About

Registered Number: 02359313
Date of Incorporation: 10/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Lindal Business Park, Lindal-In-Furness, Ulverston, Cumbria, LA12 0LD

 

Colony Gift Corporation Ltd was founded on 10 March 1989 and has its registered office in Ulverston, Cumbria, it's status is listed as "Active". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Susan 01 March 1994 08 September 1999 1
GILRANE, Patrick James 25 March 1997 08 September 1999 1
NEIL, Donald Batchelor 25 March 1997 23 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Moira 04 May 2016 - 1
KREIGER, Bruce Dennis 08 September 1999 11 August 2006 1
STIDDARD, Timothy J W N/A 28 February 1994 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 17 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 23 March 2017
RESOLUTIONS - N/A 22 June 2016
MR01 - N/A 11 May 2016
MR01 - N/A 10 May 2016
AP03 - Appointment of secretary 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 29 March 2011
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AP04 - Appointment of corporate secretary 07 June 2010
AA - Annual Accounts 21 May 2010
CERTNM - Change of name certificate 30 April 2010
CONNOT - N/A 30 April 2010
AR01 - Annual Return 25 March 2010
AD01 - Change of registered office address 03 March 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 05 August 2008
353 - Register of members 07 April 2008
363a - Annual Return 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 23 April 2007
353 - Register of members 20 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363a - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 05 October 2004
363a - Annual Return 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 04 August 2003
363a - Annual Return 13 April 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 08 May 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
363a - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 25 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2000
395 - Particulars of a mortgage or charge 08 June 2000
MEM/ARTS - N/A 27 April 2000
363a - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
CERTNM - Change of name certificate 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 02 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
363a - Annual Return 26 May 1999
RESOLUTIONS - N/A 30 July 1998
MEM/ARTS - N/A 30 July 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 26 March 1998
RESOLUTIONS - N/A 12 March 1998
MEM/ARTS - N/A 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
123 - Notice of increase in nominal capital 12 March 1998
AA - Annual Accounts 02 December 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
363a - Annual Return 19 May 1997
363(353) - N/A 19 May 1997
225 - Change of Accounting Reference Date 25 November 1996
AA - Annual Accounts 20 October 1996
363s - Annual Return 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
395 - Particulars of a mortgage or charge 20 February 1996
RESOLUTIONS - N/A 13 February 1996
CERTNM - Change of name certificate 22 November 1995
MEM/ARTS - N/A 14 August 1995
AA - Annual Accounts 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
363s - Annual Return 20 March 1995
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994
MEM/ARTS - N/A 24 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 1994
123 - Notice of increase in nominal capital 24 August 1994
RESOLUTIONS - N/A 14 June 1994
AA - Annual Accounts 14 June 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 01 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 June 1993
363s - Annual Return 15 March 1993
363a - Annual Return 02 September 1992
395 - Particulars of a mortgage or charge 24 August 1992
AA - Annual Accounts 03 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 May 1992
363a - Annual Return 26 May 1992
363a - Annual Return 26 May 1992
287 - Change in situation or address of Registered Office 30 April 1992
287 - Change in situation or address of Registered Office 24 March 1992
AA - Annual Accounts 10 March 1992
287 - Change in situation or address of Registered Office 10 March 1992
288 - N/A 18 September 1991
395 - Particulars of a mortgage or charge 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1990
123 - Notice of increase in nominal capital 05 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 1989
288 - N/A 02 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1989
RESOLUTIONS - N/A 21 April 1989
287 - Change in situation or address of Registered Office 21 April 1989
288 - N/A 21 April 1989
RESOLUTIONS - N/A 20 April 1989
123 - Notice of increase in nominal capital 20 April 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

A registered charge 04 May 2016 Outstanding

N/A

Guarantee & debenture 30 May 2000 Fully Satisfied

N/A

Single debenture 15 February 1996 Fully Satisfied

N/A

Fixed charge 11 August 1992 Fully Satisfied

N/A

Debenture 12 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.