COLSHAW CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COLSHAW CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12440503

Incorporation date

04/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire ST5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2020)
dot icon09/12/2025
Change of details for Mr Christopher Heinich as a person with significant control on 2025-12-09
dot icon09/12/2025
Change of details for Mr Brian Hall as a person with significant control on 2025-12-09
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2024
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom to Ebenezer House Ryecroft Newcaslte Under Lyme Staffordshire ST5 2BE on 2024-11-13
dot icon13/11/2024
Director's details changed for Mr Brian Steven Hall on 2024-11-12
dot icon13/11/2024
Director's details changed for Mr Christopher Paul Heinich on 2024-11-12
dot icon13/11/2024
Change of details for Mr Brian Hall as a person with significant control on 2024-11-12
dot icon13/11/2024
Change of details for Mr Christopher Heinich as a person with significant control on 2024-11-12
dot icon22/07/2024
Registered office address changed from Drake Hall Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Christopher Paul Heinich on 2024-07-22
dot icon22/07/2024
Change of details for Mr Brian Hall as a person with significant control on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-06-13 with updates
dot icon22/07/2024
Change of details for Mr Christopher Heinich as a person with significant control on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Brian Steven Hall on 2024-07-22
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Resolutions
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon01/06/2023
Second filing of Confirmation Statement dated 2022-02-04
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon13/05/2023
Memorandum and Articles of Association
dot icon13/05/2023
Resolutions
dot icon26/04/2023
Cessation of Alexander Ewart as a person with significant control on 2023-04-12
dot icon26/04/2023
Termination of appointment of Alexander Ewart as a director on 2023-04-12
dot icon08/02/2023
Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom to Drake Hall Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2023-02-09
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon01/03/2022
Resolutions
dot icon01/03/2022
Memorandum and Articles of Association
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon25/02/2022
Termination of appointment of David James Irlam as a director on 2022-01-01
dot icon25/02/2022
Appointment of Mr Alexander Ewart as a director on 2022-01-01
dot icon25/02/2022
Cessation of David James Irlam as a person with significant control on 2022-01-01
dot icon25/02/2022
Notification of Alexander Ewart as a person with significant control on 2022-01-01
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon19/10/2020
Memorandum and Articles of Association
dot icon19/10/2020
Resolutions
dot icon19/10/2020
Particulars of variation of rights attached to shares
dot icon19/10/2020
Change of share class name or designation
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon13/10/2020
Appointment of Mr Christopher Paul Heinich as a director on 2020-09-29
dot icon13/10/2020
Appointment of Mr Brian Steven Hall as a director on 2020-09-29
dot icon13/10/2020
Change of details for Mr David James Irlam as a person with significant control on 2020-09-29
dot icon13/10/2020
Notification of Christopher Heinich as a person with significant control on 2020-09-29
dot icon13/10/2020
Notification of Brian Hall as a person with significant control on 2020-09-29
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon04/02/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon04/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
251.00
-
0.00
7.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Ewart
Director
01/01/2022 - 12/04/2023
-
Heinich, Christopher Paul
Director
29/09/2020 - Present
8
Mr Brian Steven Hall
Director
29/09/2020 - Present
8

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 COLSHAW CONSTRUCTION HOLDINGS LIMITED

COLSHAW CONSTRUCTION HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/2020 with the registered office located at Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire ST5 2BE. 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 COLSHAW CONSTRUCTION HOLDINGS LIMITED?

toggle

COLSHAW CONSTRUCTION HOLDINGS LIMITED is currently Active. It was registered on 04/02/2020 .

Where is COLSHAW CONSTRUCTION HOLDINGS LIMITED located?

toggle

COLSHAW CONSTRUCTION HOLDINGS LIMITED is registered at Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire ST5 2BE.

What does COLSHAW CONSTRUCTION HOLDINGS LIMITED do?

toggle

COLSHAW CONSTRUCTION HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for COLSHAW CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Mr Christopher Heinich as a person with significant control on 2025-12-09.