Background WavePink WaveYellow Wave

COLCON LIMITED (00202709)

COLCON LIMITED (00202709) is an active UK company. incorporated on 29 December 1924. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of roads and motorways. COLCON LIMITED has been registered for 101 years. Current directors include GRESSE, Aurelien, MADELON, Thierry Hubert.

Company Number
00202709
Status
active
Type
ltd
Incorporated
29 December 1924
Age
101 years
Address
6210 Bishops Court, Birmingham, B37 7YB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
GRESSE, Aurelien, MADELON, Thierry Hubert
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCON LIMITED

COLCON LIMITED is an active company incorporated on 29 December 1924 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. COLCON LIMITED was registered 101 years ago.(SIC: 42110)

Status

active

Active since 101 years ago

Company No

00202709

LTD Company

Age

101 Years

Incorporated 29 December 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

COLAS CONSTRUCTION LIMITED
From: 1 January 1992To: 1 July 1992
COLAS ROADS LIMITED
From: 14 August 1984To: 1 January 1992
DUSSEK BITUMEN & TAROLEUM LIMITED
From: 29 December 1924To: 14 August 1984
Contact
Address

6210 Bishops Court Birmingham Business Park, Solihull Birmingham, B37 7YB,

Previous Addresses

C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England
From: 9 November 2021To: 25 November 2021
C/O Colas Ltd Wallage Lane Rowfant Crawley West Sussex RH10 4NF
From: 29 December 1924To: 9 November 2021
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Capital Update
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CIUFU-HAYWARD, Stefan Irinel

Active
Bishops Court, BirminghamB37 7YB
Secretary
Appointed 01 Nov 2020

GRESSE, Aurelien

Active
Bishops Court, BirminghamB37 7YB
Born March 1979
Director
Appointed 28 Jul 2025

MADELON, Thierry Hubert

Active
Bishops Court, BirminghamB37 7YB
Born November 1966
Director
Appointed 30 Sept 2025

DIBLEY, Richard John

Resigned
71 Henwood Green Road, Tunbridge WellsTN2 4LW
Secretary
Appointed N/A
Resigned 31 Mar 1994

GRAY, Antony Charles

Resigned
Heronslea, Budleigh SaltertonEX9 6EP
Secretary
Appointed 31 May 1995
Resigned 31 Mar 2005

STANTON, Graham Derek

Resigned
C/O Colas Ltd, CrawleyRH10 4NF
Secretary
Appointed 01 Apr 2005
Resigned 31 Oct 2020

WYATT, John Leslie

Resigned
6 College Road, BromsgroveB60 2NE
Secretary
Appointed 01 Apr 1994
Resigned 31 May 1995

COWAN, Guy Michael

Resigned
Wythburn, WokingGU21 4BD
Born August 1951
Director
Appointed N/A
Resigned 27 Jul 1992

CURTIS, Derek Wilfred

Resigned
10 The Villiers, WeybridgeKT13 0EZ
Born June 1937
Director
Appointed N/A
Resigned 17 Nov 1992

DIBLEY, Richard John

Resigned
71 Henwood Green Road, Tunbridge WellsTN2 4LW
Born September 1952
Director
Appointed N/A
Resigned 31 Mar 1994

DUPONT, Denis

Resigned
16 Rue Civiale, 92380 Garches
Born October 1947
Director
Appointed 29 Jun 1999
Resigned 28 Oct 2009

ERASMUS, Lourens Daniel John

Resigned
35a Palace Gardens Terrace, LondonW8 4SB
Born December 1960
Director
Appointed 27 Jul 1992
Resigned 17 Nov 1992

FERGUSSON, Carl James

Resigned
Bishops Court, BirminghamB37 7YB
Born August 1963
Director
Appointed 19 Sept 2018
Resigned 16 Feb 2022

GAILLARD, Bernard

Resigned
61 Rue Henri Regnault, 92380 Garches
Born November 1943
Director
Appointed 02 Jul 1999
Resigned 21 Oct 2002

GRAY, Antony Charles

Resigned
Poplars, TonbridgeTN12 8HN
Born September 1951
Director
Appointed 31 May 1995
Resigned 01 Jan 2004

GREGORY, Bryan Scott

Resigned
Lakeside House Green End Street, AylesburyHP22 5JE
Born November 1940
Director
Appointed 09 Dec 1993
Resigned 30 Sept 1994

HARGREAVES, Stephen William

Resigned
Quarry Cottage, HoltLL13 9YT
Born April 1937
Director
Appointed 09 Feb 1993
Resigned 26 Mar 1994

HASTIE, John Duncan

Resigned
23 The Green, TwickenhamTW2 5TU
Born July 1944
Director
Appointed 18 Apr 1995
Resigned 03 Jul 1995

HINES, Peter Martin

Resigned
9 The Minnels, HassocksBN6 8QW
Born February 1952
Director
Appointed 21 Oct 2002
Resigned 07 Apr 2009

HOLDER, Edward

Resigned
Humphreys Laurel Lane, WinchelseaTN36 4AN
Born November 1938
Director
Appointed N/A
Resigned 09 Dec 1993

HOPKINS, Clive Russell

Resigned
18 Church Lane, LondonSW19 3PD
Born June 1947
Director
Appointed 17 Nov 1992
Resigned 03 Jul 1995

LAHMAMSI, Faical

Resigned
Bishops Court, BirminghamB37 7YB
Born February 1974
Director
Appointed 28 Jul 2025
Resigned 30 Sept 2025

LEE, David

Resigned
9 Halyards, ExeterEX3 0JT
Born April 1949
Director
Appointed N/A
Resigned 30 Sept 1994

MACKENZIE, Alexander John

Resigned
Edge Lea, LindfieldRH16 2ED
Born July 1939
Director
Appointed 31 May 1995
Resigned 02 Jul 1999

OVERTON, Mark David

Resigned
Bishops Court, BirminghamB37 7YB
Born March 1968
Director
Appointed 12 Dec 2012
Resigned 31 Jan 2022

RENAUD, Geoffroy-Romain Christian

Resigned
Bishops Court, BirminghamB37 7YB
Born December 1966
Director
Appointed 31 Jan 2022
Resigned 28 Jul 2025

ROULLET, Michel

Resigned
204-53 W Shearwater Court, New Jersey 07305 Usa
Born September 1945
Director
Appointed 03 Jul 1995
Resigned 21 Oct 2002

ROUSSEL, Frederic

Resigned
C/O Colas Ltd, CrawleyRH10 4NF
Born March 1967
Director
Appointed 07 Apr 2009
Resigned 02 Dec 2011

RUIZ, Jean Marie

Resigned
208 Avenue De Versailles, Paris75016
Born August 1947
Director
Appointed 03 Jul 1995
Resigned 29 Jun 1999

RUSHBROOKE, Lee

Resigned
C/O Colas Ltd, CrawleyRH10 4NF
Born August 1970
Director
Appointed 02 Dec 2011
Resigned 19 Sept 2018

WEDDLE, Richard John

Resigned
C/O Colas Ltd, CrawleyRH10 4NF
Born October 1953
Director
Appointed 01 Jan 2004
Resigned 12 Dec 2012

WYATT, John Leslie

Resigned
6 College Road, BromsgroveB60 2NE
Born January 1941
Director
Appointed 14 Mar 1994
Resigned 03 Jul 1995

Persons with significant control

1

Wallage Lane, CrawleyRH10 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 December 2011
SH19Statement of Capital
Legacy
12 December 2011
SH20SH20
Legacy
12 December 2011
CAP-SSCAP-SS
Resolution
12 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2002
AAAnnual Accounts
Legacy
31 December 2001
288cChange of Particulars
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2000
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1998
AAAnnual Accounts
Resolution
14 August 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
26 July 1995
287Change of Registered Office
Memorandum Articles
26 July 1995
MEM/ARTSMEM/ARTS
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Accounts With Made Up Date
2 November 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
288288
Legacy
8 April 1994
288288
Legacy
31 March 1994
288288
Legacy
28 February 1994
288288
Accounts With Made Up Date
10 November 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
21 June 1993
288288
Legacy
4 February 1993
288288
Legacy
18 November 1992
288288
Accounts With Made Up Date
27 October 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
3 August 1992
288288
Legacy
29 July 1992
363x363x
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1992
287Change of Registered Office
Legacy
11 May 1992
288288
Legacy
19 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
9 August 1991
88(2)R88(2)R
Legacy
9 August 1991
123Notice of Increase in Nominal Capital
Resolution
9 August 1991
RESOLUTIONSResolutions
Resolution
9 August 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
363x363x
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
288288
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
288288
Legacy
10 January 1991
288288
Legacy
6 December 1990
288288
Legacy
30 November 1990
363363
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
13 June 1990
288288
Legacy
25 April 1990
288288
Legacy
1 February 1990
288288
Legacy
25 January 1990
363363
Accounts With Made Up Date
25 October 1989
AAAnnual Accounts
Legacy
21 November 1988
363363
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
11 July 1988
288288
Legacy
1 July 1988
288288
Legacy
28 June 1988
288288
Legacy
15 December 1987
363363
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Legacy
30 June 1987
288288
Legacy
4 February 1987
288288
Accounts With Made Up Date
31 January 1987
AAAnnual Accounts
Legacy
21 January 1987
288288
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288