Company NameColtmint Ltd
DirectorsRichard Alwyn Barker and Alistair Anderson Barr
Company StatusLiquidation
Company Number03626664
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Alwyn Barker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameAlistair Anderson Barr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr Richard Alwyn Barker
NationalityBritish
StatusCurrent
Appointed30 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Alistair Anderson Barr
50.00%
Ordinary
50 at £1Mr Richard Alwyn Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£15,015
Cash£157,654
Current Liabilities£225,097

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 August 2021 (2 years, 7 months ago)
Next Return Due5 September 2022 (overdue)

Charges

30 November 2011Delivered on: 2 December 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
2 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
31 August 2018Secretary's details changed for Mr Richard Alwyn Barker on 31 August 2018 (1 page)
31 August 2018Director's details changed for Mr Richard Alwyn Barker on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Alistair Anderson Barr on 31 August 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Mr Richard Alwyn Barker on 1 August 2017 (1 page)
16 August 2017Secretary's details changed for Mr Richard Alwyn Barker on 1 August 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
11 May 2015Director's details changed for Richard Alwyn Barker on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Alistair Anderson Barr on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Alistair Anderson Barr on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Richard Alwyn Barker on 11 May 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 February 2012Registered office address changed from 33-34 Market Place Loughborough Leicestershire LE11 3EB United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 33-34 Market Place Loughborough Leicestershire LE11 3EB United Kingdom on 28 February 2012 (1 page)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 September 2010Director's details changed for Alistair Anderson Barr on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Richard Alwyn Barker on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Richard Alwyn Barker on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Alistair Anderson Barr on 1 November 2009 (2 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Alistair Anderson Barr on 1 November 2009 (2 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Richard Alwyn Barker on 1 November 2009 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
10 September 2009Registered office changed on 10/09/2009 from 77 rackford road north anston sheffield S25 4DE united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from 77 rackford road north anston sheffield S25 4DE united kingdom (1 page)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 3 st annes way, manor park worksop nottingham S80 3QR (1 page)
8 June 2009Registered office changed on 08/06/2009 from 3 st annes way, manor park worksop nottingham S80 3QR (1 page)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 September 2007Registered office changed on 20/09/07 from: suite 3 24 high street ruddington nottingham NG11 6EA (1 page)
20 September 2007Return made up to 04/09/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: suite 3 24 high street ruddington nottingham NG11 6EA (1 page)
20 September 2007Return made up to 04/09/07; full list of members (3 pages)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 October 2006Return made up to 04/09/06; full list of members (3 pages)
10 October 2006Return made up to 04/09/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 September 2005Return made up to 04/09/05; full list of members (3 pages)
23 September 2005Return made up to 04/09/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 3 st annes way manor park worksop nottinghamshire S80 3QR (1 page)
2 March 2005Registered office changed on 02/03/05 from: 3 st annes way manor park worksop nottinghamshire S80 3QR (1 page)
28 September 2004Registered office changed on 28/09/04 from: aims-provincial house solly street sheffield south yorkshire S1 4BA (1 page)
28 September 2004Return made up to 04/09/04; full list of members (8 pages)
28 September 2004Registered office changed on 28/09/04 from: aims-provincial house solly street sheffield south yorkshire S1 4BA (1 page)
28 September 2004Return made up to 04/09/04; full list of members (8 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 September 2003Return made up to 04/09/03; full list of members (8 pages)
4 September 2003Return made up to 04/09/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
19 September 2002Return made up to 04/09/02; full list of members (8 pages)
19 September 2002Return made up to 04/09/02; full list of members (8 pages)
18 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 September 2001Return made up to 04/09/01; full list of members (7 pages)
7 September 2001Return made up to 04/09/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 September 2000Return made up to 04/09/00; full list of members (7 pages)
8 September 2000Return made up to 04/09/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 May 2000Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
3 May 2000Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
5 October 1999Return made up to 04/09/99; full list of members (6 pages)
5 October 1999Return made up to 04/09/99; full list of members (6 pages)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 77 rackford road anston sheffield S25 4DE (1 page)
17 June 1999Registered office changed on 17/06/99 from: 77 rackford road anston sheffield S25 4DE (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
10 November 1998Director resigned (1 page)
4 September 1998Incorporation (14 pages)
4 September 1998Incorporation (14 pages)