About

Registered Number: 01660513
Date of Incorporation: 26/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Combe Wood, Combe St.Nicholas, Chard, Somerset, TA20 3NL

 

Having been setup in 1982, Colin Mear Engineering Ltd have registered office in Somerset. Currently we aren't aware of the number of employees at the this business. This organisation has 14 directors listed as Knight, Paul Anthony, Simmons, Paul, Weatherill, David John, Miller, Juliet Maria, Clamp, Gordon Arthur, Darby, Graham John, Davis, Roger William, Hyde, Philip Andrew, Lusk, David John, Mear, Colin Charles, Mear, Margaret Anne, Neuber, Dieter, Paton, Robert Barrett, Williams, Teddy John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Paul Anthony 27 October 2015 - 1
SIMMONS, Paul 13 December 2011 - 1
WEATHERILL, David John 01 September 1997 - 1
CLAMP, Gordon Arthur 01 July 2003 13 December 2011 1
DARBY, Graham John 01 July 2003 21 December 2011 1
DAVIS, Roger William 01 July 2003 30 November 2006 1
HYDE, Philip Andrew 03 May 1993 14 March 2002 1
LUSK, David John 22 June 2006 09 May 2012 1
MEAR, Colin Charles N/A 28 November 1995 1
MEAR, Margaret Anne N/A 02 October 2008 1
NEUBER, Dieter 11 September 2014 03 October 2017 1
PATON, Robert Barrett 22 June 2006 30 June 2016 1
WILLIAMS, Teddy John N/A 26 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Juliet Maria 15 September 1995 11 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
MR01 - N/A 27 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 14 February 2018
RESOLUTIONS - N/A 31 January 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 17 August 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 10 May 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
AR01 - Annual Return 11 April 2016
MR01 - N/A 09 March 2016
MR01 - N/A 09 March 2016
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 08 July 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2008
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
AA - Annual Accounts 03 July 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 13 February 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 19 March 1996
288 - N/A 23 January 1996
288 - N/A 04 October 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 24 March 1994
288 - N/A 29 July 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 01 May 1992
363a - Annual Return 03 March 1991
AA - Annual Accounts 03 March 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
395 - Particulars of a mortgage or charge 08 June 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
363 - Annual Return 14 March 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 02 May 1986
363 - Annual Return 26 January 1985
363 - Annual Return 21 December 1984
PUC 2 - N/A 03 May 1983
CERTNM - Change of name certificate 22 April 1983
MISC - Miscellaneous document 26 August 1982
NEWINC - New incorporation documents 26 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2020 Outstanding

N/A

A registered charge 08 March 2016 Outstanding

N/A

A registered charge 08 March 2016 Outstanding

N/A

Legal mortgage 05 July 2010 Fully Satisfied

N/A

Legal mortgage 05 July 2010 Fully Satisfied

N/A

Debenture 13 June 2005 Fully Satisfied

N/A

Legal mortgage 27 May 2005 Fully Satisfied

N/A

Legal charge 07 June 1990 Fully Satisfied

N/A

Legal charge 11 December 1984 Fully Satisfied

N/A

Legal charge 02 December 1983 Fully Satisfied

N/A

Fixed and floating charge 18 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.