About

Registered Number: 06071823
Date of Incorporation: 29/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 6 Drum Industrial Estate, Birtley, County Durham, DH2 1UR

 

Having been setup in 2007, Colton Group Ltd has its registered office in County Durham, it's status at Companies House is "Active". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC09 - N/A 07 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 28 October 2014
AUD - Auditor's letter of resignation 16 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
CH01 - Change of particulars for director 31 January 2011
RESOLUTIONS - N/A 05 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2010
SH19 - Statement of capital 05 November 2010
CAP-SS - N/A 05 November 2010
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 08 June 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 09 March 2009
RESOLUTIONS - N/A 16 February 2009
RESOLUTIONS - N/A 16 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2009
AA - Annual Accounts 07 November 2008
225 - Change of Accounting Reference Date 07 November 2008
363a - Annual Return 20 June 2008
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
123 - Notice of increase in nominal capital 13 September 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
SA - Shares agreement 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
RESOLUTIONS - N/A 18 April 2007
CERTNM - Change of name certificate 29 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
123 - Notice of increase in nominal capital 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.