Hartlepool
TS24 7EN
Director Name | Thomas Mackin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Collingwood House Church Square Hartlepool TS24 7EN |
Director Name | Fr Dennis Tindall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Catholic Priest |
Country of Residence | England |
Correspondence Address | Collingwood House Church Square Hartlepool TS24 7EN |
Director Name | Mr Thomas Hoban |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Collingwood House Church Square Hartlepool TS24 7EN |
Director Name | Mr Thomas Atkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
Secretary Name | Mr Thomas Atkinson |
---|---|
Status | Current |
Appointed | 14 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
Director Name | Mr Paul John Baker |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Collingwood House Church Square Hartlepool TS24 7EN |
Director Name | Mr Joseph Hughes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Collingwood House Church Square Hartlepool TS24 7EN |
Director Name | Katherine Anne Burleigh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Deputy Director |
Country of Residence | Count Durham |
Correspondence Address | 20 Maud Terrace Tanfield Stanley County Durham DH9 9QB |
Director Name | John Henry Poland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elm Close High Hesket Carlisle CA4 0JA |
Director Name | Mr Francis David Sparks Relton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 The Grove Hartlepool Cleveland TS26 9LZ |
Secretary Name | John Henry Poland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elm Close High Hesket Carlisle CA4 0JA |
Director Name | Andrew Gerrard Hughes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Valeside Durham County Durham DH1 4RF |
Website | www.colourdiamonds.com/ |
---|---|
Email address | [email protected] |
Registered Address | Collingwood House Church Square Hartlepool TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,348 |
Cash | £40,419 |
Current Liabilities | £7,230 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 September 2020 | Registered office address changed from St Anne's Presbytery 43 Welbeck Avenue Darlington County Durham DL1 2DR England to Collingwood House Church Square Hartlepool TS24 7EN on 4 September 2020 (1 page) |
23 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 October 2018 | Appointment of Mr Paul John Baker as a director on 20 September 2018 (2 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 25 January 2016 no member list (8 pages) |
29 March 2016 | Annual return made up to 25 January 2016 no member list (8 pages) |
12 June 2015 | Appointment of Mr Thomas Atkinson as a secretary on 14 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Thomas Atkinson as a director on 14 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Thomas Atkinson as a secretary on 14 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of John Henry Poland as a secretary on 14 May 2015 (1 page) |
12 June 2015 | Appointment of Mr Thomas Atkinson as a director on 14 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of John Henry Poland as a secretary on 14 May 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Termination of appointment of John Henry Poland as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of John Henry Poland as a director on 14 May 2015 (1 page) |
13 March 2015 | Registered office address changed from St Josephs Parish Centre St Pauls Road Hartlepool TS26 9EY to St Anne's Presbytery 43 Welbeck Avenue Darlington County Durham DL1 2DR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from St Josephs Parish Centre St Pauls Road Hartlepool TS26 9EY to St Anne's Presbytery 43 Welbeck Avenue Darlington County Durham DL1 2DR on 13 March 2015 (1 page) |
26 January 2015 | Annual return made up to 25 January 2015 no member list (8 pages) |
26 January 2015 | Annual return made up to 25 January 2015 no member list (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 25 January 2014 no member list (8 pages) |
28 January 2014 | Annual return made up to 25 January 2014 no member list (8 pages) |
21 May 2013 | Termination of appointment of Andrew Hughes as a director (1 page) |
21 May 2013 | Termination of appointment of Andrew Hughes as a director (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (9 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (9 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Appointment of Mr Thomas Hoban as a director (2 pages) |
24 May 2012 | Appointment of Mr Thomas Hoban as a director (2 pages) |
25 January 2012 | Termination of appointment of Katherine Burleigh as a director (1 page) |
25 January 2012 | Termination of appointment of Katherine Burleigh as a director (1 page) |
25 January 2012 | Annual return made up to 25 January 2012 no member list (8 pages) |
25 January 2012 | Annual return made up to 25 January 2012 no member list (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 January 2011 | Annual return made up to 25 January 2011 no member list (9 pages) |
25 January 2011 | Director's details changed for Father Dennis Tindall on 30 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 no member list (9 pages) |
25 January 2011 | Director's details changed for Father Dennis Tindall on 30 December 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 January 2010 | Director's details changed for Katherine Anne Burleigh on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew Gerrard Hughes on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Father Dennis Tindall on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew Gerrard Hughes on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Francis David Sparks Relton on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Francis David Sparks Relton on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew Gerrard Hughes on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Katherine Anne Burleigh on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Thomas Mackin on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Father Dennis Tindall on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Thomas Mackin on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Katherine Anne Burleigh on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 no member list (6 pages) |
26 January 2010 | Director's details changed for Thomas Mackin on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 no member list (6 pages) |
26 January 2010 | Director's details changed for Father Dennis Tindall on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Francis David Sparks Relton on 1 December 2009 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Annual return made up to 25/01/09 (4 pages) |
13 March 2009 | Annual return made up to 25/01/09 (4 pages) |
9 December 2008 | Director's change of particulars / katherine burleigh / 09/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / katherine burleigh / 09/12/2008 (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
28 January 2008 | Annual return made up to 25/01/08 (2 pages) |
28 January 2008 | Annual return made up to 25/01/08 (2 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
25 January 2007 | Incorporation (25 pages) |
25 January 2007 | Incorporation (25 pages) |