About

Registered Number: 00822749
Date of Incorporation: 12/10/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Seventh Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0HG

 

Based in Gateshead, Tyne & Wear, Henry Colbeck Ltd was founded on 12 October 1964, it has a status of "Active". This company has 9 directors listed as Holliday, Paul David, Colbeck, Georgina Samantha, Colbeck, Isobel, Holliday, Paul David, O'brien, Hugh Terence, Shone, Michael, Mcgonigle, John James, Mcmanus, Joseph Denis, Murdoch, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBECK, Georgina Samantha 16 September 2010 - 1
COLBECK, Isobel N/A - 1
HOLLIDAY, Paul David 27 November 2006 - 1
O'BRIEN, Hugh Terence 13 April 2018 - 1
SHONE, Michael 10 December 2003 - 1
MCMANUS, Joseph Denis 21 May 1993 30 September 1993 1
MURDOCH, David 01 January 1998 06 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Paul David 01 January 2019 - 1
MCGONIGLE, John James N/A 27 September 1991 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 01 February 2019
AP03 - Appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 05 October 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
CH03 - Change of particulars for secretary 25 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 04 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 25 March 2008
395 - Particulars of a mortgage or charge 18 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 28 December 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 20 December 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 05 December 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
169 - Return by a company purchasing its own shares 02 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 03 February 1994
288 - N/A 13 October 1993
AA - Annual Accounts 21 August 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
363s - Annual Return 29 January 1993
288 - N/A 29 January 1993
AA - Annual Accounts 18 November 1992
123 - Notice of increase in nominal capital 07 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1992
363s - Annual Return 31 January 1992
288 - N/A 31 January 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 07 January 1991
288 - N/A 02 February 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
395 - Particulars of a mortgage or charge 10 January 1990
363 - Annual Return 15 February 1989
AA - Annual Accounts 02 February 1989
AA - Annual Accounts 18 April 1988
MEM/ARTS - N/A 18 November 1987
363 - Annual Return 18 November 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 03 February 1987
NEWINC - New incorporation documents 12 October 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 2008 Outstanding

N/A

Debenture 07 June 2005 Outstanding

N/A

Legal charge 20 December 1989 Outstanding

N/A

Legal charge 29 November 1982 Fully Satisfied

N/A

Legal mortgage 30 January 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.