Background WavePink WaveYellow Wave

COLUMBINE CLEANERS LTD (00191051)

COLUMBINE CLEANERS LTD (00191051) is an active UK company. incorporated on 2 July 1923. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. COLUMBINE CLEANERS LTD has been registered for 102 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
00191051
Status
active
Type
ltd
Incorporated
2 July 1923
Age
102 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBINE CLEANERS LTD

COLUMBINE CLEANERS LTD is an active company incorporated on 2 July 1923 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. COLUMBINE CLEANERS LTD was registered 102 years ago.(SIC: 96010)

Status

active

Active since 102 years ago

Company No

00191051

LTD Company

Age

102 Years

Incorporated 2 July 1923

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MURRAY & PHELAN LIMITED
From: 2 July 1923To: 10 December 1997
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

, Unit 24 Colebrook Industrial, Estate Longfield Road, Tunbridge Wells, Kent, TN2 3DG
From: 2 July 1923To: 19 June 2020
Timeline

12 key events • 1923 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Feb 11
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Aug 20
Director Left
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 05 Mar 2020

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 05 Mar 2020

MURRAY, Colin Arnold George

Resigned
Laughton Wood 28 Romford Road, Tunbridge WellsTN2 4JA
Secretary
Appointed 12 Dec 1996
Resigned 27 May 2008

MURRAY, Nicola Ann

Resigned
High Street, CranbrookTN17 3EE
Secretary
Appointed 27 May 2008
Resigned 05 Mar 2020

MURRAY, Simon John

Resigned
Willow Lodge Rodmell Road, Tunbridge WellsTN2 5SW
Secretary
Appointed N/A
Resigned 12 Dec 1996

MURRAY, Colin Arnold George, Director

Resigned
High Street, CranbrookTN17 3EE
Born March 1968
Director
Appointed 15 Dec 1997
Resigned 05 Mar 2020

MURRAY, Simon John

Resigned
Willow Lodge Rodmell Road, Tunbridge WellsTN2 5SW
Born May 1932
Director
Appointed N/A
Resigned 26 Jan 2011

PHELAN, William David

Resigned
Gatehouse Farm, HassocksBN6 9LE
Born March 1917
Director
Appointed N/A
Resigned 30 Aug 1992

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 05 Mar 2020
Resigned 05 Jul 2024

TUCKETT, Jane Maria De Courcy

Resigned
Bramley House, Henley On ThamesRG9 2EF
Born December 1956
Director
Appointed 12 Jan 1993
Resigned 01 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020

Director Colin Arnold George Murray

Ceased
High Street, CranbrookTN17 3EE
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2022
AAAnnual Accounts
Legacy
6 April 2022
PARENT_ACCPARENT_ACC
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Resolution
20 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2020
CC04CC04
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
287Change of Registered Office
Accounts With Accounts Type Small
16 May 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1993
AAAnnual Accounts
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
18 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Legacy
11 April 1991
386386
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Legacy
19 February 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 April 1953
MISCMISC
Incorporation Company
2 July 1923
NEWINCIncorporation