Background WavePink WaveYellow Wave

BARRY COLENSO MASTER CHOCOLATIER LTD (06460138)

BARRY COLENSO MASTER CHOCOLATIER LTD (06460138) is an active UK company. incorporated on 27 December 2007. with registered office in Belper. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). BARRY COLENSO MASTER CHOCOLATIER LTD has been registered for 18 years. Current directors include COLENSO, Barry Anthony Paul.

Company Number
06460138
Status
active
Type
ltd
Incorporated
27 December 2007
Age
18 years
Address
Pump Cottage, 4 Church Walk, Belper, DE56 4BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
COLENSO, Barry Anthony Paul
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRY COLENSO MASTER CHOCOLATIER LTD

BARRY COLENSO MASTER CHOCOLATIER LTD is an active company incorporated on 27 December 2007 with the registered office located in Belper. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). BARRY COLENSO MASTER CHOCOLATIER LTD was registered 18 years ago.(SIC: 10821)

Status

active

Active since 18 years ago

Company No

06460138

LTD Company

Age

18 Years

Incorporated 27 December 2007

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 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Pump Cottage, 4 Church Walk Duffield Belper, DE56 4BE,

Previous Addresses

The Chestnuts Church Street Holbrook Belper DE56 0TD England
From: 22 April 2021To: 24 March 2022
Meadow View Heol Bennett Old St Mellons Cardiff CF3 6AY Wales
From: 17 December 2019To: 22 April 2021
7 Salvia Close St. Mellons Cardiff CF3 0JF Wales
From: 21 July 2016To: 17 December 2019
Colonial House 181-185 Stratford Road Shirley Solihull West Midlands B90 3AU
From: 7 June 2010To: 21 July 2016
, 58 St. Judes Avenue, Studley, Warwickshire, B80 7HY
From: 27 December 2007To: 7 June 2010
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Sept 16
Owner Exit
Dec 19
Director Left
Mar 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COLENSO, Barry Anthony Paul

Active
Church Walk, BelperDE56 4BE
Born June 1956
Director
Appointed 27 Dec 2007

COLENSO, Lucy Elizabeth

Resigned
The Chestnuts, BelperDE56 0TD
Secretary
Appointed 27 Dec 2007
Resigned 03 Dec 2019

COLENSO, Lucy Elizabeth

Resigned
Church Walk, BelperDE56 4BE
Born August 1964
Director
Appointed 01 Jan 2015
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Lucy Elizabeth Colenso

Ceased
Salvia Close, CardiffCF3 0JF
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2016
Ceased 03 Dec 2019

Mr Barry Anthony Paul Colenso

Active
Church Walk, BelperDE56 4BE
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
28 June 2024
EH02EH02
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
6 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Incorporation Company
27 December 2007
NEWINCIncorporation