Background WavePink WaveYellow Wave

COLSUR MATERIALS LIMITED (03305650)

COLSUR MATERIALS LIMITED (03305650) is an active UK company. incorporated on 22 January 1997. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLSUR MATERIALS LIMITED has been registered for 29 years. Current directors include EASTLAND, Michael Peter, WOOLGER, Colin Leslie, WOOLGER, David Paul.

Company Number
03305650
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
Headcorn Road, Kent, TN12 0DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EASTLAND, Michael Peter, WOOLGER, Colin Leslie, WOOLGER, David Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLSUR MATERIALS LIMITED

COLSUR MATERIALS LIMITED is an active company incorporated on 22 January 1997 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLSUR MATERIALS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03305650

LTD Company

Age

29 Years

Incorporated 22 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Headcorn Road Staplehurst Kent, TN12 0DS,

Timeline

6 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 10
Funding Round
Aug 10
Director Joined
Jul 12
Director Left
Jan 14
Owner Exit
Mar 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WOOLGER, David Paul

Active
Headcorn Road, KentTN12 0DS
Secretary
Appointed 24 Apr 2013

EASTLAND, Michael Peter

Active
Headcorn Road, KentTN12 0DS
Born January 1947
Director
Appointed 03 Dec 2009

WOOLGER, Colin Leslie

Active
Headcorn Road, KentTN12 0DS
Born May 1950
Director
Appointed 22 Jan 1997

WOOLGER, David Paul

Active
Headcorn Road, KentTN12 0DS
Born June 1980
Director
Appointed 09 Jul 2012

COLE, Russell

Resigned
Lainston Chase, MaidenheadSL6 1DA
Secretary
Appointed 22 Jan 1997
Resigned 18 Jun 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Jan 1997
Resigned 22 Jan 1997

WOOLGER, Colin Leslie

Resigned
Traquair, WoodchurchTN26 3SQ
Secretary
Appointed 18 Jun 1999
Resigned 24 Apr 2013

COLE, Russell

Resigned
Lainston Chase, MaidenheadSL6 1DA
Born March 1957
Director
Appointed 22 Jan 1997
Resigned 18 Jun 1999

LOCKER, Stephen Kenneth

Resigned
Morley Drive, TonbridgeTN12 8JD
Born July 1964
Director
Appointed 01 Dec 2000
Resigned 10 Jan 2014

PRIEST, Barry Dennis

Resigned
192 Hagley Road, HalesowenB63 1EA
Born November 1952
Director
Appointed 18 Jun 1999
Resigned 01 Oct 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Peter Eastland

Ceased
Headcorn Road, KentTN12 0DS
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr David Paul Woolger

Active
Headcorn Road, KentTN12 0DS
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Colin Leslie Woolger

Active
Headcorn Road, KentTN12 0DS
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
20 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
13 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Secretary Company With Change Date
27 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Legacy
1 June 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Resolution
1 March 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 March 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Resolution
18 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288cChange of Particulars
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
225Change of Accounting Reference Date
Legacy
30 May 1997
88(2)R88(2)R
Legacy
30 May 1997
88(2)R88(2)R
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Incorporation Company
22 January 1997
NEWINCIncorporation