UKBizDB.co.uk

COLEBROOK & BURGESS (TEESSIDE) LIMITED

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

This company is commonly known as Colebrook & Burgess (teesside) Limited. The company was founded 26 years ago and was given the registration number 03490394. 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 74990 - Non-trading company.

Company Information

Name:COLEBROOK & BURGESS (TEESSIDE) LIMITED
Company Number:03490394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary12 March 1998Active
Purdysburn 8 Settlingstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GJ

Secretary21 January 2005Active
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
Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

Secretary02 January 2013Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Secretary08 January 1998Active
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
Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

Director14 October 2011Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director02 September 2015Active
Purdysburn 8 Settlingstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GJ

Director21 January 2005Active
25 Kensington Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HP

Director08 January 1998Active
Holly House, Ovington, Prudhoe, England, NE42 6DH

Director12 March 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
Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

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

Director31 December 2019Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Director08 January 1998Active
Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

Director14 October 2011Active
Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

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

Director12 March 1998Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

Colebrook & Burgess Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

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
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.