About

Registered Number: 00624771
Date of Incorporation: 02/04/1959 (65 years ago)
Company Status: Active
Registered Address: Colman House, Avian Way, Norwich, NR7 9AJ

 

Based in Norwich, R.P.Colman & Co;limited was setup in 1959, it has a status of "Active". The current directors of this company are listed as Colman, Joanne Louise, Colman, Beryl Rita May, Colman, Russell Parsons, Dobson, Philip Charles at Companies House. We do not know the number of employees at R.P.Colman & Co;limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, Joanne Louise 01 December 2018 - 1
COLMAN, Beryl Rita May N/A 22 July 1995 1
COLMAN, Russell Parsons N/A 02 October 1997 1
DOBSON, Philip Charles N/A 10 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 18 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 07 June 2019
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 21 September 2016
MISC - Miscellaneous document 24 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2016
SH08 - Notice of name or other designation of class of shares 28 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
MR01 - N/A 11 September 2014
AA - Annual Accounts 04 September 2014
MR04 - N/A 28 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 September 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 05 November 2009
AA01 - Change of accounting reference date 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 08 September 2009
RESOLUTIONS - N/A 18 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 27 October 2005
RESOLUTIONS - N/A 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 28 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 07 September 1999
287 - Change in situation or address of Registered Office 07 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 11 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 27 September 1995
288 - N/A 27 September 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 02 September 1991
363 - Annual Return 25 September 1990
287 - Change in situation or address of Registered Office 24 September 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 21 November 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 31 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 06 October 1986
AA - Annual Accounts 31 May 1986
RESOLUTIONS - N/A 08 March 1980
RESOLUTIONS - N/A 08 March 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Outstanding

N/A

Legal charge 01 October 2012 Outstanding

N/A

Debenture 21 August 1984 Fully Satisfied

N/A

Legal charge 18 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.