Company NameCollingwood Coffee Co. Limited (The)
DirectorSheryl Downes
Company StatusActive
Company Number01197637
CategoryPrivate Limited Company
Incorporation Date24 January 1975(49 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Sheryl Downes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(22 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceGB
Correspondence AddressCollingwood Cottage
Sandhill Lane, Aiskew
Bedale
North Yorkshire
DL8 1DA
Director NameMrs Josephine Lorna Downes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressHope House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameRobert Frank Downes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Cottage Sandhill Lane
Aiskew
Bedale
North Yorkshire
DL8 1DA
Secretary NameMrs Josephine Lorna Downes
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressHope House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameRobert Frank Downes
NationalityBritish
StatusResigned
Appointed25 September 1997(22 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Cottage Sandhill Lane
Aiskew
Bedale
North Yorkshire
DL8 1DA

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1S. Downes
100.00%
Ordinary

Financials

Year2014
Net Worth£81,554
Cash£71,513
Current Liabilities£82,260

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Termination of appointment of Robert Downes as a secretary (2 pages)
18 June 2010Termination of appointment of Robert Downes as a secretary (2 pages)
11 June 2010Termination of appointment of Robert Downes as a director (2 pages)
11 June 2010Termination of appointment of Robert Downes as a director (2 pages)
11 February 2010Director's details changed for Sheryl Downes on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Robert Frank Downes on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Sheryl Downes on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Robert Frank Downes on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Sheryl Downes on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Robert Frank Downes on 7 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Registered office changed on 20/11/2008 from oak mount thornfield business park, standard way northallerton north yorkshire DL62XQ (1 page)
20 November 2008Registered office changed on 20/11/2008 from oak mount thornfield business park, standard way northallerton north yorkshire DL62XQ (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
2 April 2007Return made up to 07/02/07; full list of members (3 pages)
2 April 2007Return made up to 07/02/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2006Return made up to 07/02/06; full list of members (3 pages)
2 March 2006Return made up to 07/02/06; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 March 2005Return made up to 07/02/05; full list of members (7 pages)
18 March 2005Return made up to 07/02/05; full list of members (7 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2004Return made up to 07/02/04; full list of members (7 pages)
1 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 March 2003Return made up to 07/02/03; full list of members (7 pages)
18 March 2003Return made up to 07/02/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 April 2001Registered office changed on 02/04/01 from: graham and waites 57 coniscliffe road darlington county durham DL3 7EH (1 page)
2 April 2001Registered office changed on 02/04/01 from: graham and waites 57 coniscliffe road darlington county durham DL3 7EH (1 page)
2 April 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 April 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2000Return made up to 07/02/00; full list of members (6 pages)
28 February 2000Return made up to 07/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 1999Return made up to 07/02/99; no change of members (4 pages)
4 March 1999Return made up to 07/02/99; no change of members (4 pages)
31 October 1998Full accounts made up to 30 April 1998 (8 pages)
31 October 1998Full accounts made up to 30 April 1998 (8 pages)
1 May 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
29 August 1997Full accounts made up to 30 April 1997 (10 pages)
29 August 1997Full accounts made up to 30 April 1997 (10 pages)
12 March 1997Return made up to 07/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 March 1997Return made up to 07/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 January 1997Full accounts made up to 30 April 1996 (10 pages)
6 January 1997Full accounts made up to 30 April 1996 (10 pages)
18 February 1996Return made up to 07/02/96; full list of members (6 pages)
18 February 1996Return made up to 07/02/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)