COLBORNE (HGG) 2012 LIMITED
Overview
Company Name | COLBORNE (HGG) 2012 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08043672 |
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 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 Address | No |
What were the previous names of COLBORNE (HGG) 2012 LIMITED?
Company Name | From | Until |
---|---|---|
HADLEY GREEN GARAGES LIMITED | Jun 19, 2012 | Jun 19, 2012 |
SNRDCO 3083 LIMITED | Apr 24, 2012 | Apr 24, 2012 |
What are the latest accounts for COLBORNE (HGG) 2012 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COLBORNE (HGG) 2012 LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for COLBORNE (HGG) 2012 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lookers Colborne 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 04, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 Apr 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 Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of COLBORNE (HGG) 2012 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | Managing Director | 328484420001 | ||||||||
SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | Executive Chair | 331807830001 | ||||||||
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095610001 | |||||||||||
MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 187470120001 | ||||||||||
ROWSON, Guy Phillip | Secretary | Moorfield Road Slyfield Industrial Estate GU1 1SD Guildford 17 Surrey England | 169793690001 | |||||||||||
SNR DENTON SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470002 | ||||||||||
BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 278483950001 | ||||||||
BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 138836960001 | ||||||||
GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | Chartered Accountant | 107835250001 | ||||||||
HARRIS, Andrew David | Director | Fleet Place EC4M 7WS London One England | United Kingdom | British | Lawyer | 135336690001 | ||||||||
HINALLAS, Nicholas | Director | Chester Road Stretford M32 0QH Manchester 776 United Kingdom | England | British | Company Director | 105223890001 | ||||||||
MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Managing Director | 116906770002 | ||||||||
MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 190081580001 | ||||||||
NEULAENDER, Richard Luis | Director | Moorfield Road Slyfield Industrial Estate GU1 1SD Guildford 17 Surrey England | England | British | Motor Dealer | 117461400002 | ||||||||
PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 272947250001 | ||||||||
RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Ceo | 261262130002 | ||||||||
REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 318222340001 | ||||||||
ROWSON, Guy Phillip | Director | Moorfield Road Slyfield Industrial Estate GU1 1SD Guildford 17 Surrey England | England | British | Finance Director | 72563000005 | ||||||||
WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 65253040003 | ||||||||
WALSH, John Christopher | Director | Moorfield Road Slyfield Industrial Estate GU1 1SD Guildford 17 Surrey England | England | British | Motor Dealer | 76089450002 | ||||||||
WHITAKER, Christopher Trevor | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 319098450001 | ||||||||
SNR DENTON DIRECTORS LIMITED | Director | Fleet Place EC4M 7WS London One England |
| 111005580002 |
Who are the persons with significant control of COLBORNE (HGG) 2012 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lookers Colborne 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