Company NameColmax Limited
DirectorSamantha Condren
Company StatusActive
Company Number03112528
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)
Previous NameArchers (Incorporations) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Samantha Condren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(4 years after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Director NameMr John Richardson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Adcott Road
Acklam
Middlesbrough
Cleveland
TS5 7ES
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Director NameMr Colin Michael Warren
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address8 Castleton Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HF
Director NameRichard Christopher William Blackie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1997)
RoleCatering Manager
Correspondence Address1 Valley Cottages
Priors Dean
Petersfield
Hampshire
GU32 1BS
Director NameDenise Lilian Condren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWest Coach House
Newbiggin
Hexham
Northumberland
NE46 1SZ
Director NameMr Shaun Condren
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWest Coach House
Newbiggin
Hexham
Northumberland
NE46 1SZ
Director NameMr Bradley James Condren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years after company formation)
Appointment Duration18 years, 11 months (resigned 30 September 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameMrs Samantha Condren
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years after company formation)
Appointment Duration13 years (resigned 30 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 January 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 1999)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressUnit G21 The Avenues Eleventh
Avenue North Team Valley Trading
Estate Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bradley James Condren
50.00%
Ordinary
1 at £1Samantha Condren
50.00%
Ordinary

Financials

Year2014
Net Worth£153,563
Cash£57,564
Current Liabilities£139,326

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

9 October 2020Delivered on: 15 October 2020
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: 1 carnaby drive, ellingham, northumberland.
Outstanding
20 April 2011Delivered on: 27 April 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4 fisher place thirlmere keswick and unit G21 eleventh avenue north team valley gateshead t/no:CU246253 TY271261 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
15 September 2004Delivered on: 22 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G21 eleventh avenue north team valley trading estate gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 October 2020Registration of charge 031125280003, created on 9 October 2020 (10 pages)
29 September 2020Satisfaction of charge 1 in full (2 pages)
27 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
24 March 2019Cessation of Bradley James Condren as a person with significant control on 30 September 2018 (1 page)
24 March 2019Termination of appointment of Bradley James Condren as a director on 30 September 2018 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 September 2018Satisfaction of charge 2 in full (2 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2012Termination of appointment of Samantha Condren as a secretary (1 page)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 November 2012Termination of appointment of Samantha Condren as a secretary (1 page)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 November 2009Director's details changed for Samantha Barkley on 30 October 2009 (2 pages)
3 November 2009Secretary's details changed for Samantha Barkley on 30 October 2009 (1 page)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Samantha Barkley on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Samantha Barkley on 30 October 2009 (1 page)
2 November 2009Director's details changed for Bradley James Condren on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Bradley James Condren on 30 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 December 2008Return made up to 11/10/08; full list of members (4 pages)
11 December 2008Return made up to 11/10/08; full list of members (4 pages)
1 March 2008Return made up to 11/10/07; no change of members (7 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 March 2008Return made up to 11/10/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
10 December 2006Return made up to 11/10/06; full list of members (7 pages)
10 December 2006Return made up to 11/10/06; full list of members (7 pages)
6 October 2005Return made up to 11/10/05; full list of members (7 pages)
6 October 2005Return made up to 11/10/05; full list of members (7 pages)
23 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
23 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
19 April 2005Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page)
19 April 2005Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page)
9 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 November 2004Return made up to 11/10/04; full list of members (7 pages)
10 November 2004Return made up to 11/10/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
18 May 2004Return made up to 11/10/03; full list of members (8 pages)
18 May 2004Return made up to 11/10/03; full list of members (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 April 2003Total exemption full accounts made up to 28 April 2002 (7 pages)
6 April 2003Total exemption full accounts made up to 28 April 2002 (7 pages)
26 October 2002Return made up to 11/10/02; full list of members (8 pages)
26 October 2002Return made up to 11/10/02; full list of members (8 pages)
16 April 2002Ad 03/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 April 2002Ad 03/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 October 2001Total exemption full accounts made up to 29 April 2001 (7 pages)
31 October 2001Total exemption full accounts made up to 29 April 2001 (7 pages)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 8 castleton close newcastle tyne & wear NE2 2HF (1 page)
27 October 1999Registered office changed on 27/10/99 from: 8 castleton close newcastle tyne & wear NE2 2HF (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Return made up to 11/10/99; full list of members (6 pages)
18 October 1999Return made up to 11/10/99; full list of members (6 pages)
18 May 1999Amended full accounts made up to 30 April 1998 (11 pages)
18 May 1999Amended full accounts made up to 30 April 1998 (11 pages)
15 February 1999Full accounts made up to 30 April 1998 (10 pages)
15 February 1999Full accounts made up to 30 April 1998 (10 pages)
20 October 1998Return made up to 11/10/98; no change of members (4 pages)
20 October 1998Return made up to 11/10/98; no change of members (4 pages)
13 March 1998Auditor's resignation (1 page)
13 March 1998Auditor's resignation (1 page)
8 January 1998Full accounts made up to 30 April 1997 (12 pages)
8 January 1998Full accounts made up to 30 April 1997 (12 pages)
15 October 1997Return made up to 11/10/97; no change of members (4 pages)
15 October 1997Return made up to 11/10/97; no change of members (4 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
12 February 1997Memorandum and Articles of Association (8 pages)
12 February 1997Memorandum and Articles of Association (8 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 November 1996Return made up to 11/10/96; full list of members (6 pages)
8 November 1996Return made up to 11/10/96; full list of members (6 pages)
11 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/03/96
(20 pages)
11 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/03/96
(20 pages)
29 February 1996Accounting reference date notified as 30/04 (1 page)
29 February 1996Accounting reference date notified as 30/04 (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
30 October 1995Company name changed archers (incorporations) LIMITED\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed archers (incorporations) LIMITED\certificate issued on 31/10/95 (4 pages)
11 October 1995Incorporation (15 pages)
11 October 1995Incorporation (15 pages)