UKBizDB.co.uk

COLESTOCKS OPERATIONS LTD

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

This company is commonly known as Colestocks Operations Ltd. The company was founded 10 years ago and was given the registration number 09203022. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 40a Heaton Road, , Newcastle Upon Tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:COLESTOCKS OPERATIONS LTD
Company Number:09203022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:40a Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Asquith Road, Bentley, Doncaster, United Kingdom, DN5 0NS

Director30 September 2022Active
17 Leys Field Gardens, Chellaston, Derby, United Kingdom, DE73 6PL

Director12 February 2019Active
42 Joyce Avenue, Stoke-On-Trent, England, ST6 7PF

Director21 May 2019Active
Flat B, 206 Kettering Road, Northampton, United Kingdom, NN1 4BN

Director11 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
109 Wharf Lane, Solihull, United Kingdom, B91 2LF

Director04 January 2021Active
150 Rock Avenue, Gillingham, United Kingdom, ME7 5PR

Director26 August 2021Active
759, Oldham Road, Manchester, United Kingdom, M40 5AU

Director18 November 2014Active
40a Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SD

Director25 August 2020Active
42 Manitoba Avenue, Livingston, Scotland, EH54 6LJ

Director29 June 2017Active
64b High Street, Thrapston, Kettering, United Kingdom, NN14 4JH

Director30 October 2018Active
277, Halton Moor Avenue, Leeds, United Kingdom, LS9 0JY

Director30 January 2015Active
103 Turner Street, Northampton, England, NN1 4JJ

Director07 December 2017Active
53, Chestnut Road, Northampton, United Kingdom, NN3 2JL

Director05 October 2015Active
19 Manor Road, Birmingham, United Kingdom, B33 8BS

Director11 November 2019Active
200b High Street, London, England, NW10 4ST

Director12 July 2018Active
12, Cairnban Street, Glasgow, United Kingdom, G51 4GZ

Director01 July 2016Active
1, Hazelrigg Square, Camphill, Northampton, United Kingdom, NN4 9RE

Director12 September 2014Active

People with Significant Control

Mr Shaun Ward
Notified on:30 September 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:47 Asquith Road, Bentley, Doncaster, United Kingdom, DN5 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Radostin Georgiev
Notified on:26 August 2021
Status:Active
Date of birth:November 1994
Nationality:Bulgarian
Country of residence:United Kingdom
Address:150 Rock Avenue, Gillingham, United Kingdom, ME7 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Fell
Notified on:04 January 2021
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:109 Wharf Lane, Solihull, United Kingdom, B91 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Ingham-Making
Notified on:25 August 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:40a Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Robinson
Notified on:11 November 2019
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:19 Manor Road, Birmingham, United Kingdom, B33 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Leah Costello
Notified on:21 May 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:42 Joyce Avenue, Stoke-On-Trent, England, ST6 7PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patience Chisango
Notified on:12 February 2019
Status:Active
Date of birth:September 1981
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:17 Leys Field Gardens, Chellaston, Derby, United Kingdom, DE73 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Thomas Mcdiarmid
Notified on:30 October 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:64b High Street, Thrapston, Kettering, United Kingdom, NN14 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniele Schirru
Notified on:12 July 2018
Status:Active
Date of birth:July 1998
Nationality:Italian
Country of residence:England
Address:200b High Street, London, England, NW10 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angela Mihailescu
Notified on:07 December 2017
Status:Active
Date of birth:March 1975
Nationality:Romanian
Country of residence:England
Address:103 Turner Street, Northampton, England, NN1 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Gail Macleod
Notified on:29 June 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Scotland
Address:42 Manitoba Avenue, Livingston, Scotland, EH54 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Sibbald
Notified on:01 July 2016
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.