Background WavePink WaveYellow Wave

COLBURN DEVELOPMENTS LIMITED (01873570)

COLBURN DEVELOPMENTS LIMITED (01873570) is an active UK company. incorporated on 20 December 1984. with registered office in Swindon. The company operates in the Construction sector, engaged in development of building projects. COLBURN DEVELOPMENTS LIMITED has been registered for 41 years. Current directors include EVANS, Frederick Jonathan, EVANS, Martin Orton, EVANS, Thomas Edward.

Company Number
01873570
Status
active
Type
ltd
Incorporated
20 December 1984
Age
41 years
Address
Morris Owen House, Swindon, SN1 4BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Frederick Jonathan, EVANS, Martin Orton, EVANS, Thomas Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLBURN DEVELOPMENTS LIMITED

COLBURN DEVELOPMENTS LIMITED is an active company incorporated on 20 December 1984 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in development of building projects. COLBURN DEVELOPMENTS LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01873570

LTD Company

Age

41 Years

Incorporated 20 December 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Morris Owen House 43-45 Devizes Road Swindon, SN1 4BG,

Timeline

16 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Jan 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Joined
Feb 14
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Jun 18
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Apr 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EVANS, Martin Orton

Active
Forwood Farm, StroudGL6 9AB
Secretary
Appointed 14 Apr 1998

EVANS, Frederick Jonathan

Active
SwindonSN1 4BG
Born April 1994
Director
Appointed 18 Jul 2021

EVANS, Martin Orton

Active
Longwood Court, CirencesterGL7 1YG
Born December 1959
Director
Appointed N/A

EVANS, Thomas Edward

Active
SwindonSN1 4BG
Born July 1990
Director
Appointed 01 Jul 2019

WALTON, Elizabeth Ann Veronica

Resigned
Ashley House, SwindonSN4 0QG
Secretary
Appointed N/A
Resigned 14 Apr 1998

BOOR, Roger William

Resigned
SwindonSN1 4BG
Born September 1960
Director
Appointed 01 Jun 2018
Resigned 30 Jun 2020

BOOR, Roger William

Resigned
SwindonSN1 4BG
Born September 1960
Director
Appointed 01 Aug 2017
Resigned 14 Sept 2017

CHAMBERS, Mark David

Resigned
SwindonSN1 4BG
Born November 1967
Director
Appointed 01 Aug 2004
Resigned 28 Feb 2025

EVANS, Rosemary

Resigned
SwindonSN1 4BG
Born June 1959
Director
Appointed 02 Jan 2014
Resigned 07 Jul 2021

PHELPS, Sarah Jane

Resigned
1 Stone Cottages, NailsworthGL6 0JN
Born October 1961
Director
Appointed 01 Aug 2003
Resigned 17 Feb 2009

ROACH, Chris Llewellin

Resigned
Tamarisk, BittonBS30 6LG
Born April 1965
Director
Appointed 01 Aug 2003
Resigned 04 Aug 2006

WALTON, Paul Horace

Resigned
Ashley House, SwindonSN4 0QG
Born July 1947
Director
Appointed N/A
Resigned 17 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Rosemary Evans

Ceased
SwindonSN1 4BG
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2021

Mr Martin Orton Evans

Active
SwindonSN1 4BG
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Resolution
4 October 2023
RESOLUTIONSResolutions
Memorandum Articles
4 October 2023
MAMA
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
30 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Capital Cancellation Shares
5 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
16 June 2005
363aAnnual Return
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288cChange of Particulars
Legacy
9 June 1997
363aAnnual Return
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Legacy
17 June 1991
225(1)225(1)
Legacy
14 May 1991
363x363x
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
28 June 1990
287Change of Registered Office
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Legacy
17 February 1990
395Particulars of Mortgage or Charge
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
14 February 1989
PUC 2PUC 2
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Legacy
7 October 1986
288288
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Legacy
4 August 1986
363363
Legacy
24 June 1986
287Change of Registered Office
Incorporation Company
20 December 1984
NEWINCIncorporation