COLEBROOK & BURGESS LIMITED
Overview
| Company Name | COLEBROOK & BURGESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03410784 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLEBROOK & BURGESS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COLEBROOK & BURGESS LIMITED located?
| Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLEBROOK & BURGESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILBURY 168 LIMITED | Jul 29, 1997 | Jul 29, 1997 |
What are the latest accounts for COLEBROOK & BURGESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLEBROOK & BURGESS LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for COLEBROOK & BURGESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Oona Cassidy as a secretary on Feb 27, 2026 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 46 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Colebrook & Burgess Holdings Ltd as a person with significant control on Jul 07, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 07, 2025 | 1 pages | AD01 | ||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 31 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 034107840020, created on May 10, 2024 | 64 pages | MR01 | ||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 034107840018 in full | 4 pages | MR04 | ||
Satisfaction of charge 034107840019 in full | 4 pages | MR04 | ||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Who are the officers of COLEBROOK & BURGESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSIDY, Oona | Secretary | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | 346070460001 | |||||||
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| DUNN, Ian George | Secretary | The Cornfields NE31 1YH Hebburn 34 Tyne And Wear England | British | 164168550001 | ||||||
| FEECHAN, Glen John | Secretary | 53 Dawlish Close Dalton Grange SR7 8DE Seaham County Durham | British | 82652340001 | ||||||
| HUTTON, John David | Secretary | Purdysburn 8 Settlingstone Close Haydon Grange NE7 7GJ Newcastle Upon Tyne | British | 76909040001 | ||||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095550001 | |||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 201079110001 | |||||||
| MURRAY, Gerard Thomas | Secretary | Chester Road Stretford M32 0QH Manchester 776 England | 174959240001 | |||||||
| SKINNER, Hilary | Secretary | 8 Carlton Close MK16 9AX Newport Pagnell Buckinghamshire | British | 53953930001 | ||||||
| STEPHENSON, Anthony John | Secretary | Bank Top Farm Holywell NE25 0QS Whitley Bay Tyne & Wear | British | 7308350002 | ||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | Scotland | Scottish | 194527230001 | |||||
| COLLINS, David Robert | Director | Chester Road Stretford M32 0QH Manchester 776 England | England | British | 77204920001 | |||||
| CRITCHLOW, Terry | Director | Stonecroft Harelawside Grants House TD11 3RP Duns Berwickshire | British | 85150000002 | ||||||
| GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | 107835250001 | |||||
| HAMBLETON, Jonathan Lee, Sol | Director | Laburnham Cottage Common Road Stotfold SG5 4DB Hitchin Hertfordshire | British | 53271120001 | ||||||
| HUTTON, John David | Director | Purdysburn 8 Settlingstone Close Haydon Grange NE7 7GJ Newcastle Upon Tyne | England | British | 76909040001 | |||||
| ICETON, Ian Gordon | Director | 7 Wharf View MK18 1XF Buckingham | British | 53359540001 | ||||||
| LAIRD, Oliver Walter | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 233726140001 | |||||
| LORD, Frank Douglas | Director | The Gables School Lane SK17 9TW Taddington Derbyshire | England | British | 78731110001 | |||||
| MAIDWELL, Andrew Philip | Director | House Ovington NE42 6DH Prudhoe Holly Northumberland | United Kingdom | British | 165236040001 | |||||
| MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 116906770002 | |||||
| MCMINN, Nigel John | Director | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne Leopard House Tyne And Wear | United Kingdom | British | 116906770002 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| MURRAY, Gerard Thomas | Director | Chester Road Stretford M32 0QH Manchester 776 England | England | British | 166818110001 | |||||
| PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 272947250001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 318222340001 | |||||
| SHEA, Martin | Director | 15 Dunottar Avenue Eaglescliffe TS16 0AB Stockton On Tees Cleveland | British | 118474480001 | ||||||
| SQUIRES, John | Director | Chester Road Stretford M32 0QH Manchester 776 England | United Kingdom | British | 5587810007 | |||||
| SQUIRES, Mark | Director | Chester Road Stretford M32 0QH Manchester 776 England | United Kingdom | British | 52067300008 | |||||
| STEPHENSON, Anthony John | Director | Bank Top Farm Holywell NE25 0QS Whitley Bay Tyne & Wear | British | 7308350002 | ||||||
| STEPHENSON, Anthony John | Director | Bank Top Farm Holywell NE25 0QS Whitley Bay Tyne & Wear | British | 7308350002 |
Who are the persons with significant control of COLEBROOK & BURGESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colebrook & Burgess Holdings Ltd | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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