UKBizDB.co.uk

COLEBROOK & BURGESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colebrook & Burgess Limited. The company was founded 26 years ago and was given the registration number 03410784. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:COLEBROOK & BURGESS LIMITED
Company Number:03410784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
34, The Cornfields, Hebburn, England, NE31 1YH

Secretary14 October 2011Active
53 Dawlish Close, Dalton Grange, Seaham, SR7 8DE

Secretary07 January 1998Active
Purdysburn 8 Settlingstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GJ

Secretary17 July 2000Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary02 September 2015Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Secretary02 January 2013Active
8 Carlton Close, Newport Pagnell, MK16 9AX

Secretary29 July 1997Active
Bank Top Farm, Holywell, Whitley Bay, NE25 0QS

Secretary31 March 2000Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director02 September 2015Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director14 October 2011Active
Stonecroft, Harelawside Grants House, Duns, TD11 3RP

Director02 September 2002Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director02 September 2015Active
Laburnham Cottage, Common Road Stotfold, Hitchin, SG5 4DB

Director29 July 1997Active
Purdysburn 8 Settlingstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GJ

Director01 July 2001Active
7 Wharf View, Buckingham, MK18 1XF

Director23 July 1998Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 November 2021Active
The Gables, School Lane, Taddington, SK17 9TW

Director27 August 2009Active
Holly, House, Ovington, Prudhoe, NE42 6DH

Director07 January 1998Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director02 September 2015Active
Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

Director14 October 2011Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director02 January 2013Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 July 2019Active
15 Dunottar Avenue, Eaglescliffe, Stockton On Tees, TS16 0AB

Director10 January 2007Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director14 October 2011Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director14 October 2011Active
Bank Top Farm, Holywell, Whitley Bay, NE25 0QS

Director29 May 2003Active
Bank Top Farm, Holywell, Whitley Bay, NE25 0QS

Director07 January 1998Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

Colebrook & Burgess Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, West Timperley, United Kingdom, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-25Incorporation

Memorandum articles.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.