Background WavePink WaveYellow Wave

COLT ENTERPRISE (CALDERDALE) LTD (05460328)

COLT ENTERPRISE (CALDERDALE) LTD (05460328) is an active UK company. incorporated on 23 May 2005. with registered office in Elland. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. COLT ENTERPRISE (CALDERDALE) LTD has been registered for 20 years. Current directors include DAVIS, Russell Steven, MACAULAY, Simon Kingston, MASLEN, Lesley Josephine.

Company Number
05460328
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2005
Age
20 years
Address
Bridgefield Mills, Elland, HX5 0SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
DAVIS, Russell Steven, MACAULAY, Simon Kingston, MASLEN, Lesley Josephine
SIC Codes
47799, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLT ENTERPRISE (CALDERDALE) LTD

COLT ENTERPRISE (CALDERDALE) LTD is an active company incorporated on 23 May 2005 with the registered office located in Elland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. COLT ENTERPRISE (CALDERDALE) LTD was registered 20 years ago.(SIC: 47799, 96040)

Status

active

Active since 20 years ago

Company No

05460328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Bridgefield Mills Elland Bridge Elland, HX5 0SQ,

Previous Addresses

Project Colt Mill Bridgefield Mills Elland Bridge Elland West Yorkshire HX5 0SG
From: 23 May 2005To: 29 February 2024
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 16
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVIS, Russell Steven

Active
Elland Bridge, EllandHX5 0SQ
Born January 1977
Director
Appointed 19 Jan 2024

MACAULAY, Simon Kingston

Active
Elland Bridge, EllandHX5 0SQ
Born June 1960
Director
Appointed 13 Sept 2021

MASLEN, Lesley Josephine

Active
Elland Bridge, EllandHX5 0SQ
Born June 1956
Director
Appointed 19 Jan 2024

FIRTH, David

Resigned
Elland Bridge, EllandHX5 0SG
Secretary
Appointed 15 May 2013
Resigned 02 Apr 2014

JENNINGS, Ralph John

Resigned
Savile Road, EllandHX5 0LG
Secretary
Appointed 20 Apr 2007
Resigned 30 Apr 2009

SPENCER, Mary

Resigned
Willowfield Close, HalifaxHX2 7LP
Secretary
Appointed 02 Apr 2014
Resigned 07 Feb 2018

SPENCER, Mary

Resigned
Elland Bridge, EllandHX5 0SG
Secretary
Appointed 11 Dec 2009
Resigned 15 May 2013

SPENCER, Mary

Resigned
193 Spring Hall Lane, HalifaxHX1 4JG
Secretary
Appointed 23 May 2005
Resigned 20 Apr 2007

BROADBENT, Christopher

Resigned
47 Copley Drive, HalifaxHX3 0US
Born June 1946
Director
Appointed 23 May 2005
Resigned 30 Jun 2010

ESSANG, Etim Edet, Dr

Resigned
Heath Lea, HalifaxHX1 2BX
Born October 1956
Director
Appointed 02 Apr 2013
Resigned 03 Jun 2016

NOWELL, Frances Eva

Resigned
Plane Tree Nest, HalifaxHX2 7PR
Born March 1949
Director
Appointed 02 Apr 2014
Resigned 01 Aug 2021

SPENCER, Mary

Resigned
32 Willowfield Close, HalifaxHX1 7LP
Born February 1952
Director
Appointed 23 May 2005
Resigned 19 Jan 2024

Persons with significant control

1

Project Colt

Active
Elland Bridge, EllandHX5 0SG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Miscellaneous
19 November 2009
MISCMISC
Legacy
2 June 2009
363aAnnual Return
Resolution
27 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
287Change of Registered Office
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288cChange of Particulars
Legacy
27 July 2006
363sAnnual Return (shuttle)
Incorporation Company
23 May 2005
NEWINCIncorporation