Company NameColpet Limited
DirectorsJohn Colin Fitzpatrick and Peter Wignall
Company StatusActive
Company Number05391764
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameMr Peter Wignall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address70 Castlefields
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HJ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr John Colin Fitzpatrick
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY

Location

Registered Address105 Moorside North
Fenham
Newcastle Under Tyne
Tyne & Wear
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Fitzpatrick
50.00%
Ordinary
1 at £1Peter Wignall
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,126
Cash£6,774
Current Liabilities£62,207

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

6 July 2005Delivered on: 8 July 2005
Persons entitled: Universal Building Society

Classification: Charge over construction document
Secured details: £500,775.00 due or to become due from the company to.
Particulars: All right title benefit or interest of the company in the construction documentation.
Outstanding
6 July 2005Delivered on: 8 July 2005
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: £500,775.00 due or to become due from the company to.
Particulars: Units 1 & 2 mercury orion business park west chirton tyne and wear.
Outstanding
6 July 2005Delivered on: 8 July 2005
Persons entitled: Universal Building Society

Classification: Debenture
Secured details: £500,775.00 due or to become due from the company to.
Particulars: All f/h and l/h property all estates and interests all covenants rights claims and guarantees all policies of insurance all plant machinery fixtures and fittings goodwill all book and other debts.
Outstanding

Filing History

24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 July 2020Satisfaction of charge 3 in full (1 page)
14 July 2020Satisfaction of charge 1 in full (1 page)
14 July 2020Satisfaction of charge 2 in full (1 page)
15 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
21 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Termination of appointment of John Colin Fitzpatrick as a secretary on 1 May 2014 (1 page)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Termination of appointment of John Colin Fitzpatrick as a secretary on 1 May 2014 (1 page)
1 May 2015Termination of appointment of John Colin Fitzpatrick as a secretary on 1 May 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Return made up to 14/03/08; full list of members (4 pages)
23 September 2008Return made up to 14/03/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
18 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
17 March 2006Return made up to 14/03/06; full list of members (2 pages)
17 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 December 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New secretary appointed;new director appointed (1 page)
18 March 2005Registered office changed on 18/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
14 March 2005Incorporation (16 pages)
14 March 2005Incorporation (16 pages)