Company NameColvin-Smith (Construction) Limited
Company StatusDissolved
Company Number00658423
CategoryPrivate Limited Company
Incorporation Date6 May 1960(63 years, 12 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Harry Alexander Colvin-Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(31 years, 10 months after company formation)
Appointment Duration30 years, 10 months (closed 24 January 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Glassworks Business Units
Lemington
Newcastle-Upon-Tyne
NE15 8SX
Secretary NameBrian Pentland
NationalityBritish
StatusClosed
Appointed30 April 1996(36 years after company formation)
Appointment Duration26 years, 9 months (closed 24 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Glassworks Business Units
Lemington
Newcastle-Upon-Tyne
NE15 8SX
Secretary NameAlan Daniel Barritt
NationalityBritish
StatusResigned
Appointed27 February 1992(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF
Director NameAlan Daniel Barritt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(31 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF
Director NameMrs Daphne Alexine Colvin-Smith
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(31 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshkirk House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland

Contact

Telephone0191 2674758
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Glassworks Business Units
Lemington
Newcastle-Upon-Tyne
NE15 8SX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

100k at £0.01Colvinaire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

16 February 2001Delivered on: 28 February 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
7 January 2019Satisfaction of charge 1 in full (5 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Secretary's details changed for Brian Pentland on 21 March 2013 (1 page)
21 March 2013Secretary's details changed for Brian Pentland on 21 March 2013 (1 page)
21 March 2013Director's details changed for Harry Alexander Colvin-Smith on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Harry Alexander Colvin-Smith on 21 March 2013 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Brian Pentland on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Brian Pentland on 12 April 2011 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
30 March 2007Return made up to 20/03/07; full list of members (2 pages)
30 March 2007Return made up to 20/03/07; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 April 2005Return made up to 20/03/05; full list of members (7 pages)
11 April 2005Return made up to 20/03/05; full list of members (7 pages)
24 August 2004Full accounts made up to 31 October 2003 (10 pages)
24 August 2004Full accounts made up to 31 October 2003 (10 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
24 August 2003Full accounts made up to 31 October 2002 (10 pages)
24 August 2003Full accounts made up to 31 October 2002 (10 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 May 2001Return made up to 20/03/01; full list of members (6 pages)
8 May 2001Return made up to 20/03/01; full list of members (6 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
6 November 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
6 November 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
2 October 2000S-div 22/09/00 (1 page)
2 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 October 2000S-div 22/09/00 (1 page)
2 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 April 1999Return made up to 20/03/99; no change of members (6 pages)
8 April 1999Return made up to 20/03/99; no change of members (6 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1997Return made up to 20/03/97; full list of members (7 pages)
15 April 1997Return made up to 20/03/97; full list of members (7 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
26 March 1996Return made up to 20/03/96; no change of members (5 pages)
26 March 1996Return made up to 20/03/96; no change of members (5 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 March 1995Return made up to 20/03/95; full list of members (8 pages)
23 March 1995Return made up to 20/03/95; full list of members (8 pages)