COLT GROUP LIMITED

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

    Company NameCOLT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00905918
    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 COLT GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is COLT GROUP LIMITED located?

    Registered Office Address
    Colt House
    Bedford Road
    GU32 3QF Petersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COLT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLT INTERNATIONAL GROUP LIMITEDAug 20, 1984Aug 20, 1984
    COLT INTERNATIONAL AND ASSOCIATED COMPANIES LIMITEDMay 12, 1967May 12, 1967

    What are the latest accounts for COLT GROUP 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 COLT GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for COLT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Raoul Eugene Camille Roth as a director on Oct 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    3 pagesCS01

    Termination of appointment of James Anderson Liddiard as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 07, 2023 with updates

    4 pagesCS01

    Cessation of Colt Investments Limited as a person with significant control on Dec 20, 2022

    1 pagesPSC07

    Notification of Kingspan Group Plc as a person with significant control on Dec 20, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Termination of appointment of Garrett Crowe as a director on Jan 25, 2023

    1 pagesTM01

    Appointment of Michael Kennedy as a director on Jan 25, 2023

    2 pagesAP01

    Confirmation statement made on Dec 07, 2022 with updates

    4 pagesCS01

    Director's details changed for Liam Mcdaniel on Oct 19, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Appointment of Raoul Eugene Camille Roth as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Bernardus Gerardus Petrus Claaszen as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Unit 12 the Briars, Waterberry Drive Waterlooville PO7 7YH England to Colt House Bedford Road Petersfield GU32 3QF on Nov 09, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Mark Stephen Oliver as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Lukas Verlage as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Bernardus Gerardus Petrus Claaszen as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Andrew Jack Leitch as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 02, 2020 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    81 pagesAA

    Who are the officers of COLT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSPAN GROUP LIMITED
    Greenfield Business Park No. 2, Greenfield
    CH8 7GJ Holywell
    Bagillt Road
    Clwyd
    England
    Secretary
    Greenfield Business Park No. 2, Greenfield
    CH8 7GJ Holywell
    Bagillt Road
    Clwyd
    England
    Identification TypeUK Limited Company
    Registration Number01447372
    107980110001
    KENNEDY, Michael
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    IrelandIrishDirector306065860001
    MCDANIEL, Liam
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    IrelandIrishDirector230157570002
    HUMPHREY, Joanne
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Secretary
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    British160079310001
    LIDDIARD, James Anderson
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    England
    Secretary
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    England
    237955570001
    WARD PENNY, Michael Reginald
    2 Maplehurst Road
    Summersdale
    PO19 4QL Chichester
    West Sussex
    Secretary
    2 Maplehurst Road
    Summersdale
    PO19 4QL Chichester
    West Sussex
    British6579570003
    AULT, Patrick Denis
    The Knoll House 12 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    The Knoll House 12 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    BritishChartered Accountant9833240001
    CLAASZEN, Bernardus Gerardus Petrus
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    NetherlandsDutchDirector261028270001
    CROWE, Garrett
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    IrelandIrishDirector261027200001
    DAVIS, Helen Mary
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    EnglandBritishGroup Finance Director102984510001
    DELVE, Peter John
    38 Rock Gardens
    Silverston Avenue
    PO21 2LE Bognor Regis
    West Sussex
    Director
    38 Rock Gardens
    Silverston Avenue
    PO21 2LE Bognor Regis
    West Sussex
    BritishCompany Director13289420002
    FAIRCHILD, Roy Dormer
    Pennyfarthing 5 Kingsway
    PO21 4DQ Bognor Regis
    West Sussex
    Director
    Pennyfarthing 5 Kingsway
    PO21 4DQ Bognor Regis
    West Sussex
    BritishCompany Director5135570001
    FISHER, Robert John
    High Trees
    Netley Hill Estate Burshdon
    SO19 6AN Southampton
    Director
    High Trees
    Netley Hill Estate Burshdon
    SO19 6AN Southampton
    EnglandBritishAccountant78173890002
    GUILLOT, Christophe Francois Achille
    New Lane
    Havant
    PO9 2LY Hampshire
    Director
    New Lane
    Havant
    PO9 2LY Hampshire
    FranceFrenchCompany Director146884720001
    HUMPHREY, Joanne
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    EnglandBritishSolicitor91312180002
    KLINCKE, Michael Ronald
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    Director
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    United KingdomBritishCompany Director1143660002
    LEBUS, Peter Adam
    Vachery
    Hook Lane
    GU5 9QQ Shere
    Surrey
    Director
    Vachery
    Hook Lane
    GU5 9QQ Shere
    Surrey
    EnglandBritishCompany Director19538050001
    LEITCH, Andrew Jack
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    Hampshire
    United Kingdom
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    Hampshire
    United Kingdom
    ScotlandBritishChief Financial Officer115761060001
    LIDDIARD, James Anderson
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    England
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    England
    EnglandBritishGroup Legal & Commercial Director237957990001
    LIGTVOET, Antonius Adrianus Cornelis
    Heliodoorstraat 8 6534 Sj
    Nijmegen
    6534 Sj
    Netherlands
    Director
    Heliodoorstraat 8 6534 Sj
    Nijmegen
    6534 Sj
    Netherlands
    NetherlandsDutchCompany Director98106460001
    MENZIES, Graham Reid
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    Director
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director68409800002
    MILLER, Kenneth William
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    Director
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    United KingdomBritishCompany Director1261980001
    O'HEA, Paul Jerome
    Bramshott Lodge
    Rectory Lane Bramshott
    GU30 7QZ Liphook
    Hampshire
    Director
    Bramshott Lodge
    Rectory Lane Bramshott
    GU30 7QZ Liphook
    Hampshire
    United KingdomBritishCompany Director105762080001
    OHEA, Alan
    Torhatch Sandy Lane
    Shere
    GU5 9QL Guildford
    Surrey
    Director
    Torhatch Sandy Lane
    Shere
    GU5 9QL Guildford
    Surrey
    BritishCompany Director5135550001
    OHEA, Jerome
    Church Farm
    Aldingbourne
    PO20 6UB Chichester
    West Sussex
    Director
    Church Farm
    Aldingbourne
    PO20 6UB Chichester
    West Sussex
    EnglandBritishCompany Director5135560001
    OHEA, Simon
    32 South Street
    PO10 7EH Emsworth
    Hampshire
    Director
    32 South Street
    PO10 7EH Emsworth
    Hampshire
    United KingdomEnglishGroup Marketing Executive32949180002
    OLIVER, Mark Stephen
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    EnglandBritishChief Executive Officer125753760001
    PASCALL, David Lewis
    31 Lanchester Road
    N6 4SX London
    Director
    31 Lanchester Road
    N6 4SX London
    EnglandBritishCompany Director32428210001
    POSTON, Lindsay
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    EnglandBritishCompany Director70173330001
    POTET, Pierre Claude
    Calle Doctor F. Darder
    Barcelona
    Catalunya 08034
    Spain
    Director
    Calle Doctor F. Darder
    Barcelona
    Catalunya 08034
    Spain
    FrenchCompany Director108562540001
    POWELL, Edward William, Dr
    47 Lavant Road
    PO19 4RD Chichester
    West Sussex
    Director
    47 Lavant Road
    PO19 4RD Chichester
    West Sussex
    BritishCompany Director29648400001
    ROSS, Andrew
    New Lane
    Havant
    PO9 2LY Hampshire
    Director
    New Lane
    Havant
    PO9 2LY Hampshire
    United KingdomBritishDirector166946420001
    ROTH, Raoul Eugene Camille
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    FranceFrenchDirector294352950001
    THORNTON, Simon William
    Vaughan Williams Way
    Warley
    CM14 5WS Brentwood
    71
    Essex
    Director
    Vaughan Williams Way
    Warley
    CM14 5WS Brentwood
    71
    Essex
    BritishCompany Director129209870001
    VAN HAREN, Gerardus Hendrikus Maria
    Lange Schoolstraat 13
    St Hubert
    Brabant Gs 5454
    Netherlands
    Director
    Lange Schoolstraat 13
    St Hubert
    Brabant Gs 5454
    Netherlands
    DutchDirector97655410001

    Who are the persons with significant control of COLT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingspan Group Plc
    Dublin Road
    Kingscourt
    Kingspan
    Cavan
    Ireland
    Dec 20, 2022
    Dublin Road
    Kingscourt
    Kingspan
    Cavan
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number70576
    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.
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Apr 06, 2016
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2647060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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