Company NameColewood Internet Ltd
DirectorsTravis Michael Coleman and Helen Elizabeth Stewart
Company StatusActive
Company Number03843745
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Travis Michael Coleman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColewood House 1 Kingfisher Way
Kingfisher Court
Stockton On Tees
Cleveland
TS18 3EX
Director NameMs Helen Elizabeth Stewart
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(22 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColewood House 1 Kingfisher Court
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3EX
Director NameChristopher Andrew Heathwood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 week, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18c Station Lane
Hornchurch
Essex
RM12 6NJ
Secretary NameChristopher Andrew Heathwood
NationalityBritish
StatusResigned
Appointed27 September 1999(1 week, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18c Station Lane
Hornchurch
Essex
RM12 6NJ
Director NameMr Stephen William Hankinson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Christopher George Hankinson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Philip Hankinson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr James Wilson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColewood House 1 Kingfisher Court
Bowesfield
Stockton On Tees
Cleveland
TS18 3EX
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitecolewood.net
Telephone0845 1232908
Telephone regionUnknown

Location

Registered AddressColewood House 1 Kingfisher Court
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Philip Hankinson
8.00%
Ordinary A
100 at £1C. Hankinson
20.00%
Ordinary D
100 at £1Mr Travis Coleman
20.00%
Ordinary B
100 at £1P. Hankinson
20.00%
Ordinary C
100 at £1S. Hankinson
20.00%
Ordinary E
50 at £1T. Coleman
10.00%
Ordinary A
5 at £1Christopher Hankinson
1.00%
Ordinary A
5 at £1Stephen Hankinson
1.00%
Ordinary A

Financials

Year2014
Net Worth£141,189
Cash£220,263
Current Liabilities£322,461

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 Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 January 2021Change of details for Mr Travis Michael Coleman as a person with significant control on 6 January 2020 (2 pages)
6 January 2021Director's details changed for Mr Travis Michael Coleman on 6 January 2021 (2 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (6 pages)
22 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
22 August 2019Previous accounting period shortened from 29 August 2019 to 30 April 2019 (1 page)
22 August 2019Total exemption full accounts made up to 29 August 2018 (11 pages)
24 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with updates (7 pages)
22 February 2019Sub-division of shares on 12 February 2019 (7 pages)
22 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 12/02/2019
(19 pages)
25 May 2018Total exemption full accounts made up to 30 August 2017 (10 pages)
12 April 2018Appointment of Mr James Wilson as a director on 11 April 2018 (2 pages)
6 March 2018Termination of appointment of Christopher George Hankinson as a director on 22 February 2018 (1 page)
6 March 2018Confirmation statement made on 26 February 2018 with updates (7 pages)
6 March 2018Termination of appointment of Philip Hankinson as a director on 22 February 2018 (1 page)
6 March 2018Cessation of Philip Hankinson as a person with significant control on 22 February 2018 (1 page)
12 May 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
24 November 2016Registered office address changed from 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 August 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 August 2015 (8 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(7 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(7 pages)
7 December 2015Termination of appointment of Stephen William Hankinson as a director on 3 December 2015 (1 page)
7 December 2015Termination of appointment of Stephen William Hankinson as a director on 3 December 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(8 pages)
5 March 2015Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 5 March 2015 (1 page)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(8 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 30 August 2013 (6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500
(8 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500
(8 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
28 November 2013Appointment of Mr Philip Hankinson as a director (2 pages)
28 November 2013Appointment of Mr Stephen William Hankinson as a director (2 pages)
28 November 2013Appointment of Mr Christopher George Hankinson as a director (2 pages)
28 November 2013Appointment of Mr Christopher George Hankinson as a director (2 pages)
28 November 2013Appointment of Mr Philip Hankinson as a director (2 pages)
28 November 2013Appointment of Mr Stephen William Hankinson as a director (2 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
31 August 2012Termination of appointment of Christopher Heathwood as a secretary (2 pages)
31 August 2012Termination of appointment of Christopher Heathwood as a secretary (2 pages)
31 August 2012Termination of appointment of Christopher Heathwood as a director (2 pages)
31 August 2012Termination of appointment of Christopher Heathwood as a director (2 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
26 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
26 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Return made up to 17/09/08; full list of members (5 pages)
5 November 2008Return made up to 17/09/08; full list of members (5 pages)
18 July 2008Return made up to 17/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2008Return made up to 17/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2008Registered office changed on 02/07/2008 from rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
2 July 2008Registered office changed on 02/07/2008 from rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 May 2007Return made up to 17/09/06; full list of members (3 pages)
2 May 2007Return made up to 17/09/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Return made up to 17/09/05; full list of members (7 pages)
16 December 2005Return made up to 17/09/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 December 2004Return made up to 17/09/04; full list of members (7 pages)
7 December 2004Return made up to 17/09/04; full list of members (7 pages)
16 November 2004Nc inc already adjusted 07/07/04 (1 page)
16 November 2004Nc inc already adjusted 07/07/04 (1 page)
16 November 2004Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2004Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 October 2003Return made up to 17/09/03; full list of members (7 pages)
17 October 2003Return made up to 17/09/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 November 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 January 2002Return made up to 17/09/01; full list of members (6 pages)
28 January 2002Return made up to 17/09/01; full list of members (6 pages)
19 December 2001Registered office changed on 19/12/01 from: trocall house wakering road barking essex IG11 8PD (1 page)
19 December 2001Registered office changed on 19/12/01 from: trocall house wakering road barking essex IG11 8PD (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 October 1999Registered office changed on 29/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
29 October 1999Registered office changed on 29/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
29 October 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Incorporation (11 pages)
17 September 1999Incorporation (11 pages)