UKBizDB.co.uk

COLT GROUP LIMITED

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

This company is commonly known as Colt Group Limited. The company was founded 56 years ago and was given the registration number 00905918. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 12, The Briars, Waterberry Drive, Waterlooville, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COLT GROUP LIMITED
Company Number:00905918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, England, CH8 7GJ

Corporate Secretary17 April 2020Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director25 January 2023Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director17 April 2020Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director01 April 2022Active
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Secretary03 May 2011Active
12, Waterberry Drive, Waterlooville, England, PO7 7YH

Secretary12 September 2017Active
2 Maplehurst Road, Summersdale, Chichester, PO19 4QL

Secretary-Active
The Knoll House 12 Weybridge Park, Weybridge, KT13 8SQ

Director-Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director31 December 2020Active
Colt House, Bedford Road, Petersfield, England, GU32 3QF

Director17 April 2020Active
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director08 May 2012Active
38 Rock Gardens, Silverston Avenue, Bognor Regis, PO21 2LE

Director30 September 1999Active
Pennyfarthing 5 Kingsway, Bognor Regis, PO21 4DQ

Director-Active
High Trees, Netley Hill Estate Burshdon, Southampton, SO19 6AN

Director25 September 2001Active
New Lane, Havant, Hampshire, PO9 2LY

Director01 October 2009Active
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director29 March 2011Active
33 Ditton Reach, Thames Ditton, KT7 0XB

Director18 September 2000Active
Vachery, Hook Lane, Shere, GU5 9QQ

Director-Active
12, The Briars, Waterberry Drive, Waterlooville, United Kingdom, PO7 7YH

Director17 December 2018Active
12, Waterberry Drive, Waterlooville, England, PO7 7YH

Director12 September 2017Active
Heliodoorstraat 8 6534 Sj, Nijmegen, Netherlands,

Director25 May 2004Active
The Barn, Badgemore Lane, Henley On Thames, RG9 2JH

Director09 February 2000Active
South Cottage The Street, Compton, Guildford, GU3 1EB

Director01 September 1999Active
Bramshott Lodge, Rectory Lane Bramshott, Liphook, GU30 7QZ

Director-Active
Torhatch Sandy Lane, Shere, Guildford, GU5 9QL

Director-Active
Church Farm, Aldingbourne, Chichester, PO20 6UB

Director-Active
32 South Street, Emsworth, PO10 7EH

Director22 January 1993Active
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director18 April 2016Active
31 Lanchester Road, London, N6 4SX

Director01 September 1999Active
Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director01 May 2014Active
Calle Doctor F. Darder, Barcelona, Spain,

Director01 November 2005Active
47 Lavant Road, Chichester, PO19 4RD

Director29 July 1992Active
New Lane, Havant, Hampshire, PO9 2LY

Director13 February 2012Active
71, Vaughan Williams Way, Warley, Brentwood, CM14 5WS

Director31 March 2008Active
Lange Schoolstraat 13, St Hubert, Netherlands,

Director30 September 1999Active

People with Significant Control

Kingspan Group Plc
Notified on:20 December 2022
Status:Active
Country of residence:Ireland
Address:Kingspan, Dublin Road, Kingscourt, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colt Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 12, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-12Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type group.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Appoint corporate secretary company with name date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.