Company NameColena Ltd.
DirectorJoel Charles Peter Ross
Company StatusActive
Company Number05819252
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Joel Charles Peter Ross
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14a Main Street
Cockermouth
Cumbria
CA13 9LQ
Secretary NameMiss Michelle Ann Lucy
StatusCurrent
Appointed15 March 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address14a Main Street
Cockermouth
Cumbria
CA13 9LQ
Secretary NameMichelle Ann Lucy
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Bondgate Without
Alnwick
Northumberland
NE66 1PR
Secretary NameMr Luke Ben Tattersall
NationalityBritish
StatusResigned
Appointed14 July 2009(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 15 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Scurgill Terrace
Egremont
Cumbria
CA22 2NS

Contact

Websitecolena.co.uk
Email address[email protected]
Telephone0191 2982183
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9, Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

100 at £1Joel Charles Peter Ross
33.33%
Ordinary
100 at £1Joel Charles Peter Ross
33.33%
Ordinary A
100 at £1Michelle Ann Lucy
33.33%
Ordinary B

Financials

Year2014
Net Worth£252,769
Cash£117,799
Current Liabilities£274,547

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

16 November 2016Delivered on: 25 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H unit 8 jupiter court orion business park north shields tyne & wear.
Outstanding
10 October 2013Delivered on: 18 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H unit 9 jupiter court, orion business park, north shields, tyne & wear.. Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 25 October 2013
Satisfied on: 26 February 2014
Persons entitled: Vancy Enterprises Limited

Classification: A registered charge
Particulars: All that l/h being unit 9 jupiter court orion business park north shileds tyne & wear.
Fully Satisfied

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
16 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates (5 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2017Memorandum and Articles of Association (24 pages)
27 September 2017Particulars of variation of rights attached to shares (3 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2017Memorandum and Articles of Association (24 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 September 2017Particulars of variation of rights attached to shares (3 pages)
25 September 2017Change of details for Miss Michelle Ann Lucy as a person with significant control on 11 September 2017 (2 pages)
25 September 2017Change of details for Mr Joel Charles Peter Ross as a person with significant control on 11 September 2017 (2 pages)
25 September 2017Change of details for Miss Michelle Ann Lucy as a person with significant control on 11 September 2017 (2 pages)
25 September 2017Change of details for Mr Joel Charles Peter Ross as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
2 March 2017Director's details changed for Mr Joel Charles Peter Ross on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Joel Charles Peter Ross on 1 March 2017 (2 pages)
2 March 2017Secretary's details changed for Miss Michelle Ann Lucy on 1 March 2017 (1 page)
2 March 2017Secretary's details changed for Miss Michelle Ann Lucy on 1 March 2017 (1 page)
25 November 2016Registration of charge 058192520004, created on 16 November 2016 (40 pages)
25 November 2016Registration of charge 058192520004, created on 16 November 2016 (40 pages)
17 August 2016Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Unit 9, Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Unit 9, Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 August 2016 (1 page)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300
(5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 February 2014Satisfaction of charge 058192520003 in full (4 pages)
26 February 2014Satisfaction of charge 058192520003 in full (4 pages)
25 October 2013Registration of charge 058192520003 (11 pages)
25 October 2013Registration of charge 058192520003 (11 pages)
18 October 2013Registration of charge 058192520002 (41 pages)
18 October 2013Registration of charge 058192520002 (41 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
13 June 2013Registration of charge 058192520001 (45 pages)
13 June 2013Registration of charge 058192520001 (45 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Miss Michelle Ann Lucy as a secretary (2 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Appointment of Miss Michelle Ann Lucy as a secretary (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
13 July 2010Amended accounts made up to 31 July 2009 (6 pages)
13 July 2010Amended accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
5 February 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
16 July 2009Appointment terminated secretary luke tattersall (1 page)
16 July 2009Appointment terminated secretary luke tattersall (1 page)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Appointment terminated secretary michelle lucy (1 page)
14 July 2009Secretary appointed mr luke ben tattersall (1 page)
14 July 2009Appointment terminated secretary michelle lucy (1 page)
14 July 2009Secretary appointed mr luke ben tattersall (1 page)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 August 2007Ad 18/05/06--------- £ si 100@1 (2 pages)
3 August 2007Ad 18/05/06--------- £ si 100@1 (2 pages)
3 August 2007Ad 18/05/06--------- £ si 100@1 (2 pages)
3 August 2007Ad 18/05/06--------- £ si 100@1 (2 pages)
25 July 2007Return made up to 17/05/07; full list of members (3 pages)
25 July 2007Return made up to 17/05/07; full list of members (3 pages)
10 May 2007Registered office changed on 10/05/07 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page)
10 May 2007Registered office changed on 10/05/07 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page)
21 March 2007Memorandum and Articles of Association (24 pages)
21 March 2007Memorandum and Articles of Association (24 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2006Registered office changed on 24/07/06 from: 16 bondgate without alnwick northhumberside NE66 1PR (1 page)
24 July 2006Registered office changed on 24/07/06 from: 16 bondgate without alnwick northhumberside NE66 1PR (1 page)
22 June 2006Registered office changed on 22/06/06 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page)
22 June 2006Registered office changed on 22/06/06 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page)
13 June 2006Ad 17/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 June 2006Ad 17/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 May 2006Incorporation (17 pages)
17 May 2006Incorporation (17 pages)