2008
Accounts for a small company made up to 2007-11-30
dot icon07/01/2008
Registered office changed on 07/01/08 from: 7 conder way colchester essex CO2 8JN
dot icon08/11/2007
Return made up to 05/11/07; no change of members
dot icon30/08/2007
Secretary's particulars changed;director's particulars changed
dot icon14/07/2007
Accounts for a small company made up to 2006-11-30
dot icon11/12/2006
Return made up to 05/11/06; full list of members
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon08/09/2006
Accounts for a small company made up to 2005-11-30
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
New secretary appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon10/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Return made up to 05/11/05; full list of members
dot icon12/09/2005
Accounts for a small company made up to 2004-11-30
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Registered office changed on 04/03/05 from: nationwide corporate services PLC somerset house 40-49 price street birmingham B4 6LZ
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon16/02/2005
Return made up to 05/11/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-11-30
dot icon26/02/2004
Registered office changed on 26/02/04 from: unit 7 conder way whitehall industrial estate colchester essex CO2 8JN
dot icon12/11/2003
Return made up to 05/11/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-11-30
dot icon29/10/2002
Return made up to 05/11/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-11-30
dot icon17/05/2002
Registered office changed on 17/05/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF
dot icon11/01/2002
Secretary's particulars changed
dot icon11/01/2002
Director's particulars changed
dot icon11/01/2002
Director's particulars changed
dot icon20/11/2001
Return made up to 05/11/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-11-30
dot icon17/11/2000
Return made up to 05/11/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 1999-11-30
dot icon29/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/11/1999
Return made up to 05/11/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-11-30
dot icon16/08/1999
Particulars of mortgage/charge
dot icon27/11/1998
Return made up to 05/11/98; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1997-11-30
dot icon17/11/1997
Return made up to 05/11/97; full list of members
dot icon26/09/1997
Accounts for a small company made up to 1996-11-30
dot icon03/12/1996
Return made up to 05/11/96; no change of members
dot icon03/12/1996
New director appointed
dot icon19/08/1996
Accounts for a small company made up to 1995-11-30
dot icon21/11/1995
Return made up to 05/11/95; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon30/11/1994
Return made up to 05/11/94; full list of members
dot icon16/11/1994
Director's particulars changed
dot icon05/11/1994
Director resigned
dot icon06/10/1994
Accounts for a small company made up to 1993-11-30
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Ad 29/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1994
Director resigned
dot icon12/05/1994
Return made up to 05/11/93; no change of members
dot icon31/08/1993
Accounts for a small company made up to 1992-11-30
dot icon17/01/1993
Return made up to 05/11/92; full list of members
dot icon24/08/1992
New director appointed
dot icon13/11/1991
Secretary resigned;new secretary appointed
dot icon05/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

69
2022
change arrow icon-32.05 % *

* during past year

Cash in Bank

£1,543,367.00

Confirmation

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

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
7.32M
-
0.00
2.27M
-
2022
69
7.18M
-
0.00
1.54M
-
2022
69
7.18M
-
0.00
1.54M
-

Employees

2022

Employees

69 Ascended13 % *

Net Assets(GBP)

7.18M £Descended-1.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Descended-32.05 % *

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
Barber, Mark Richard
Director
24/03/2016 - Present
5
Ratcliffe, Aaron
Director
05/03/2025 - Present
2

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COLNE VALLEY ELECTRICAL LIMITED

COLNE VALLEY ELECTRICAL LIMITED is an(a) Active company incorporated on 05/11/1991 with the registered office located at 5 Grange Way, Colchester, Essex CO2 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of COLNE VALLEY ELECTRICAL LIMITED?

toggle

COLNE VALLEY ELECTRICAL LIMITED is currently Active. It was registered on 05/11/1991 .

Where is COLNE VALLEY ELECTRICAL LIMITED located?

toggle

COLNE VALLEY ELECTRICAL LIMITED is registered at 5 Grange Way, Colchester, Essex CO2 8HG.

What does COLNE VALLEY ELECTRICAL LIMITED do?

toggle

COLNE VALLEY ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does COLNE VALLEY ELECTRICAL LIMITED have?

toggle

COLNE VALLEY ELECTRICAL LIMITED had 69 employees in 2022.

What is the latest filing for COLNE VALLEY ELECTRICAL LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-05 with updates.