Exton
Exeter
Devon
EX3 0PP
Director Name | Mrs Judy Carolyn Dawes |
---|---|
Date of Birth | February 1942 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | P.O. Box 8 Stroumbi 8550 Paphos Cyprus |
Director Name | Mr Peter John Fahey |
---|---|
Date of Birth | September 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1994(88 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ingles Fold Ellenbrook Village Worsley Manchester M28 1ZD |
Director Name | Ms Sally Patricia Alexander |
---|---|
Date of Birth | October 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2009(103 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House The Square Sheepwash Beaworthy Devon EX21 5NE |
Director Name | Jeremy Taylor |
---|---|
Date of Birth | April 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(107 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rushmere Manorcroft Glossop Derbyshire SK13 8TH |
Director Name | Emma Carolyn Tebbutt |
---|---|
Date of Birth | January 1974 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(108 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doyre Cottage Abbeydore Hereford Herefordshire HR2 0AA Wales |
Director Name | Mr David Andrew Morrison |
---|---|
Date of Birth | January 1981 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(112 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lodge Street Newton Hyde Cheshire SK14 4LE |
Director Name | Mr Andrew Robertson Baird |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 23 Siddington Road Poynton Stockport Cheshire SK12 1SX |
Director Name | Ernest Edward Judge |
---|---|
Date of Birth | May 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 45 John Kennedy Road Hattersley Hyde Cheshire SK14 6NP |
Secretary Name | Mr David Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Arlies Lane Stalybridge Cheshire SK15 3PZ |
Director Name | Mr Malcolm Roy Broadbent |
---|---|
Date of Birth | May 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(88 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Queenhill Drive Newton Hyde Cheshire SK14 4UH |
Director Name | Mr David Rogers |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(88 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Arlies Lane Stalybridge Cheshire SK15 3PZ |
Website | coleherne.co.uk |
---|---|
Telephone | 0161 3666603 |
Telephone region | Manchester |
Registered Address | Lodge Street Newton Hyde Cheshire SK14 4LE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
2.5k at £1 | Mr Michael Philip Tebbutt & Judy Carolyn Dawes 9.26% Non Cumulative Preference |
---|---|
22.5k at £1 | Coleherne Trading Group LTD 83.33% Non Cumulative Preference |
900 at £1 | Coleherne Trading Group LTD 3.33% Deferred Ordinary |
900 at £1 | Coleherne Trading Group LTD 3.33% Ordinary |
100 at £1 | Mr Michael Philip Tebbutt & Judy Carolyn Dawes 0.37% Deferred Ordinary |
100 at £1 | Mr Michael Philip Tebbutt & Judy Carolyn Dawes 0.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,342,906 |
Gross Profit | £1,461,689 |
Net Worth | £935,942 |
Cash | £72,315 |
Current Liabilities | £1,109,132 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2020 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 10 October 2021 (5 months, 2 weeks from now) |
28 July 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
18 May 1917 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
12 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
7 January 2021 | Termination of appointment of Peter John Fahey as a director on 31 January 2020 (1 page) |
7 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (30 pages) |
15 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
2 October 2017 | Appointment of Mr David Andrew Morrison as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr David Andrew Morrison as a director on 2 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
6 December 2015 | Termination of appointment of David Rogers as a director on 3 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of David Rogers as a director on 3 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages) |
26 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages) |
26 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages) |
26 September 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages) |
24 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
24 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 October 2013 | Appointment of Emma Carolyn Tebbutt as a director (3 pages) |
28 October 2013 | Appointment of Emma Carolyn Tebbutt as a director (3 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
6 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Director's details changed for Ms Sally Patricia Alexander on 15 January 2012 (2 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Director's details changed for Ms Sally Patricia Alexander on 15 January 2012 (2 pages) |
27 September 2012 | Appointment of Jeremy Taylor as a director (3 pages) |
27 September 2012 | Appointment of Jeremy Taylor as a director (3 pages) |
10 April 2012 | Termination of appointment of Malcolm Broadbent as a director (1 page) |
10 April 2012 | Termination of appointment of Malcolm Broadbent as a director (1 page) |
23 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Director's details changed for Sally Alexander on 30 June 2011 (3 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Director's details changed for Sally Alexander on 30 June 2011 (3 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
1 October 2010 | Director's details changed for Sally Alexander on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter John Fahey on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael Philip Tebbutt on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr David Rogers on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Malcolm Roy Broadbent on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Judy Carolyn Dawes on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Sally Alexander on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Sally Alexander on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter John Fahey on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael Philip Tebbutt on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr David Rogers on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Malcolm Roy Broadbent on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Judy Carolyn Dawes on 26 September 2010 (2 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
28 April 2009 | Director appointed sally patricia alexander (2 pages) |
28 April 2009 | Director appointed sally patricia alexander (2 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
17 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
26 March 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 March 2007 | Full accounts made up to 31 December 2006 (25 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (10 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (10 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (10 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (10 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members
|
11 October 2004 | Return made up to 26/09/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members
|
7 October 2002 | Return made up to 26/09/02; full list of members
|
3 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members
|
28 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members
|
17 October 2000 | Return made up to 26/09/00; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 October 2000 | Return made up to 26/09/00; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | Return made up to 26/09/99; no change of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | Return made up to 26/09/99; no change of members
|
7 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
7 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
2 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
2 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 October 1996 | Return made up to 26/09/96; no change of members
|
4 October 1996 | Return made up to 26/09/96; no change of members
|
16 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
18 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
7 October 1992 | Return made up to 26/09/92; full list of members (8 pages) |
7 October 1992 | Return made up to 26/09/92; full list of members (8 pages) |
30 September 1991 | Return made up to 26/09/91; no change of members (6 pages) |
30 September 1991 | Return made up to 26/09/91; no change of members (6 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
9 September 1986 | Resolutions
|
9 September 1986 | Resolutions
|
3 January 1986 | Accounts made up to 31 December 1984 (15 pages) |
3 January 1986 | Accounts made up to 31 December 1984 (15 pages) |