COLBORNES TRADE PARTS LIMITED

COLBORNES TRADE PARTS LIMITED

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

    Company NameCOLBORNES TRADE PARTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05902687
    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 COLBORNES TRADE PARTS LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COLBORNES TRADE PARTS LIMITED located?

    Registered Office Address
    Lookers House 1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COLBORNES TRADE PARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWPER 590 LIMITEDAug 10, 2006Aug 10, 2006

    What are the latest accounts for COLBORNES TRADE PARTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLBORNES TRADE PARTS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for COLBORNES TRADE PARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Brearley as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Change of details for Lookers Motor Group Limited as a person with significant control on Jul 04, 2025

    2 pagesPSC05

    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 04, 2025

    1 pagesAD01

    Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    77 pagesPARENT_ACC

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Satisfaction of charge 059026870003 in full

    4 pagesMR04

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Oliver Walter Laird as a director on Oct 11, 2023

    1 pagesTM01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of COLBORNES TRADE PARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, Owen John
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish253903990001
    SMITH, Alex
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish331807830001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    266095590001
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    British187665870001
    ROWSON, Guy Phillip
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Secretary
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    British72563000005
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BREARLEY, James
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish328484420001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish138836960001
    GREGSON, Robin Anthony
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandEnglish107835250001
    HINALLAS, Nicholas
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    EnglandBritish105223890001
    LAIRD, Oliver Walter
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish233726140001
    MCMINN, Nigel John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish116906770002
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    NEULAENDER, Richard Luis
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    EnglandBritish117461400002
    PERRIE, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    REAY, Martin Paul
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish318222340001
    ROWSON, Guy Phillip
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    EnglandBritish72563000005
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    WALSH, John Christopher
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    EnglandBritish76089450002
    WHITAKER, Christopher Trevor
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish319098450001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Who are the persons with significant control of COLBORNES TRADE PARTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Apr 01, 2018
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00143470
    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.
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Apr 06, 2016
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04172337
    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.

    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