COLT STAPLERS LIMITED

Register to unlock more data on OkredoRegister

COLT STAPLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285955

Incorporation date

11/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Millennium House, 65 Walton Street, Aylesbury HP21 7QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon15/04/2026
Withdrawal of a person with significant control statement on 2026-04-15
dot icon15/04/2026
Notification of Nobo Group Limited as a person with significant control on 2026-04-08
dot icon28/01/2026
Micro company accounts made up to 2025-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on 2024-01-11
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Appointment of Mrs Jasmine Bryony Scott as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Katherine Alexandra Prior as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Katherine Alexandra Prior as a secretary on 2022-01-17
dot icon18/06/2021
Director's details changed for Ms Katherine Alexandra Spence on 2021-05-10
dot icon18/06/2021
Secretary's details changed for Ms Katherine Alexandra Spence on 2021-05-10
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon22/02/2021
Resolutions
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2020
Appointment of Mr Christopher Neil Hopkinson as a director on 2020-06-05
dot icon08/06/2020
Appointment of Ms Katherine Alexandra Spence as a director on 2020-06-05
dot icon08/06/2020
Appointment of Ms Katherine Alexandra Spence as a secretary on 2020-06-05
dot icon08/06/2020
Termination of appointment of Walter Joe Thomas as a director on 2020-05-22
dot icon08/06/2020
Termination of appointment of Robert Michael Grimes as a secretary on 2020-06-01
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon01/05/2018
Appointment of Mr Robert Michael Grimes as a secretary on 2018-04-30
dot icon01/05/2018
Termination of appointment of Christopher Neil Hopkinson as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Richard Mark Geddie as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Richard Mark Geddie as a secretary on 2018-04-30
dot icon13/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon07/03/2017
Appointment of Dr Walter Joe Thomas as a director on 2017-03-07
dot icon31/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/07/2015
Appointment of Mr. Christopher Neil Hopkinson as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Andrew Stephen Page as a director on 2015-07-07
dot icon05/06/2015
Statement of company's objects
dot icon05/06/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon16/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/05/2011
Appointment of Mr Andrew Stephen Page as a director
dot icon28/04/2011
Termination of appointment of Emma Davies as a director
dot icon15/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2010
Termination of appointment of Peter Munk as a director
dot icon11/08/2010
Appointment of Emma Davies as a director
dot icon28/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon09/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/05/2009
Return made up to 02/05/09; full list of members
dot icon23/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/05/2008
Return made up to 02/05/08; full list of members
dot icon03/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/06/2007
Return made up to 02/05/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon18/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/05/2006
Return made up to 02/05/06; full list of members
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon16/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/09/2005
Registered office changed on 16/09/05 from: gatehouse road aylesbury buckinghamshire HP19 8DT
dot icon09/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon16/05/2005
Return made up to 02/05/05; full list of members
dot icon26/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: gatehouse road aylesbury buckinghamshire HP19 8DT
dot icon14/05/2004
Return made up to 02/05/04; full list of members
dot icon28/02/2004
Accounts for a dormant company made up to 2003-11-30
dot icon14/05/2003
Return made up to 02/05/03; full list of members
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: nepicar house london road, wrotham heath sevenoaks kent TN15 7RS
dot icon12/02/2003
Accounts for a dormant company made up to 2002-11-30
dot icon15/01/2003
Director resigned
dot icon03/01/2003
New director appointed
dot icon27/05/2002
Return made up to 02/05/02; full list of members
dot icon11/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon05/11/2001
Director resigned
dot icon06/10/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
New director appointed
dot icon30/05/2001
Return made up to 02/05/01; full list of members
dot icon14/05/2001
Accounts for a dormant company made up to 2000-11-30
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon04/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon08/12/2000
Accounting reference date shortened from 30/04/01 to 30/11/00
dot icon11/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon31/05/2000
Return made up to 02/05/00; full list of members
dot icon29/03/2000
Director's particulars changed
dot icon28/03/2000
Secretary's particulars changed
dot icon02/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon17/02/2000
Director resigned
dot icon05/10/1999
Registered office changed on 05/10/99 from: gatehouse road aylesbury buckinghamshire HP19 3DT
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon02/07/1999
Director's particulars changed
dot icon01/06/1999
Return made up to 02/05/99; full list of members
dot icon02/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon20/12/1998
Return made up to 24/09/98; full list of members
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
Secretary resigned;director resigned
dot icon14/05/1998
Registered office changed on 14/05/98 from: the lodge harmondsworth lane west drayton middlesex UB7 0LQ
dot icon19/02/1998
Accounts for a dormant company made up to 1997-05-02
dot icon18/12/1997
New director appointed
dot icon08/12/1997
Registered office changed on 08/12/97 from: c/o nobo group PLC hammonds drive eastbourne east sussex BN23 6PW
dot icon05/11/1997
New secretary appointed
dot icon04/11/1997
New director appointed
dot icon30/10/1997
Return made up to 24/09/97; no change of members
dot icon30/10/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon25/02/1997
Accounts for a dormant company made up to 1996-05-03
dot icon09/10/1996
Return made up to 24/09/96; no change of members
dot icon10/05/1996
Resolutions
dot icon18/02/1996
Full accounts made up to 1995-04-30
dot icon20/10/1995
Return made up to 24/09/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 24/09/94; no change of members
dot icon31/01/1994
Full accounts made up to 1993-04-30
dot icon18/10/1993
Return made up to 24/09/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-04-30
dot icon06/10/1992
Return made up to 24/09/92; no change of members
dot icon16/01/1992
Full accounts made up to 1991-04-30
dot icon12/11/1991
New secretary appointed;director resigned
dot icon04/11/1991
Particulars of mortgage/charge
dot icon10/10/1991
Return made up to 24/09/91; no change of members
dot icon27/02/1991
Full accounts made up to 1990-04-30
dot icon15/10/1990
Return made up to 24/09/90; full list of members
dot icon02/03/1990
Full accounts made up to 1989-04-30
dot icon31/10/1989
Return made up to 25/09/89; full list of members
dot icon01/12/1988
Certificate of change of name
dot icon29/11/1988
Resolutions
dot icon29/11/1988
Registered office changed on 29/11/88 from: kempson house camomile street london EC3A 7AN EC3A 7AN
dot icon29/11/1988
Accounting reference date notified as 30/04
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Resolutions
dot icon28/11/1988
£ nc 100/1000
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New secretary appointed;new director appointed
dot icon04/11/1988
New director appointed
dot icon03/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Walter Joe, Dr
Director
07/03/2017 - 22/05/2020
35
Hopkinson, Christopher Neil
Director
05/06/2020 - Present
16
Scott, Jasmine Bryony
Director
17/01/2022 - Present
8

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 COLT STAPLERS LIMITED

COLT STAPLERS LIMITED is an(a) Active company incorporated on 11/08/1988 with the registered office located at Millennium House, 65 Walton Street, Aylesbury HP21 7QG. 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 COLT STAPLERS LIMITED?

toggle

COLT STAPLERS LIMITED is currently Active. It was registered on 11/08/1988 .

Where is COLT STAPLERS LIMITED located?

toggle

COLT STAPLERS LIMITED is registered at Millennium House, 65 Walton Street, Aylesbury HP21 7QG.

What does COLT STAPLERS LIMITED do?

toggle

COLT STAPLERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLT STAPLERS LIMITED?

toggle

The latest filing was on 15/04/2026: Withdrawal of a person with significant control statement on 2026-04-15.