About

Registered Number: 01542338
Date of Incorporation: 29/01/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: 21 St James Row, Burnley, Lancashire, BB11 1EZ

 

Colne (H.C.C.) Ltd was founded on 29 January 1981, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEDAM, Matthew James 04 August 1997 - 1
L. ROWLAND & COMPANY (RETAIL) LIMITED 30 June 2020 - 1
BANNISTER, Jane Helena 08 March 2000 05 January 2007 1
BANNISTER, John Foulds N/A 05 January 2007 1
HILL-SMITH (WARRINGTON) LIMITED N/A 17 January 1994 1
LEEDAM, Alan Stansfield N/A 06 June 1997 1
L. ROWLAND & COMPANY (RETAIL) LIMITED 05 January 2007 01 October 2016 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 19 March 2020
PSC07 - N/A 13 March 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 08 October 2016
TM01 - Termination of appointment of director 08 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 10 July 2015
MR01 - N/A 22 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 04 January 2007
RESOLUTIONS - N/A 20 December 2006
AUD - Auditor's letter of resignation 20 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
RESOLUTIONS - N/A 13 March 2000
AA - Annual Accounts 17 September 1999
RESOLUTIONS - N/A 03 September 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 26 July 1994
287 - Change in situation or address of Registered Office 23 March 1994
288 - N/A 11 March 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 23 July 1992
363a - Annual Return 31 July 1991
AA - Annual Accounts 16 July 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 15 July 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
NEWINC - New incorporation documents 29 January 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.