About

Registered Number: 00785588
Date of Incorporation: 20/12/1963 (60 years and 4 months ago)
Company Status: Active
Registered Address: 150 High Street, Sevenoaks, Kent, TN13 1XE

 

Established in 1963, Colco Holdings Ltd are based in Sevenoaks, Kent, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of Colco Holdings Ltd are listed as Lamprell, Jeanette, Lamprell, Leslie Arnold at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPRELL, Leslie Arnold N/A 10 December 1993 1
Secretary Name Appointed Resigned Total Appointments
LAMPRELL, Jeanette N/A 10 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 24 December 2018
PSC01 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
CS01 - N/A 16 November 2018
CS01 - N/A 16 July 2018
PSC04 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 04 November 2016
RESOLUTIONS - N/A 09 October 2016
SH08 - Notice of name or other designation of class of shares 18 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2016
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 25 August 2016
MR01 - N/A 27 July 2016
MR01 - N/A 01 July 2016
MR04 - N/A 28 April 2016
MR01 - N/A 22 April 2016
AA - Annual Accounts 23 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 01 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 31 July 2012
RESOLUTIONS - N/A 26 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 July 2012
SH08 - Notice of name or other designation of class of shares 26 July 2012
AAMD - Amended Accounts 24 February 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 05 February 2002
CERTNM - Change of name certificate 29 November 2001
363s - Annual Return 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
AA - Annual Accounts 14 February 2000
RESOLUTIONS - N/A 26 November 1999
363s - Annual Return 22 October 1999
287 - Change in situation or address of Registered Office 09 June 1999
AA - Annual Accounts 06 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 07 October 1997
CERTNM - Change of name certificate 24 September 1997
287 - Change in situation or address of Registered Office 16 July 1997
AA - Annual Accounts 12 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
287 - Change in situation or address of Registered Office 20 February 1997
363s - Annual Return 16 September 1996
395 - Particulars of a mortgage or charge 03 July 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 30 September 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 03 September 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 24 July 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 10 May 1986
NEWINC - New incorporation documents 20 December 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 10 April 2016 Fully Satisfied

N/A

Debenture 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.