About

Registered Number: 02429449
Date of Incorporation: 05/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire, DN21 2NA

 

Having been setup in 1989, Colep Uk Ltd are based in Gainsborough, Lincolnshire, it has a status of "Active". The companies directors are listed as Jackson, Joanne Louise, Ingelse, Peter Robert, Jackson, Joanne Louise, Beckett, Simon, Hostad, Brian David, Middleton, Stephen, Moston, Philip, Snowden, Margaret, Bertin, Paul Robert, Coupland, Grant Adrian, Denney, Christopher, Gibson, Samual Kay, Guimaraes Costa Rodrigues, Fransisco Jose, Jones, David Leigh, Milnes, James Barlow, Turner, James Stuart, Ullman, Gary Wesley, Wade, Janis M, Wells, Richard Douglas, Wignall, Andrew William, Wilson, Keith, Wulf, Jens-peter, Dr.. We don't know the number of employees at Colep Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGELSE, Peter Robert 06 April 2017 - 1
JACKSON, Joanne Louise 27 March 2020 - 1
BERTIN, Paul Robert 03 September 2001 31 December 2008 1
COUPLAND, Grant Adrian 02 March 2010 27 March 2020 1
DENNEY, Christopher N/A 13 December 1993 1
GIBSON, Samual Kay N/A 09 July 1993 1
GUIMARAES COSTA RODRIGUES, Fransisco Jose 28 July 2004 31 December 2008 1
JONES, David Leigh 02 March 2010 06 April 2017 1
MILNES, James Barlow N/A 18 June 1997 1
TURNER, James Stuart 31 December 2008 25 February 2010 1
ULLMAN, Gary Wesley N/A 21 January 1994 1
WADE, Janis M 13 December 1993 28 February 1994 1
WELLS, Richard Douglas 19 October 1994 30 April 2012 1
WIGNALL, Andrew William N/A 31 August 2001 1
WILSON, Keith N/A 01 December 1992 1
WULF, Jens-Peter, Dr. 01 January 2009 25 February 2010 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Joanne Louise 01 October 2014 - 1
BECKETT, Simon 17 July 1996 22 December 2005 1
HOSTAD, Brian David 22 December 2005 08 March 2006 1
MIDDLETON, Stephen 08 March 2006 11 February 2008 1
MOSTON, Philip 11 February 2008 25 February 2010 1
SNOWDEN, Margaret 25 February 2010 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 September 2019
PSC01 - N/A 18 October 2018
CS01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 10 August 2018
SH06 - Notice of cancellation of shares 06 November 2017
SH03 - Return of purchase of own shares 06 November 2017
CS01 - N/A 10 October 2017
RESOLUTIONS - N/A 07 September 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 03 August 2016
SH06 - Notice of cancellation of shares 18 January 2016
SH03 - Return of purchase of own shares 18 January 2016
RESOLUTIONS - N/A 17 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 17 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AP03 - Appointment of secretary 07 October 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 21 August 2013
MISC - Miscellaneous document 11 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 September 2011
CERTNM - Change of name certificate 06 June 2011
CONNOT - N/A 06 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 10 May 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 02 March 2010
AP03 - Appointment of secretary 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 01 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363a - Annual Return 04 October 2005
AUD - Auditor's letter of resignation 30 December 2004
RESOLUTIONS - N/A 26 November 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 26 November 2004
OC138 - Order of Court 25 November 2004
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
CERTNM - Change of name certificate 02 August 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 05 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2003
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 28 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 17 September 2002
AUD - Auditor's letter of resignation 27 June 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
363s - Annual Return 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 25 November 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 04 July 1998
363s - Annual Return 18 September 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 13 September 1996
RESOLUTIONS - N/A 02 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 29 June 1995
288 - N/A 26 October 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 27 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1994
288 - N/A 14 February 1994
288 - N/A 12 January 1994
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
288 - N/A 16 July 1993
AA - Annual Accounts 26 April 1993
RESOLUTIONS - N/A 10 November 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 22 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
363a - Annual Return 12 December 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
AA - Annual Accounts 16 August 1991
288 - N/A 13 August 1991
287 - Change in situation or address of Registered Office 08 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1990
RESOLUTIONS - N/A 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
288 - N/A 04 December 1990
288 - N/A 03 July 1990
288 - N/A 08 May 1990
288 - N/A 08 May 1990
353 - Register of members 04 May 1990
288 - N/A 24 April 1990
395 - Particulars of a mortgage or charge 04 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1990
287 - Change in situation or address of Registered Office 22 February 1990
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
287 - Change in situation or address of Registered Office 18 December 1989
123 - Notice of increase in nominal capital 18 December 1989
288 - N/A 18 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1989
CERTNM - Change of name certificate 13 December 1989
288 - N/A 10 November 1989
287 - Change in situation or address of Registered Office 02 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1989
395 - Particulars of a mortgage or charge 01 November 1989
288 - N/A 30 October 1989
288 - N/A 30 October 1989
287 - Change in situation or address of Registered Office 30 October 1989
RESOLUTIONS - N/A 23 October 1989
MEM/ARTS - N/A 23 October 1989
NEWINC - New incorporation documents 05 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1990 Fully Satisfied

N/A

Single debenture 25 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.