About

Registered Number: 01222993
Date of Incorporation: 14/08/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: Colt House, Bedford Road, Petersfield, GU32 3QF,

 

Colt International Ltd was registered on 14 August 1975, it's status at Companies House is "Active". Colt International Ltd has 36 directors listed at Companies House. This organisation is VAT Registered in the UK. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Stephen Mark 01 February 2002 - 1
BUCKINGHAM, Nicholas John 05 November 2014 - 1
CROWE, Garrett 17 April 2020 - 1
LEITCH, Andrew Jack 18 November 2019 - 1
LIDDIARD, James Anderson 12 September 2017 - 1
MCDANIEL, Liam 17 April 2020 - 1
OLIVER, Mark Stephen 10 May 2016 - 1
WHITLOCK, Steven Paul 29 July 2015 - 1
COMPTON, Paul David 01 January 2008 04 March 2013 1
CORR, Peter 20 December 2011 04 March 2013 1
DAVIS, Helen Mary 13 January 2014 18 November 2019 1
DELVE, Peter John 10 June 1996 31 December 2002 1
DYMOTT, Neil John 02 January 2007 31 May 2012 1
EARP, David William Henry 01 October 1994 04 March 2013 1
FERROL, David 01 October 2003 31 December 2014 1
GREEN, Charles John George N/A 14 June 1996 1
HUMPHREY, Joanne 28 April 2011 02 May 2017 1
KEEN, Rodney Leonard 22 September 1993 05 December 1996 1
LANGFORD, Paul Wayne 01 May 2009 04 March 2013 1
MAJOR, Kenneth Leon N/A 22 September 1993 1
MORTIMER, Steven Keith 08 June 2011 04 March 2013 1
NASH, Keith William N/A 30 September 1993 1
O'HEA, Paul Jerome N/A 31 March 2004 1
OHEA, Jerome N/A 01 December 2001 1
RICKINSON, Keith William 01 September 2000 31 March 2007 1
ROSS, Andrew 13 January 2014 30 September 2014 1
SIDDALL, Rodney N/A 30 September 1993 1
TROTTER, Hugh John N/A 31 March 2000 1
VAN HAREN, Gerardus Hendrikus Maria 01 May 2004 31 May 2008 1
WARD PENNY, Michael Reginald 01 February 2006 28 April 2011 1
WEST, Simon James 01 July 1997 07 May 2004 1
WILLIAMS, David Anthony Ellis 19 May 2000 20 January 2003 1
Secretary Name Appointed Resigned Total Appointments
KINGSPAN GROUP LIMITED 17 April 2020 - 1
HUMPHREY, Joanne 01 February 2013 12 September 2017 1
LIDDIARD, James Anderson 12 September 2017 11 May 2020 1
WINFIELD, Paul John 01 February 2006 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
RESOLUTIONS - N/A 15 June 2020
CC04 - Statement of companies objects 15 June 2020
MA - Memorandum and Articles 15 June 2020
MA - Memorandum and Articles 15 June 2020
AP04 - Appointment of corporate secretary 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 22 April 2020
AP01 - Appointment of director 22 April 2020
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 01 May 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 18 April 2018
AP01 - Appointment of director 15 September 2017
AP03 - Appointment of secretary 15 September 2017
TM02 - Termination of appointment of secretary 15 September 2017
AA - Annual Accounts 06 June 2017
TM01 - Termination of appointment of director 11 May 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 06 February 2013
AP03 - Appointment of secretary 06 February 2013
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 06 May 2011
TM01 - Termination of appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 07 April 2011
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 14 April 2010
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 27 April 2003
AUD - Auditor's letter of resignation 09 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 25 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AUD - Auditor's letter of resignation 10 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
AA - Annual Accounts 22 October 1996
288 - N/A 24 June 1996
288 - N/A 20 June 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 24 October 1994
288 - N/A 11 October 1994
363s - Annual Return 03 May 1994
288 - N/A 03 November 1993
AA - Annual Accounts 27 October 1993
288 - N/A 14 October 1993
288 - N/A 05 October 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 28 October 1992
288 - N/A 06 August 1992
363b - Annual Return 06 May 1992
363(287) - N/A 06 May 1992
288 - N/A 28 November 1991
AA - Annual Accounts 28 October 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 28 June 1991
363a - Annual Return 03 June 1991
288 - N/A 01 June 1991
288 - N/A 22 April 1991
288 - N/A 20 February 1991
288 - N/A 29 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
RESOLUTIONS - N/A 15 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1991
123 - Notice of increase in nominal capital 15 January 1991
CERTNM - Change of name certificate 04 January 1991
CERTNM - Change of name certificate 04 January 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
CERTNM - Change of name certificate 30 June 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
288 - N/A 21 February 1989
288 - N/A 26 October 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
CERTNM - Change of name certificate 16 April 1987
288 - N/A 11 April 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
MEM/ARTS - N/A 09 February 1976
NEWINC - New incorporation documents 14 August 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.