COLEBROOK & BURGESS (TEESSIDE) LIMITED
Overview
| Company Name | COLEBROOK & BURGESS (TEESSIDE) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03490394 |
| 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 (TEESSIDE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COLEBROOK & BURGESS (TEESSIDE) 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 (TEESSIDE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLEBROOK & BURGESS (CRAMLINGTON) LIMITED | Mar 27, 1998 | Mar 27, 1998 |
| HOODCO 568 LIMITED | Jan 08, 1998 | Jan 08, 1998 |
What are the latest accounts for COLEBROOK & BURGESS (TEESSIDE) 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 (TEESSIDE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for COLEBROOK & BURGESS (TEESSIDE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Colebrook & Burgess Limited 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 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of COLEBROOK & BURGESS (TEESSIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 164166120001 | ||||||
| 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 | 265967640001 | |||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 201078760001 | |||||||
| MURRAY, Gerard Thomas | Secretary | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne Leopard House Tyne And Wear | 174958670001 | |||||||
| ROGAN, Eileen Theresa | Nominee Secretary | 54 York Street Pelaw NE10 0QL Gateshead Tyne & Wear | British | 900013580001 | ||||||
| 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 | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne Leopard House Tyne And Wear | England | British | 77204920001 | |||||
| GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | 107835250001 | |||||
| HUTTON, John David | Director | Purdysburn 8 Settlingstone Close Haydon Grange NE7 7GJ Newcastle Upon Tyne | England | British | 76909040001 | |||||
| MACROBERT, Elizabeth Hannah | Director | 25 Kensington Avenue Gosforth NE3 2HP Newcastle Upon Tyne | United Kingdom | British | 56258460001 | |||||
| MAIDWELL, Andrew Philip | Director | Ovington NE42 6DH Prudhoe Holly House Northumberland England | 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 | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne Leopard House Tyne And Wear | 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 | |||||
| ROGAN, Eileen Theresa | Nominee Director | 54 York Street Pelaw NE10 0QL Gateshead Tyne & Wear | British | 900013580001 | ||||||
| SQUIRES, John | Director | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne Leopard House Tyne And Wear | United Kingdom | British | 5587810007 | |||||
| SQUIRES, Mark | Director | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne Leopard House Tyne And Wear | United Kingdom | British | 52067300008 | |||||
| STEPHENSON, Anthony John | Director | Bank Top Farm Holywell NE25 0QS Whitley Bay Tyne & Wear | British | 7308350002 | ||||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 | |||||
| WHITAKER, Christopher Trevor | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 319098450001 |
Who are the persons with significant control of COLEBROOK & BURGESS (TEESSIDE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colebrook & Burgess Limited | 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