Company NameColeherne Limited
DirectorsJeremy Taylor and David Andrew Morrison
Company StatusActive
Company Number00084884
CategoryPrivate Limited Company
Incorporation Date8 June 1905(118 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jeremy Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(107 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rushmere
Manorcroft
Glossop
Derbyshire
SK13 8TH
Director NameMr David Andrew Morrison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(112 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLodge Street
Newton
Hyde
Cheshire
SK14 4LE
Director NameMr Andrew Robertson Baird
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(87 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 October 1999)
RoleCompany Director
Correspondence Address23 Siddington Road
Poynton
Stockport
Cheshire
SK12 1SX
Director NameErnest Edward Judge
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(87 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address45 John Kennedy Road
Hattersley
Hyde
Cheshire
SK14 6NP
Director NameMrs Judy Carolyn Dawes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(87 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressP.O. Box 8 Stroumbi
8550 Paphos
Cyprus
Director NameMr Michael Philip Tebbutt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(87 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElbow Acre
Exton
Exeter
Devon
EX3 0PP
Secretary NameMr David Rogers
NationalityBritish
StatusResigned
Appointed26 September 1992(87 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Arlies Lane
Stalybridge
Cheshire
SK15 3PZ
Director NameMr Malcolm Roy Broadbent
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(88 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Queenhill Drive
Newton
Hyde
Cheshire
SK14 4UH
Director NameMr David Rogers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(88 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Arlies Lane
Stalybridge
Cheshire
SK15 3PZ
Director NameMr Peter John Fahey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(88 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ingles Fold
Ellenbrook Village Worsley
Manchester
M28 1ZD
Director NameMs Sally Patricia Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(103 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House The Square
Sheepwash
Beaworthy
Devon
EX21 5NE
Director NameEmma Carolyn Tebbutt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(108 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoyre Cottage Abbeydore
Hereford
Herefordshire
HR2 0AA
Wales

Contact

Websitecoleherne.co.uk
Telephone0161 3666603
Telephone regionManchester

Location

Registered AddressLodge Street
Newton
Hyde
Cheshire
SK14 4LE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Mr Michael Philip Tebbutt & Judy Carolyn Dawes
9.26%
Non Cumulative Preference
22.5k at £1Coleherne Trading Group LTD
83.33%
Non Cumulative Preference
900 at £1Coleherne Trading Group LTD
3.33%
Deferred Ordinary
900 at £1Coleherne Trading Group LTD
3.33%
Ordinary
100 at £1Mr Michael Philip Tebbutt & Judy Carolyn Dawes
0.37%
Deferred Ordinary
100 at £1Mr Michael Philip Tebbutt & Judy Carolyn Dawes
0.37%
Ordinary

Financials

Year2014
Turnover£5,342,906
Gross Profit£1,461,689
Net Worth£935,942
Cash£72,315
Current Liabilities£1,109,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

28 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 February 2005Delivered on: 24 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at lodge street, newton, hyde, cheshire.
Outstanding
19 October 2004Delivered on: 29 October 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2021Delivered on: 19 August 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north east side of ashton road, hyde as the same is registered at hm land registry under title number GM793802.
Outstanding
9 August 2021Delivered on: 11 August 2021
Persons entitled: Dalriada Trustees Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage all that freehold land known as land and buildings on the north east side of ashton road, hyde as the same is registered at hm land registry with absolute title under title number GM793802.
Outstanding
9 August 2021Delivered on: 11 August 2021
Persons entitled: Dalriada Trustees Limited

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding
9 August 2021Delivered on: 10 August 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
18 May 1917Delivered on: 19 May 1917
Persons entitled: S. Slack

Classification: Mortgage
Secured details: £450.
Particulars: Land in stockport, with works & house thereon, known as orchard st tannery and cart house.
Outstanding
12 September 1991Delivered on: 19 September 1991
Satisfied on: 10 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1986Delivered on: 6 December 1986
Satisfied on: 11 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 luralda gdns saunders ness london E14. (Title no- egl 166972).
Fully Satisfied
29 April 1986Delivered on: 19 May 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 10 east quay wapping london.
Fully Satisfied
1 June 1983Delivered on: 7 June 1983
Satisfied on: 11 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets inc. Heritable property & assets in scotland (see doc-m 161) present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 1983Delivered on: 25 May 1983
Satisfied on: 11 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate in ashton road and lodge street, hyde in the county of greater manchester and described in a conveyance dated 13TH may 1983.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (32 pages)
7 January 2021Termination of appointment of Peter John Fahey as a director on 31 January 2020 (1 page)
7 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (30 pages)
15 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (29 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (28 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (28 pages)
2 October 2017Appointment of Mr David Andrew Morrison as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr David Andrew Morrison as a director on 2 October 2017 (2 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (32 pages)
9 October 2016Full accounts made up to 31 December 2015 (32 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
6 December 2015Termination of appointment of David Rogers as a director on 3 November 2015 (2 pages)
6 December 2015Termination of appointment of David Rogers as a director on 3 November 2015 (2 pages)
15 November 2015Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages)
15 November 2015Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages)
15 November 2015Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages)
26 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 27,000
(12 pages)
26 September 2015Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages)
26 September 2015Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages)
26 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 27,000
(12 pages)
29 June 2015Full accounts made up to 31 December 2014 (27 pages)
29 June 2015Full accounts made up to 31 December 2014 (27 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,000
(12 pages)
26 September 2014Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages)
26 September 2014Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages)
26 September 2014Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,000
(12 pages)
24 September 2014All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
24 September 2014All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
20 May 2014Full accounts made up to 31 December 2013 (26 pages)
20 May 2014Full accounts made up to 31 December 2013 (26 pages)
28 October 2013Appointment of Emma Carolyn Tebbutt as a director (3 pages)
28 October 2013Appointment of Emma Carolyn Tebbutt as a director (3 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 27,000
(11 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 27,000
(11 pages)
6 June 2013Full accounts made up to 31 December 2012 (27 pages)
6 June 2013Full accounts made up to 31 December 2012 (27 pages)
28 September 2012Director's details changed for Ms Sally Patricia Alexander on 15 January 2012 (2 pages)
28 September 2012Director's details changed for Ms Sally Patricia Alexander on 15 January 2012 (2 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (11 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (11 pages)
27 September 2012Appointment of Jeremy Taylor as a director (3 pages)
27 September 2012Appointment of Jeremy Taylor as a director (3 pages)
10 April 2012Termination of appointment of Malcolm Broadbent as a director (1 page)
10 April 2012Termination of appointment of Malcolm Broadbent as a director (1 page)
23 March 2012Full accounts made up to 31 December 2011 (27 pages)
23 March 2012Full accounts made up to 31 December 2011 (27 pages)
28 September 2011Director's details changed for Sally Alexander on 30 June 2011 (3 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (11 pages)
28 September 2011Director's details changed for Sally Alexander on 30 June 2011 (3 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (11 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 April 2011Full accounts made up to 31 December 2010 (28 pages)
15 April 2011Full accounts made up to 31 December 2010 (28 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (11 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (11 pages)
1 October 2010Director's details changed for Sally Alexander on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Malcolm Roy Broadbent on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Mr David Rogers on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Peter John Fahey on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Malcolm Roy Broadbent on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Peter John Fahey on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Sally Alexander on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael Philip Tebbutt on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Judy Carolyn Dawes on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Judy Carolyn Dawes on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael Philip Tebbutt on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Sally Alexander on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr David Rogers on 26 September 2010 (2 pages)
26 July 2010Full accounts made up to 31 December 2009 (28 pages)
26 July 2010Full accounts made up to 31 December 2009 (28 pages)
28 September 2009Return made up to 26/09/09; full list of members (7 pages)
28 September 2009Return made up to 26/09/09; full list of members (7 pages)
9 June 2009Full accounts made up to 31 December 2008 (27 pages)
9 June 2009Full accounts made up to 31 December 2008 (27 pages)
28 April 2009Director appointed sally patricia alexander (2 pages)
28 April 2009Director appointed sally patricia alexander (2 pages)
3 October 2008Return made up to 26/09/08; full list of members (7 pages)
3 October 2008Return made up to 26/09/08; full list of members (7 pages)
19 May 2008Full accounts made up to 31 December 2007 (25 pages)
19 May 2008Full accounts made up to 31 December 2007 (25 pages)
17 October 2007Return made up to 26/09/07; no change of members (8 pages)
17 October 2007Return made up to 26/09/07; no change of members (8 pages)
26 March 2007Full accounts made up to 31 December 2006 (25 pages)
26 March 2007Full accounts made up to 31 December 2006 (25 pages)
13 October 2006Return made up to 26/09/06; full list of members (10 pages)
13 October 2006Return made up to 26/09/06; full list of members (10 pages)
5 April 2006Full accounts made up to 31 December 2005 (26 pages)
5 April 2006Full accounts made up to 31 December 2005 (26 pages)
5 October 2005Return made up to 26/09/05; full list of members (10 pages)
5 October 2005Return made up to 26/09/05; full list of members (10 pages)
24 June 2005Full accounts made up to 31 December 2004 (25 pages)
24 June 2005Full accounts made up to 31 December 2004 (25 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
11 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2004Full accounts made up to 31 December 2003 (24 pages)
19 July 2004Full accounts made up to 31 December 2003 (24 pages)
3 October 2003Return made up to 26/09/03; full list of members (10 pages)
3 October 2003Return made up to 26/09/03; full list of members (10 pages)
3 October 2003Full accounts made up to 31 December 2002 (25 pages)
3 October 2003Full accounts made up to 31 December 2002 (25 pages)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2002Full accounts made up to 31 December 2001 (21 pages)
3 May 2002Full accounts made up to 31 December 2001 (21 pages)
28 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2001Full accounts made up to 31 December 2000 (20 pages)
28 September 2001Full accounts made up to 31 December 2000 (20 pages)
28 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
6 October 1999Return made up to 26/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (20 pages)
6 October 1999Return made up to 26/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (20 pages)
7 October 1998Return made up to 26/09/98; full list of members (8 pages)
7 October 1998Return made up to 26/09/98; full list of members (8 pages)
1 July 1998Full accounts made up to 31 December 1997 (19 pages)
1 July 1998Full accounts made up to 31 December 1997 (19 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
2 October 1997Return made up to 26/09/97; no change of members (6 pages)
2 October 1997Return made up to 26/09/97; no change of members (6 pages)
2 July 1997Full accounts made up to 31 December 1996 (19 pages)
2 July 1997Full accounts made up to 31 December 1996 (19 pages)
4 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Full accounts made up to 31 December 1995 (19 pages)
16 June 1996Full accounts made up to 31 December 1995 (19 pages)
18 October 1995Return made up to 26/09/95; full list of members (8 pages)
18 October 1995Return made up to 26/09/95; full list of members (8 pages)
21 June 1995Full accounts made up to 31 December 1994 (19 pages)
21 June 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
7 October 1992Return made up to 26/09/92; full list of members (8 pages)
7 October 1992Return made up to 26/09/92; full list of members (8 pages)
30 September 1991Return made up to 26/09/91; no change of members (6 pages)
30 September 1991Return made up to 26/09/91; no change of members (6 pages)
30 October 1986Full accounts made up to 31 December 1985 (14 pages)
30 October 1986Full accounts made up to 31 December 1985 (14 pages)
9 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 January 1986Accounts made up to 31 December 1984 (15 pages)
3 January 1986Accounts made up to 31 December 1984 (15 pages)