Background WavePink WaveYellow Wave

COLTON REGENERATION (OFFICE PARK) LIMITED (04151730)

COLTON REGENERATION (OFFICE PARK) LIMITED (04151730) is an active UK company. incorporated on 1 February 2001. with registered office in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLTON REGENERATION (OFFICE PARK) LIMITED has been registered for 25 years. Current directors include BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton.

Company Number
04151730
Status
active
Type
ltd
Incorporated
1 February 2001
Age
25 years
Address
Marshall House Huddersfield Road, West Yorkshire, HX5 9BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLTON REGENERATION (OFFICE PARK) LIMITED

COLTON REGENERATION (OFFICE PARK) LIMITED is an active company incorporated on 1 February 2001 with the registered office located in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLTON REGENERATION (OFFICE PARK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04151730

LTD Company

Age

25 Years

Incorporated 1 February 2001

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Marshall House Huddersfield Road Elland West Yorkshire, HX5 9BW,

Previous Addresses

Huddersfield Road Elland West Yorkshire HX5 9BW
From: 1 February 2001To: 30 September 2020
Timeline

4 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 21
Director Left
May 21
Director Left
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Secretary
Appointed 02 Sept 2002

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Born April 1970
Director
Appointed 01 Feb 2006

MARSHALL, James Robert

Active
Huddersfield Road, West YorkshireHX5 9BW
Born September 1965
Director
Appointed 02 Sept 2002

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, West YorkshireHX5 9BW
Born November 1963
Director
Appointed 02 Sept 2002

HARRIS, Anne

Resigned
Grass Garth, HalifaxHX3 8PU
Secretary
Appointed 04 Feb 2001
Resigned 02 Sept 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Feb 2001
Resigned 01 Feb 2001

HARRIS, John Miller

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born February 1937
Director
Appointed 06 Feb 2001
Resigned 10 Nov 2020

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born August 1939
Director
Appointed 02 Sept 2002
Resigned 28 Nov 2021

SCHOFIELD, Phillip Darrel

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born March 1947
Director
Appointed 06 Feb 2001
Resigned 11 Jan 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Feb 2001
Resigned 01 Feb 2001

Persons with significant control

1

Commercial Development Projects Ltd

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

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

Filing History

90

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
287Change of Registered Office
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
27 March 2002
88(2)R88(2)R
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
225Change of Accounting Reference Date
Incorporation Company
1 February 2001
NEWINCIncorporation