COLEHERNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLEHERNE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00084884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLEHERNE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is COLEHERNE LIMITED located?

    Registered Office Address
    Lodge Street
    Newton
    SK14 4LE Hyde
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COLEHERNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLYCO METAL COMPANY,LIMITED(THE)Jun 08, 1905Jun 08, 1905

    What are the latest accounts for COLEHERNE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COLEHERNE LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for COLEHERNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/01/2023
    RES13

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2021 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Registration of charge 000848840013, created on Aug 09, 2021

    34 pagesMR01

    Registration of charge 000848840011, created on Aug 09, 2021

    42 pagesMR01

    Registration of charge 000848840012, created on Aug 09, 2021

    21 pagesMR01

    Termination of appointment of Sally Patricia Alexander as a director on Aug 09, 2021

    1 pagesTM01

    Termination of appointment of Judy Carolyn Dawes as a director on Aug 09, 2021

    1 pagesTM01

    Termination of appointment of Emma Carolyn Tebbutt as a director on Aug 09, 2021

    1 pagesTM01

    Termination of appointment of Michael Philip Tebbutt as a director on Aug 09, 2021

    1 pagesTM01

    Notification of Coleherne Trading Group Limited as a person with significant control on Aug 09, 2021

    2 pagesPSC02

    Cessation of Michael Tebbutt as a person with significant control on Aug 09, 2021

    1 pagesPSC07

    Who are the officers of COLEHERNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, David Andrew
    Lodge Street
    Newton
    SK14 4LE Hyde
    Cheshire
    Director
    Lodge Street
    Newton
    SK14 4LE Hyde
    Cheshire
    EnglandBritishFinance Director238525860001
    TAYLOR, Jeremy
    Rushmere
    Manorcroft
    SK13 8TH Glossop
    16
    Derbyshire
    United Kingdom
    Director
    Rushmere
    Manorcroft
    SK13 8TH Glossop
    16
    Derbyshire
    United Kingdom
    EnglandBritishCompany Director172428120001
    ROGERS, David
    8 Arlies Lane
    SK15 3PZ Stalybridge
    Cheshire
    Secretary
    8 Arlies Lane
    SK15 3PZ Stalybridge
    Cheshire
    British30582710001
    ALEXANDER, Sally Patricia
    The Square
    Sheepwash
    EX21 5NE Beaworthy
    Pound House
    Devon
    England
    Director
    The Square
    Sheepwash
    EX21 5NE Beaworthy
    Pound House
    Devon
    England
    EnglandBritishCompany Director108843400005
    BAIRD, Andrew Robertson
    23 Siddington Road
    Poynton
    SK12 1SX Stockport
    Cheshire
    Director
    23 Siddington Road
    Poynton
    SK12 1SX Stockport
    Cheshire
    BritishCompany Director30582720001
    BROADBENT, Malcolm Roy
    5 Queenhill Drive
    Newton
    SK14 4UH Hyde
    Cheshire
    Director
    5 Queenhill Drive
    Newton
    SK14 4UH Hyde
    Cheshire
    EnglandBritishCompany Director39003600004
    DAWES, Judy Carolyn
    Stroumbi
    8550 Paphos
    P.O. Box 8
    Cyprus
    Director
    Stroumbi
    8550 Paphos
    P.O. Box 8
    Cyprus
    CyprusBritishCompany Director19092710009
    FAHEY, Peter John
    5 Ingles Fold
    Ellenbrook Village Worsley
    M28 1ZD Manchester
    Director
    5 Ingles Fold
    Ellenbrook Village Worsley
    M28 1ZD Manchester
    EnglandBritishCompany Director39003720001
    JUDGE, Ernest Edward
    45 John Kennedy Road
    Hattersley
    SK14 6NP Hyde
    Cheshire
    Director
    45 John Kennedy Road
    Hattersley
    SK14 6NP Hyde
    Cheshire
    BritishCompany Director73752510001
    ROGERS, David
    8 Arlies Lane
    SK15 3PZ Stalybridge
    Cheshire
    Director
    8 Arlies Lane
    SK15 3PZ Stalybridge
    Cheshire
    EnglandBritishCompany Director30582710001
    TEBBUTT, Emma Carolyn
    Abbeydore
    HR2 0AA Hereford
    Doyre Cottage
    Herefordshire
    United Kingdom
    Director
    Abbeydore
    HR2 0AA Hereford
    Doyre Cottage
    Herefordshire
    United Kingdom
    United KingdomBritishCompany Director163193550001
    TEBBUTT, Michael Philip
    Elbow Acre
    Exton
    EX3 0PP Exeter
    Devon
    Director
    Elbow Acre
    Exton
    EX3 0PP Exeter
    Devon
    EnglandBritishCompany Director14312350001

    Who are the persons with significant control of COLEHERNE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newton
    SK14 4LE Hyde
    Lodge Street
    Cheshire
    United Kingdom
    Aug 09, 2021
    Newton
    SK14 4LE Hyde
    Lodge Street
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01405694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Tebbutt
    Lodge Street
    Newton
    SK14 4LE Hyde
    Cheshire
    Apr 06, 2016
    Lodge Street
    Newton
    SK14 4LE Hyde
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0