Founded in 1990, Colebrook Bosson & Saunders (Products) Ltd has its registered office in Melksham, it's status is listed as "Active". Colebrook Bosson & Saunders (Products) Ltd is VAT Registered in the UK. The companies directors are listed as Audis, David William, Bignall, John, Bosson, Elizabeth Louise, Jefferson, Rebecca, Bosson, Peter Thomas, Colebrook, Martyn Frank, Colenutt, Martin, Lopez, Hezron Timothy, Pigott, Oliver Keene, Saunders, Brenda Margaret, Wills, Andrew John Nelson in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSSON, Peter Thomas | N/A | 06 April 2010 | 1 |
COLEBROOK, Martyn Frank | N/A | 06 April 2010 | 1 |
COLENUTT, Martin | 01 July 2006 | 06 April 2010 | 1 |
LOPEZ, Hezron Timothy | 04 March 2013 | 08 October 2018 | 1 |
PIGOTT, Oliver Keene | 23 July 2018 | 31 July 2020 | 1 |
SAUNDERS, Brenda Margaret | N/A | 06 April 2010 | 1 |
WILLS, Andrew John Nelson | 01 July 2006 | 06 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUDIS, David William | 06 June 2013 | - | 1 |
BIGNALL, John | 28 February 2013 | 06 June 2013 | 1 |
BOSSON, Elizabeth Louise | N/A | 01 January 1992 | 1 |
JEFFERSON, Rebecca | 06 April 2010 | 28 February 2013 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 11 August 2020 | |
AP01 - Appointment of director | 05 August 2020 | |
TM01 - Termination of appointment of director | 05 August 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 21 February 2019 | |
TM01 - Termination of appointment of director | 22 November 2018 | |
CS01 - N/A | 09 October 2018 | |
AD01 - Change of registered office address | 24 July 2018 | |
AD01 - Change of registered office address | 23 July 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 10 August 2016 | |
AR01 - Annual Return | 08 August 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AP01 - Appointment of director | 13 November 2014 | |
AA - Annual Accounts | 26 September 2014 | |
TM01 - Termination of appointment of director | 15 September 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AP01 - Appointment of director | 06 June 2013 | |
AP03 - Appointment of secretary | 06 June 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
TM02 - Termination of appointment of secretary | 06 June 2013 | |
AP03 - Appointment of secretary | 27 March 2013 | |
TM02 - Termination of appointment of secretary | 27 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 27 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AUD - Auditor's letter of resignation | 19 May 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 23 April 2010 | |
AD01 - Change of registered office address | 23 April 2010 | |
AP01 - Appointment of director | 23 April 2010 | |
AA01 - Change of accounting reference date | 22 April 2010 | |
AP03 - Appointment of secretary | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
TM02 - Termination of appointment of secretary | 22 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 27 April 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2006 | |
363a - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 26 September 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
AA - Annual Accounts | 07 June 2005 | |
287 - Change in situation or address of Registered Office | 22 February 2005 | |
363a - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 16 March 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2003 | |
RESOLUTIONS - N/A | 08 July 2003 | |
RESOLUTIONS - N/A | 08 July 2003 | |
123 - Notice of increase in nominal capital | 08 July 2003 | |
363s - Annual Return | 28 June 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363a - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 30 January 2001 | |
RESOLUTIONS - N/A | 07 August 2000 | |
RESOLUTIONS - N/A | 07 August 2000 | |
RESOLUTIONS - N/A | 07 August 2000 | |
363s - Annual Return | 07 August 2000 | |
AA - Annual Accounts | 31 July 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 11 August 1999 | |
363s - Annual Return | 11 August 1998 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 01 May 1997 | |
AA - Annual Accounts | 01 August 1996 | |
363s - Annual Return | 14 June 1996 | |
287 - Change in situation or address of Registered Office | 31 July 1995 | |
287 - Change in situation or address of Registered Office | 18 July 1995 | |
363s - Annual Return | 10 July 1995 | |
AA - Annual Accounts | 15 February 1995 | |
287 - Change in situation or address of Registered Office | 23 November 1994 | |
395 - Particulars of a mortgage or charge | 11 November 1994 | |
363s - Annual Return | 08 July 1994 | |
AA - Annual Accounts | 04 May 1994 | |
288 - N/A | 26 October 1993 | |
363s - Annual Return | 25 June 1993 | |
AA - Annual Accounts | 04 May 1993 | |
363s - Annual Return | 23 July 1992 | |
288 - N/A | 17 July 1992 | |
395 - Particulars of a mortgage or charge | 12 June 1992 | |
AA - Annual Accounts | 27 April 1992 | |
363b - Annual Return | 16 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1990 | |
288 - N/A | 03 August 1990 | |
288 - N/A | 03 August 1990 | |
MEM/ARTS - N/A | 01 August 1990 | |
CERTNM - Change of name certificate | 27 July 1990 | |
RESOLUTIONS - N/A | 24 July 1990 | |
287 - Change in situation or address of Registered Office | 24 July 1990 | |
NEWINC - New incorporation documents | 29 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 19 July 2006 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 12 July 2005 | Fully Satisfied |
N/A |
All assets debenture deed | 22 January 2002 | Fully Satisfied |
N/A |
Single debenture | 07 November 1994 | Fully Satisfied |
N/A |
Deposit agreement | 08 June 1992 | Fully Satisfied |
N/A |