COLBORNE (HGG) 2012 LIMITED

COLBORNE (HGG) 2012 LIMITED

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

    Company NameCOLBORNE (HGG) 2012 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08043672
    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 COLBORNE (HGG) 2012 LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / 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
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COLBORNE (HGG) 2012 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 COLBORNE (HGG) 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADLEY GREEN GARAGES LIMITEDJun 19, 2012Jun 19, 2012
    SNRDCO 3083 LIMITEDApr 24, 2012Apr 24, 2012

    What are the latest accounts for COLBORNE (HGG) 2012 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 COLBORNE (HGG) 2012 LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for COLBORNE (HGG) 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Lookers Colborne Limited as a person with significant control on Jul 07, 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

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    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

    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

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 24, 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 Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020

    2 pagesCH01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of COLBORNE (HGG) 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishManaging Director328484420001
    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 KingdomBritishExecutive Chair331807830001
    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
    266095610001
    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
    British187470120001
    ROWSON, Guy Phillip
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    Secretary
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    169793690001
    SNR DENTON SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470002
    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 KingdomBritishChartered Accountant278483950001
    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 KingdomBritishDirector138836960001
    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
    EnglandEnglishChartered Accountant107835250001
    HARRIS, Andrew David
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    United KingdomBritishLawyer135336690001
    HINALLAS, Nicholas
    Chester Road
    Stretford
    M32 0QH Manchester
    776
    United Kingdom
    Director
    Chester Road
    Stretford
    M32 0QH Manchester
    776
    United Kingdom
    EnglandBritishCompany Director105223890001
    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 KingdomBritishManaging Director116906770002
    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 KingdomBritishCompany Director190081580001
    NEULAENDER, Richard Luis
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    EnglandBritishMotor Dealer117461400002
    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 KingdomBritishDirector272947250001
    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
    EnglandBritishCeo261262130002
    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 KingdomBritishChartered Accountant318222340001
    ROWSON, Guy Phillip
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    EnglandBritishFinance Director72563000005
    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 KingdomBritishDirector65253040003
    WALSH, John Christopher
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    England
    EnglandBritishMotor Dealer76089450002
    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 KingdomBritishDirector319098450001
    SNR DENTON DIRECTORS LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number01872070
    111005580002

    Who are the persons with significant control of COLBORNE (HGG) 2012 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Apr 06, 2016
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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