About

Registered Number: 02516754
Date of Incorporation: 29/06/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 1 Portal Road, Bowerhill, Melksham, SN12 6GN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.