Background WavePink WaveYellow Wave

COLGRAVE BUXTON LIMITED (09142919)

COLGRAVE BUXTON LIMITED (09142919) is an active UK company. incorporated on 23 July 2014. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLGRAVE BUXTON LIMITED has been registered for 11 years. Current directors include TURNER, James Douglas.

Company Number
09142919
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
York Eco Business Centre (Office 12), York, YO30 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, James Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLGRAVE BUXTON LIMITED

COLGRAVE BUXTON LIMITED is an active company incorporated on 23 July 2014 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLGRAVE BUXTON LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09142919

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

York Eco Business Centre (Office 12) Amy Johnson Way York, YO30 4AG,

Previous Addresses

Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England
From: 26 May 2017To: 8 July 2019
Regency House Westminster Place York Business Park York YO26 6RW
From: 23 July 2014To: 26 May 2017
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 17
Owner Exit
Jul 19
Owner Exit
Jul 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TURNER LITTLE COMPANY SECRETARIES LIMITED

Active
Pioneer Business Park, YorkYO30 4TN
Corporate secretary
Appointed 23 Jul 2014

TURNER, James Douglas

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 13 Oct 2015

ALLAN, Robin, Mr.

Resigned
Westminster Place, YorkYO26 6RW
Born September 1988
Director
Appointed 15 Jan 2015
Resigned 13 Oct 2015

NICHOLSON, Robert Frank

Resigned
Westminster Place, YorkYO26 6RW
Born November 1983
Director
Appointed 23 Jul 2014
Resigned 15 Jan 2015

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate director
Appointed 05 Aug 2015
Resigned 22 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Mr James Douglas Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Jul 2019

Mr Granville John Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Jul 2019
Amy Johnson Way, YorkYO30 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 August 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 August 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Incorporation Company
23 July 2014
NEWINCIncorporation