Company NameColeherne Trading Group Limited
DirectorJeremy Taylor
Company StatusActive
Company Number01405694
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)
Previous NameIrisian Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jeremy Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(42 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Street Newton
Hyde
Cheshire
SK14 4LE
Director NameMrs Judy Carolyn Dawes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 8 Stroumbi
8851 Paphos
Cyprus
Director NameMrs Alison Leslie Orson Tebbutt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElbow Acre
Exton
Exeter
Devon
EX3 0PP
Director NameMr Michael Philip Tebbutt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElbow Acre
Exton
Exeter
Devon
EX3 0PP
Secretary NameThomas Malcolm Burton
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMs Sally Patricia Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(32 years, 8 months after company formation)
Appointment Duration10 years (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House The Square
Sheepwash
Beaworthy
Devon
EX21 5NE
Director NameAlexander St John Dawes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(32 years, 8 months after company formation)
Appointment Duration10 years (resigned 09 August 2021)
RoleHotel Manager
Country of ResidenceUnited States
Correspondence Address319 Sw Pine Street
Portland
Oregon Or 97204-2726
United States
Director NameAnnabel Julia Norris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(32 years, 8 months after company formation)
Appointment Duration10 years (resigned 09 August 2021)
RoleHolistic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Alumdale Road
Alum Chine
Bournemouth
Dorset
BH4 8HX
Director NameEmma Carolyn Tebbutt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(32 years, 8 months after company formation)
Appointment Duration10 years (resigned 09 August 2021)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressDoyre Cottage
Abbeydore
Hereford
Herefordshire
HR2 0AA
Wales

Contact

Telephone0161 8173440
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

3.1k at £1Judy Carolyn Dawes
4.29%
Ordinary
15.8k at £1Alexandra St. John Dawes
21.63%
Cumulative Preference
15.8k at £1Annabel Julia Norris
21.63%
Cumulative Preference
15.8k at £1Emma Carolyn Tebbutt
21.63%
Cumulative Preference
15.8k at £1Sally Patricia Alexander
21.63%
Cumulative Preference
1.8k at £1Annabel Julia Norris
2.48%
Ordinary
1.8k at £1Emma Carolyn Tebbutt
2.48%
Ordinary
500 at £1Judy Carolyn Dawes
0.68%
Cumulative Preference
500 at £1Michael Philip Tebbutt
0.68%
Cumulative Preference
486 at £1Alexander St John Dawes
0.66%
Ordinary
486 at £1Michael Philip Tebbutt
0.66%
Ordinary
486 at £1Sally Patricia Alexander
0.66%
Ordinary
-OTHER
0.48%
-
290 at £1Peter John Fahey
0.40%
Ordinary

Financials

Year2014
Turnover£5,752,879
Gross Profit£1,758,899
Net Worth£1,147,144
Cash£97,108
Current Liabilities£915,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

9 August 2021Delivered on: 10 August 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
12 September 1991Delivered on: 19 September 1991
Satisfied on: 5 November 2013
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: (See 395 for full details).. 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
21 April 1983Delivered on: 6 May 1983
Satisfied on: 7 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

12 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
4 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
17 January 2019Cancellation of shares. Statement of capital on 3 November 2018
  • GBP 73,006
(4 pages)
2 January 2019Purchase of own shares. (3 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
2 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 73,296
(4 pages)
2 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 73,296
(4 pages)
7 November 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 73,236
(21 pages)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 73,236
(21 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
20 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 73,236.00
(5 pages)
20 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 73,236.00
(5 pages)
20 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 73,236.00
(5 pages)
2 February 2015Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages)
2 February 2015Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages)
26 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 72,886
(5 pages)
26 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 72,886
(5 pages)
10 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 72,886
(5 pages)
10 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 72,886
(5 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 72,886
(12 pages)
7 October 2014Director's details changed for Mrs Judy Carolyn Dawes on 6 April 2014 (2 pages)
7 October 2014Director's details changed for Mrs Judy Carolyn Dawes on 6 April 2014 (2 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 72,886
(12 pages)
7 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 13 March 2014 (1 page)
7 October 2014Director's details changed for Mrs Judy Carolyn Dawes on 6 April 2014 (2 pages)
7 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 13 March 2014 (1 page)
20 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
5 November 2013Satisfaction of charge 2 in full (1 page)
5 November 2013Satisfaction of charge 2 in full (1 page)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 72,596
(13 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 72,596
(13 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
25 April 2013Director's details changed for Alexander St John Dawes on 19 April 2013 (2 pages)
25 April 2013Director's details changed for Ms Sally Patricia Alexander on 19 April 2013 (2 pages)
25 April 2013Director's details changed for Alexander St John Dawes on 19 April 2013 (2 pages)
25 April 2013Director's details changed for Ms Sally Patricia Alexander on 19 April 2013 (2 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (13 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (13 pages)
17 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
17 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
3 November 2011Appointment of Alexander St John Dawes as a director (3 pages)
3 November 2011Appointment of Alexander St John Dawes as a director (3 pages)
27 October 2011Director's details changed for Mrs Alison Leslie Orson Tebbutt on 26 October 2011 (2 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (12 pages)
27 October 2011Director's details changed for Mrs Judy Carolyn Dawes on 26 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Alison Leslie Orson Tebbutt on 26 October 2011 (2 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (12 pages)
27 October 2011Director's details changed for Mrs Judy Carolyn Dawes on 26 October 2011 (2 pages)
21 September 2011Appointment of Annabel Julia Norris as a director (3 pages)
21 September 2011Appointment of Emma Carolyn Tebbutt as a director (3 pages)
21 September 2011Appointment of Sally Patricia Alexander as a director (3 pages)
21 September 2011Appointment of Emma Carolyn Tebbutt as a director (3 pages)
21 September 2011Appointment of Annabel Julia Norris as a director (3 pages)
21 September 2011Appointment of Sally Patricia Alexander as a director (3 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
19 October 2010Annual return made up to 29 September 2010 (17 pages)
19 October 2010Annual return made up to 29 September 2010 (17 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
30 September 2009Return made up to 29/09/09; full list of members (8 pages)
30 September 2009Return made up to 29/09/09; full list of members (8 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
10 October 2008Return made up to 29/09/08; full list of members (8 pages)
10 October 2008Return made up to 29/09/08; full list of members (8 pages)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from fith floor 55 king street manchester M2 4LQ (1 page)
9 October 2008Registered office changed on 09/10/2008 from fith floor 55 king street manchester M2 4LQ (1 page)
4 August 2008Registered office changed on 04/08/2008 from brook house 77 fountain street manchester M2 2EE (1 page)
4 August 2008Registered office changed on 04/08/2008 from brook house 77 fountain street manchester M2 2EE (1 page)
15 July 2008Secretary's change of particulars / thomas burton / 09/07/2008 (1 page)
15 July 2008Secretary's change of particulars / thomas burton / 09/07/2008 (1 page)
19 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
22 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
4 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
14 February 2007Return made up to 27/10/06; full list of members (9 pages)
14 February 2007Return made up to 27/10/06; full list of members (9 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
10 October 2005Return made up to 29/09/05; no change of members (6 pages)
10 October 2005Return made up to 29/09/05; no change of members (6 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
5 October 2004Return made up to 28/09/04; no change of members (7 pages)
5 October 2004Return made up to 28/09/04; no change of members (7 pages)
15 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
15 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
13 October 2003Return made up to 28/09/03; full list of members (10 pages)
13 October 2003Return made up to 28/09/03; full list of members (10 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
27 November 2002Return made up to 28/09/02; full list of members (10 pages)
27 November 2002Return made up to 28/09/02; full list of members (10 pages)
3 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
3 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
2 October 2001Return made up to 28/09/01; full list of members (10 pages)
2 October 2001Return made up to 28/09/01; full list of members (10 pages)
8 May 2001Full group accounts made up to 31 December 2000 (21 pages)
8 May 2001Full group accounts made up to 31 December 2000 (21 pages)
9 October 2000Return made up to 28/09/00; full list of members (8 pages)
9 October 2000Return made up to 28/09/00; full list of members (8 pages)
2 May 2000Full group accounts made up to 31 December 1999 (22 pages)
2 May 2000Full group accounts made up to 31 December 1999 (22 pages)
30 September 1999Return made up to 28/09/99; full list of members (8 pages)
30 September 1999Return made up to 28/09/99; full list of members (8 pages)
7 September 1999Full group accounts made up to 31 December 1998 (22 pages)
7 September 1999Full group accounts made up to 31 December 1998 (22 pages)
27 October 1998Registered office changed on 27/10/98 from: 4TH floor 70 spring gardens manchester M2 2BQ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 4TH floor 70 spring gardens manchester M2 2BQ (1 page)
23 October 1998Secretary's particulars changed (1 page)
23 October 1998Secretary's particulars changed (1 page)
22 October 1998Full group accounts made up to 31 December 1997 (23 pages)
22 October 1998Full group accounts made up to 31 December 1997 (23 pages)
22 September 1997Return made up to 28/09/97; no change of members (4 pages)
22 September 1997Return made up to 28/09/97; no change of members (4 pages)
1 July 1997Full group accounts made up to 31 December 1996 (21 pages)
1 July 1997Full group accounts made up to 31 December 1996 (21 pages)
17 October 1996Return made up to 28/09/96; full list of members (6 pages)
17 October 1996Return made up to 28/09/96; full list of members (6 pages)
19 June 1996Full group accounts made up to 31 December 1995 (21 pages)
19 June 1996Full group accounts made up to 31 December 1995 (21 pages)
30 June 1995Full group accounts made up to 31 December 1994 (20 pages)
30 June 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
3 October 1990Return made up to 28/09/90; full list of members (6 pages)
3 October 1990Return made up to 28/09/90; full list of members (6 pages)
17 October 1986Full accounts made up to 31 December 1985 (15 pages)
17 October 1986Full accounts made up to 31 December 1985 (15 pages)