Background WavePink WaveYellow Wave

COLESTOCKS OPERATIONS LTD (09203022)

COLESTOCKS OPERATIONS LTD (09203022) is an active UK company. incorporated on 4 September 2014. with registered office in Doncaster. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). COLESTOCKS OPERATIONS LTD has been registered for 11 years. Current directors include WARD, Shaun.

Company Number
09203022
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
47 Asquith Road Bentley, Doncaster, DN5 0NS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
WARD, Shaun
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLESTOCKS OPERATIONS LTD

COLESTOCKS OPERATIONS LTD is an active company incorporated on 4 September 2014 with the registered office located in Doncaster. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). COLESTOCKS OPERATIONS LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09203022

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

47 Asquith Road Bentley Doncaster, DN5 0NS,

Previous Addresses

150 Rock Avenue Gillingham ME7 5PR United Kingdom
From: 20 September 2021To: 12 October 2022
109 Wharf Lane Solihull B91 2LF United Kingdom
From: 22 January 2021To: 20 September 2021
40a Heaton Road Newcastle upon Tyne NE6 1SD United Kingdom
From: 11 September 2020To: 22 January 2021
19 Manor Road Birmingham B33 8BS United Kingdom
From: 3 December 2019To: 11 September 2020
42 Joyce Avenue Stoke-on-Trent ST6 7PF England
From: 11 June 2019To: 3 December 2019
17 Leys Field Gardens Chellaston Derby DE73 6PL United Kingdom
From: 20 February 2019To: 11 June 2019
64B High Street Thrapston Kettering NN14 4JH United Kingdom
From: 8 November 2018To: 20 February 2019
200B High Street London NW10 4st England
From: 27 July 2018To: 8 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 27 July 2018
103 Turner Street Northampton NN1 4JJ England
From: 9 February 2018To: 29 June 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 10 July 2017To: 9 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 10 July 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 8 July 2016To: 22 March 2017
Flat B 206 Kettering Road Northampton NN1 4BN United Kingdom
From: 25 April 2016To: 8 July 2016
12 Hazelwood Road Northampton NN1 1LN United Kingdom
From: 1 December 2015To: 25 April 2016
53 Chestnut Road Northampton NN3 2JL United Kingdom
From: 12 October 2015To: 1 December 2015
277 Halton Moor Avenue Leeds LS9 0JY
From: 3 February 2015To: 12 October 2015
759 Oldham Road Manchester M40 5AU United Kingdom
From: 1 December 2014To: 3 February 2015
759 Oldham Road Manchester M40 5AU United Kingdom
From: 27 November 2014To: 1 December 2014
1 Hazelrigg Square Camphill Northampton NN4 9RE United Kingdom
From: 24 September 2014To: 27 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 September 2014To: 24 September 2014
Timeline

63 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
38
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WARD, Shaun

Active
Bentley, DoncasterDN5 0NS
Born August 1980
Director
Appointed 30 Sept 2022

CHISANGO, Patience

Resigned
Chellaston, DerbyDE73 6PL
Born September 1981
Director
Appointed 12 Feb 2019
Resigned 21 May 2019

COSTELLO, Leah

Resigned
Stoke-On-TrentST6 7PF
Born November 1981
Director
Appointed 21 May 2019
Resigned 11 Nov 2019

DEAC, Ioan

Resigned
206 Kettering Road, NorthamptonNN1 4BN
Born August 1988
Director
Appointed 11 Nov 2015
Resigned 01 Jul 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 29 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Sept 2014
Resigned 12 Sept 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jul 2018

FELL, Nigel Daniel

Resigned
SolihullB91 2LF
Born June 1985
Director
Appointed 04 Jan 2021
Resigned 26 Aug 2021

GEORGIEV, Radostin

Resigned
GillinghamME7 5PR
Born November 1994
Director
Appointed 26 Aug 2021
Resigned 30 Sept 2022

GRIMES, Andrew

Resigned
Oldham Road, ManchesterM40 5AU
Born August 1964
Director
Appointed 18 Nov 2014
Resigned 30 Jan 2015

INGHAM-MAKING, Joshua

Resigned
Newcastle Upon TyneNE6 1SD
Born September 1997
Director
Appointed 25 Aug 2020
Resigned 04 Jan 2021

MACLEOD, Gail

Resigned
LivingstonEH54 6LJ
Born February 1971
Director
Appointed 29 Jun 2017
Resigned 07 Dec 2017

MCDIARMID, Sean Thomas

Resigned
Thrapston, KetteringNN14 4JH
Born November 1990
Director
Appointed 30 Oct 2018
Resigned 12 Feb 2019

MEEHAM, Phillip

Resigned
Halton Moor Avenue, LeedsLS9 0JY
Born February 1981
Director
Appointed 30 Jan 2015
Resigned 05 Oct 2015

MIHAILESCU, Angela

Resigned
NorthamptonNN1 4JJ
Born March 1975
Director
Appointed 07 Dec 2017
Resigned 05 Apr 2018

MISIUKEVICIUS, Limos

Resigned
Chestnut Road, NorthamptonNN3 2JL
Born September 1984
Director
Appointed 05 Oct 2015
Resigned 11 Nov 2015

ROBINSON, William

Resigned
BirminghamB33 8BS
Born March 1993
Director
Appointed 11 Nov 2019
Resigned 25 Aug 2020

SCHIRRU, Daniele

Resigned
LondonNW10 4ST
Born July 1998
Director
Appointed 12 Jul 2018
Resigned 30 Oct 2018

SIBBALD, Andrew

Resigned
Cairnban Street, GlasgowG51 4GZ
Born February 1998
Director
Appointed 01 Jul 2016
Resigned 15 Mar 2017

WELSH, Jamie

Resigned
Hazelrigg Square, NorthamptonNN4 9RE
Born September 1989
Director
Appointed 12 Sept 2014
Resigned 18 Nov 2014

Persons with significant control

13

1 Active
12 Ceased

Mr Shaun Ward

Active
Bentley, DoncasterDN5 0NS
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Radostin Georgiev

Ceased
GillinghamME7 5PR
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 30 Sept 2022

Mr Nigel Daniel Fell

Ceased
SolihullB91 2LF
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 26 Aug 2021

Mr Joshua Ingham-Making

Ceased
Newcastle Upon TyneNE6 1SD
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 04 Jan 2021

Mr William Robinson

Ceased
BirminghamB33 8BS
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 25 Aug 2020

Miss Leah Costello

Ceased
Stoke-On-TrentST6 7PF
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 11 Nov 2019

Patience Chisango

Ceased
Chellaston, DerbyDE73 6PL
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 21 May 2019

Mr Sean Thomas Mcdiarmid

Ceased
Thrapston, KetteringNN14 4JH
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 12 Feb 2019

Mr Daniele Schirru

Ceased
LondonNW10 4ST
Born July 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 30 Oct 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 12 Jul 2018

Mr Angela Mihailescu

Ceased
NorthamptonNN1 4JJ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 05 Apr 2018

Miss Gail Macleod

Ceased
LivingstonEH54 6LJ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 07 Dec 2017

Andrew Sibbald

Ceased
LeedsLS14 1AB
Born February 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Incorporation Company
4 September 2014
NEWINCIncorporation