COLVANBRIDGE LIMITED

Register to unlock more data on OkredoRegister

COLVANBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01347983

Incorporation date

13/01/1978

Size

Small

Contacts

Registered address

Registered address

Abbey House, 51 High Street, Saffron Walden, Essex CB10 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1978)
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/06/2025
Accounts for a small company made up to 2025-01-31
dot icon29/08/2024
Director's details changed for Richard David Wilkins on 2024-08-28
dot icon29/08/2024
Accounts for a small company made up to 2024-01-31
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon21/06/2022
Accounts for a small company made up to 2022-01-31
dot icon21/04/2022
Director's details changed for Richard David Wilkins on 2022-04-20
dot icon20/04/2022
Notification of Samantha Washington as a person with significant control on 2022-04-20
dot icon20/04/2022
Director's details changed for Mr Gerald Roy Wiles on 2022-04-20
dot icon20/04/2022
Director's details changed for Geoffrey Edgar Coolbear on 2022-04-20
dot icon20/04/2022
Director's details changed for Mr Carl Hartshorne on 2022-04-20
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/08/2021
Director's details changed for Mr Gerald Roy Wiles on 2021-08-09
dot icon20/08/2021
Director's details changed for Mr Carl Hartshorne on 2020-10-20
dot icon29/06/2021
Accounts for a small company made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon12/08/2020
Accounts for a small company made up to 2020-01-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon11/03/2020
Termination of appointment of John James Benjamin Cass as a director on 2020-01-31
dot icon10/07/2019
Termination of appointment of Peter David Grotier as a director on 2019-06-30
dot icon11/06/2019
Accounts for a small company made up to 2019-01-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/02/2019
Satisfaction of charge 4 in full
dot icon12/09/2018
Accounts for a small company made up to 2018-01-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/02/2018
Appointment of Mr Carl Hartshorne as a director on 2018-02-01
dot icon27/06/2017
Accounts for a small company made up to 2017-01-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/06/2016
Accounts for a medium company made up to 2016-01-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/04/2016
Director's details changed for Richard David Wilkins on 2016-03-30
dot icon14/04/2016
Secretary's details changed for Samantha Washington on 2016-03-30
dot icon14/04/2016
Director's details changed for Gerald Roy Wiles on 2016-03-30
dot icon14/04/2016
Director's details changed for Gareth Alan Wright on 2016-03-30
dot icon14/04/2016
Director's details changed for Samantha Washington on 2016-03-30
dot icon14/04/2016
Director's details changed for Peter David Grotier on 2016-03-30
dot icon14/04/2016
Director's details changed for Geoffrey Edgar Coolbear on 2016-03-30
dot icon12/02/2016
Appointment of John James Benjamin Cass as a director on 2016-02-01
dot icon23/06/2015
Accounts for a medium company made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/07/2014
Accounts for a medium company made up to 2014-01-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/06/2013
Accounts for a medium company made up to 2013-01-31
dot icon02/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/06/2012
Accounts for a medium company made up to 2012-01-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/08/2011
Accounts for a medium company made up to 2011-01-31
dot icon25/07/2011
Appointment of Samantha Washington as a secretary
dot icon25/07/2011
Termination of appointment of Sylvia Coolbear as a secretary
dot icon25/07/2011
Termination of appointment of Sylvia Coolbear as a director
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/04/2011
Director's details changed for Gareth Alan Wright on 2011-04-10
dot icon07/07/2010
Accounts for a medium company made up to 2010-01-31
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/04/2010
Director's details changed for Richard David Wilkins on 2010-03-31
dot icon28/04/2010
Director's details changed for Sylvia Elizabeth Maud Coolbear on 2010-03-31
dot icon28/04/2010
Director's details changed for Gareth Alan Wright on 2010-03-31
dot icon28/04/2010
Director's details changed for Gerald Roy Wiles on 2010-03-31
dot icon28/04/2010
Director's details changed for Geoffrey Edgar Coolbear on 2010-03-31
dot icon28/04/2010
Director's details changed for Samantha Washington on 2010-03-31
dot icon28/04/2010
Director's details changed for Peter David Grotier on 2010-03-31
dot icon08/08/2009
Accounts for a medium company made up to 2009-01-31
dot icon10/06/2009
Director's change of particulars / richard wilkins / 02/06/2009
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon04/11/2008
Resolutions
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2008
Accounts for a medium company made up to 2008-01-31
dot icon07/05/2008
Return made up to 31/03/08; full list of members
dot icon07/05/2008
Director's change of particulars / samantha washington / 28/03/2008
dot icon20/07/2007
Accounts for a medium company made up to 2007-01-31
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon30/06/2006
Registered office changed on 30/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH
dot icon09/05/2006
Accounts for a medium company made up to 2006-01-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon24/06/2005
Accounts for a medium company made up to 2005-01-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon28/04/2004
Accounts for a medium company made up to 2004-01-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon11/08/2003
Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR
dot icon21/05/2003
Accounts for a medium company made up to 2003-01-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon03/10/2002
New director appointed
dot icon01/05/2002
Accounts for a medium company made up to 2002-01-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon14/04/2001
Accounts for a medium company made up to 2001-01-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon18/05/2000
Accounts for a small company made up to 2000-01-31
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon27/05/1999
Declaration of satisfaction of mortgage/charge
dot icon27/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Accounts for a small company made up to 1999-01-31
dot icon21/04/1999
Return made up to 31/03/99; full list of members
dot icon17/09/1998
Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1998-01-31
dot icon30/04/1997
Accounts for a small company made up to 1997-01-31
dot icon08/04/1997
Return made up to 31/03/97; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1996-01-31
dot icon16/04/1996
Return made up to 31/03/96; full list of members
dot icon16/06/1995
Accounts for a small company made up to 1995-01-31
dot icon09/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Accounts for a small company made up to 1994-01-31
dot icon07/04/1994
Return made up to 31/03/94; no change of members
dot icon25/04/1993
Accounts for a small company made up to 1993-01-31
dot icon04/04/1993
Return made up to 31/03/93; full list of members
dot icon26/04/1992
Accounts for a small company made up to 1992-01-31
dot icon02/04/1992
Return made up to 31/03/92; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1991-01-31
dot icon18/04/1991
Return made up to 31/03/91; no change of members
dot icon24/01/1991
Registered office changed on 24/01/91 from: 2 weald road brentwood essex CM14 4SX
dot icon24/05/1990
Accounts for a small company made up to 1990-01-31
dot icon24/05/1990
Return made up to 20/04/90; full list of members
dot icon01/02/1990
Director resigned
dot icon24/01/1990
Resolutions
dot icon24/01/1990
£ ic 5000/2550 22/12/89 £ sr 2450@1=2450
dot icon26/06/1989
Accounts for a small company made up to 1989-01-31
dot icon26/06/1989
Return made up to 22/06/89; full list of members
dot icon22/06/1989
Director resigned
dot icon16/06/1988
Memorandum and Articles of Association
dot icon16/06/1988
Resolutions
dot icon25/05/1988
Accounts for a small company made up to 1988-01-31
dot icon25/05/1988
Return made up to 21/04/88; full list of members
dot icon12/08/1987
Memorandum and Articles of Association
dot icon26/06/1987
Memorandum and Articles of Association
dot icon14/04/1987
Accounts for a small company made up to 1987-01-31
dot icon14/04/1987
Return made up to 15/04/87; full list of members
dot icon22/05/1986
Accounts for a small company made up to 1986-01-31
dot icon22/05/1986
Return made up to 06/05/86; full list of members
dot icon13/01/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

30
2023
change arrow icon+27.59 % *

* during past year

Cash in Bank

£1,819,591.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.82M
-
0.00
974.79K
-
2022
34
1.87M
-
0.00
1.43M
-
2023
30
2.06M
-
0.00
1.82M
-
2023
30
2.06M
-
0.00
1.82M
-

Employees

2023

Employees

30 Descended-12 % *

Net Assets(GBP)

2.06M £Ascended10.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.82M £Ascended27.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Washington, Samantha
Director
01/09/2002 - Present
-
Wiles, Gerald Roy
Director
01/09/2006 - Present
1
Hartshorne, Carl
Director
01/02/2018 - Present
-
Wright, Gareth Alan
Director
01/09/2006 - Present
-
Wilkins, Richard David
Director
01/09/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLVANBRIDGE LIMITED

COLVANBRIDGE LIMITED is an(a) Active company incorporated on 13/01/1978 with the registered office located at Abbey House, 51 High Street, Saffron Walden, Essex CB10 1AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of COLVANBRIDGE LIMITED?

toggle

COLVANBRIDGE LIMITED is currently Active. It was registered on 13/01/1978 .

Where is COLVANBRIDGE LIMITED located?

toggle

COLVANBRIDGE LIMITED is registered at Abbey House, 51 High Street, Saffron Walden, Essex CB10 1AF.

What does COLVANBRIDGE LIMITED do?

toggle

COLVANBRIDGE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does COLVANBRIDGE LIMITED have?

toggle

COLVANBRIDGE LIMITED had 30 employees in 2023.

What is the latest filing for COLVANBRIDGE LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-21 with no updates.