COLUMBINE CLEANERS LTD

Register to unlock more data on OkredoRegister

COLUMBINE CLEANERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00191051

Incorporation date

02/07/1923

Size

Dormant

Contacts

Registered address

Registered address

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester M23 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1923)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-09-27
dot icon09/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon19/07/2024
Termination of appointment of James Timpson as a director on 2024-07-05
dot icon12/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon12/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon30/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon30/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon31/05/2023
Notice of agreement to exemption from audit of accounts for period ending 01/10/22
dot icon31/05/2023
Audit exemption statement of guarantee by parent company for period ending 01/10/22
dot icon31/05/2023
Consolidated accounts of parent company for subsidiary company period ending 01/10/22
dot icon31/05/2023
Audit exemption subsidiary accounts made up to 2022-10-01
dot icon06/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon06/04/2022
Audit exemption subsidiary accounts made up to 2021-09-25
dot icon06/04/2022
Consolidated accounts of parent company for subsidiary company period ending 25/09/21
dot icon06/04/2022
Audit exemption statement of guarantee by parent company for period ending 25/09/21
dot icon06/04/2022
Notice of agreement to exemption from audit of accounts for period ending 25/09/21
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-26
dot icon23/04/2021
Consolidated accounts of parent company for subsidiary company period ending 26/09/20
dot icon23/04/2021
Audit exemption statement of guarantee by parent company for period ending 26/09/20
dot icon23/04/2021
Notice of agreement to exemption from audit of accounts for period ending 26/09/20
dot icon08/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Memorandum and Articles of Association
dot icon19/08/2020
Registration of charge 001910510005, created on 2020-08-13
dot icon12/08/2020
Current accounting period shortened from 2021-03-05 to 2020-09-30
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-05
dot icon25/06/2020
Previous accounting period extended from 2019-12-31 to 2020-03-05
dot icon19/06/2020
Registered office address changed from , Unit 24 Colebrook Industrial, Estate Longfield Road, Tunbridge Wells, Kent, TN2 3DG to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 2020-06-19
dot icon20/03/2020
Resolutions
dot icon20/03/2020
Statement of company's objects
dot icon17/03/2020
Appointment of Mr James Timpson as a director on 2020-03-05
dot icon16/03/2020
Appointment of Mr Paresh Majithia as a director on 2020-03-05
dot icon16/03/2020
Appointment of Mr William John Anthony Timpson as a director on 2020-03-05
dot icon16/03/2020
Notification of Johnson Cleaners Uk Limited as a person with significant control on 2020-03-05
dot icon11/03/2020
Termination of appointment of Colin Arnold George Murray as a director on 2020-03-05
dot icon11/03/2020
Termination of appointment of Nicola Ann Murray as a secretary on 2020-03-05
dot icon11/03/2020
Cessation of Colin Arnold George Murray as a person with significant control on 2020-03-05
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon31/05/2016
Satisfaction of charge 2 in full
dot icon31/05/2016
Satisfaction of charge 1 in full
dot icon31/05/2016
Satisfaction of charge 3 in full
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for Mrs Nicola Ann Murray on 2011-01-01
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Termination of appointment of Simon Murray as a director
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon26/01/2010
Director's details changed for Colin Arnold George Murray on 2009-10-01
dot icon21/01/2010
Director's details changed for Colin Arnold George Murray on 2009-09-30
dot icon21/04/2009
Director's change of particulars / colin murray / 21/04/2009
dot icon21/04/2009
Secretary's change of particulars / nicola murray / 21/04/2009
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 29/12/08; full list of members
dot icon27/05/2008
Secretary appointed mrs nicola ann murray
dot icon27/05/2008
Appointment terminated secretary colin murray
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 29/12/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 29/12/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-12-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2004
Registered office changed on 14/01/04 from: 66 high street, tonbridge, kent TN9 1EE
dot icon16/05/2003
Accounts for a small company made up to 2002-12-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/02/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon09/03/1999
Return made up to 31/12/98; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/05/1998
Director resigned
dot icon12/01/1998
Registered office changed on 12/01/98 from: 113A south road, haywards heath, murray, RH16 4LS
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1998
New director appointed
dot icon10/12/1997
Director resigned
dot icon09/12/1997
Certificate of change of name
dot icon22/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon21/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon07/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon26/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon20/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon17/03/1993
Resolutions
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon09/10/1992
Director resigned
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Full accounts made up to 1991-12-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon28/04/1991
Return made up to 31/12/90; full list of members
dot icon11/04/1991
Notice of resolution removing auditor
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Full accounts made up to 1988-12-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon30/09/1988
Full accounts made up to 1987-12-31
dot icon08/04/1988
Return made up to 31/12/87; full list of members
dot icon03/09/1987
Full accounts made up to 1986-12-31
dot icon19/02/1987
Return made up to 31/12/85; full list of members
dot icon19/02/1987
Return made up to 31/12/86; full list of members
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon17/04/1953
Miscellaneous
dot icon02/07/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majithia, Paresh
Director
05/03/2020 - Present
107
Timpson, William John Anthony
Director
05/03/2020 - Present
53
Timpson, James
Director
05/03/2020 - 05/07/2024
29

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBINE CLEANERS LTD

COLUMBINE CLEANERS LTD is an(a) Active company incorporated on 02/07/1923 with the registered office located at Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester M23 9TT. 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 COLUMBINE CLEANERS LTD?

toggle

COLUMBINE CLEANERS LTD is currently Active. It was registered on 02/07/1923 .

Where is COLUMBINE CLEANERS LTD located?

toggle

COLUMBINE CLEANERS LTD is registered at Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester M23 9TT.

What does COLUMBINE CLEANERS LTD do?

toggle

COLUMBINE CLEANERS LTD operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for COLUMBINE CLEANERS LTD?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-09-27.