Background WavePink WaveYellow Wave

JOHN COLDHAM LIMITED (01110639)

JOHN COLDHAM LIMITED (01110639) is an active UK company. incorporated on 27 April 1973. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. JOHN COLDHAM LIMITED has been registered for 52 years. Current directors include CROSSLEY, Andrew Charles Dawson, LEES, Helen Louise.

Company Number
01110639
Status
active
Type
ltd
Incorporated
27 April 1973
Age
52 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CROSSLEY, Andrew Charles Dawson, LEES, Helen Louise
SIC Codes
46900, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN COLDHAM LIMITED

JOHN COLDHAM LIMITED is an active company incorporated on 27 April 1973 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. JOHN COLDHAM LIMITED was registered 52 years ago.(SIC: 46900, 70100)

Status

active

Active since 52 years ago

Company No

01110639

LTD Company

Age

52 Years

Incorporated 27 April 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

NIMBERN LIMITED
From: 27 April 1973To: 27 October 2000
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

23 Kingsway City Trading Estate Norwich Norfolk NR2 4UE
From: 27 April 1973To: 30 January 2018
Timeline

23 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Apr 73
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Funding Round
Nov 16
Loan Cleared
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jul 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Share Issue
Jan 25
Owner Exit
Jan 25
2
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CROSSLEY, Andrew Charles Dawson

Active
Peachman Way, NorwichNR7 0LB
Born May 1967
Director
Appointed 03 Mar 2004

LEES, Helen Louise

Active
Peachman Way, NorwichNR7 0LB
Born January 1969
Director
Appointed 03 Mar 2004

CROSSLEY, Jennifer Elizabeth

Resigned
Peachman Way, NorwichNR7 0LB
Secretary
Appointed N/A
Resigned 31 May 2019

CROSSLEY, Cynthia Ann

Resigned
Peachman Way, NorwichNR7 0LB
Born June 1968
Director
Appointed 15 Jun 2020
Resigned 02 Jul 2020

CROSSLEY, Jennifer Elizabeth

Resigned
Peachman Way, NorwichNR7 0LB
Born January 1939
Director
Appointed N/A
Resigned 28 Mar 2019

CROSSLEY, Thomas Hird

Resigned
Peachman Way, NorwichNR7 0LB
Born February 1937
Director
Appointed N/A
Resigned 28 Mar 2019

Persons with significant control

8

2 Active
6 Ceased

Mr Andrew Charles Dawson Crossley

Ceased
Peachman Way, NorwichNR7 0LB
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2024
Ceased 16 Jan 2025

Mrs Helen Louise Lees

Active
Peachman Way, NorwichNR7 0LB
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2024

Jennifer Elizabeth Crossley

Ceased
Peachman Way, NorwichNR7 0LB
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020
Ceased 24 Oct 2024

Thomas Hird Crossley

Ceased
Peachman Way, NorwichNR7 0LB
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020
Ceased 24 Oct 2024
Peachman Way, NorwichNR7 0LB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019
Peachman Way, NorwichNR7 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 03 Jan 2019

Thomas Hird Crossley

Ceased
Peachman Way, NorwichNR7 0LB
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 13 Dec 2018

Jennifer Elizabeth Crossley

Ceased
Peachman Way, NorwichNR7 0LB
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
23 January 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2016
CC04CC04
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
7 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2010
RESOLUTIONSResolutions
Resolution
7 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288cChange of Particulars
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Resolution
9 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
287Change of Registered Office
Accounts With Made Up Date
25 July 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
12 July 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1996
AAAnnual Accounts
Accounts With Made Up Date
21 July 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Made Up Date
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
12 May 1987
363363
Accounts With Accounts Type Small
9 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 April 1973
NEWINCIncorporation