Background WavePink WaveYellow Wave

COLBURN EAST LIMITED (09098251)

COLBURN EAST LIMITED (09098251) is an active UK company. incorporated on 23 June 2014. with registered office in Swindon. The company operates in the Construction sector, engaged in development of building projects. COLBURN EAST LIMITED has been registered for 11 years. Current directors include EVANS, Martin Orton, GARRETT, Nicholas Julian, HOLLINGWORTH, Laurence David Edgar.

Company Number
09098251
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
43-45 Devizes Road, Swindon, SN1 4BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Martin Orton, GARRETT, Nicholas Julian, HOLLINGWORTH, Laurence David Edgar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLBURN EAST LIMITED

COLBURN EAST LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in development of building projects. COLBURN EAST LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09098251

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

43-45 Devizes Road Swindon, SN1 4BG,

Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
May 15
Loan Cleared
Dec 15
Loan Secured
Apr 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Secured
Mar 17
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Jan 19
Loan Secured
Dec 20
Loan Cleared
Jan 22
Owner Exit
Jun 23
Loan Secured
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Apr 25
Loan Cleared
Feb 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Martin Orton

Active
SwindonSN1 4BG
Born December 1959
Director
Appointed 23 Jun 2014

GARRETT, Nicholas Julian

Active
SwindonSN1 4BG
Born August 1962
Director
Appointed 23 Jun 2014

HOLLINGWORTH, Laurence David Edgar

Active
SwindonSN1 4BG
Born May 1958
Director
Appointed 23 Jun 2014

CHAMBERS, Mark David

Resigned
SwindonSN1 4BG
Born November 1967
Director
Appointed 23 Jun 2014
Resigned 28 Feb 2025

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 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
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 To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Resolution
3 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Memorandum Articles
9 September 2014
MAMA
Resolution
9 September 2014
RESOLUTIONSResolutions
Incorporation Company
23 June 2014
NEWINCIncorporation