Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLNE VALLEY ELECTRICAL LIMITED
Company Information for

COLNE VALLEY ELECTRICAL LIMITED

5 GRANGE WAY, COLCHESTER, ESSEX, CO2 8HG,
Company Registration Number
02660357
Private Limited Company
Active

Company Overview

About Colne Valley Electrical Ltd
COLNE VALLEY ELECTRICAL LIMITED was founded on 1991-11-05 and has its registered office in Colchester. The organisation's status is listed as "Active". Colne Valley Electrical Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COLNE VALLEY ELECTRICAL LIMITED
 
Legal Registered Office
5 GRANGE WAY
COLCHESTER
ESSEX
CO2 8HG
Other companies in CO1
 
Filing Information
Company Number 02660357
Company ID Number 02660357
Date formed 1991-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB594799360  
Last Datalog update: 2023-12-05 20:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLNE VALLEY ELECTRICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLNE VALLEY ELECTRICAL LIMITED
The following companies were found which have the same name as COLNE VALLEY ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLNE VALLEY ELECTRICAL (NORTH) LTD 5 GRANGE WAY COLCHESTER ESSEX CO2 8HG Active Company formed on the 2008-10-28
COLNE VALLEY ELECTRICAL (SOUTH) LIMITED 5 GRANGE WAY COLCHESTER ESSEX CO2 8HG Active Company formed on the 2007-08-24

Company Officers of COLNE VALLEY ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN TONY BARBER
Company Secretary 2006-01-31
ANGELA JANE BARBER
Director 2014-03-01
KEVIN TONY BARBER
Director 1992-11-05
MARK RICHARD BARBER
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE VALERIE BURRELL
Director 2014-03-01 2016-06-23
RICHARD ANTHONY BURRELL
Director 2006-08-18 2016-06-23
NICHOLAS JAMES LEE
Director 2005-12-01 2006-10-09
MARK RICHARD BARBER
Director 2005-12-01 2006-10-03
JOANNE VALERIE BURRELL
Company Secretary 1992-11-05 2006-01-31
RICHARD ANTHONY BURRELL
Director 1996-10-01 2006-01-31
ANTHONY BARBER
Director 1992-11-05 1993-11-12
RICHARD ANTHONY BURRELL
Director 1992-11-05 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN TONY BARBER COLNE VALLEY ELECTRICAL (NORTH) LTD Company Secretary 2008-10-28 CURRENT 2008-10-28 Active
KEVIN TONY BARBER COLNE VALLEY SITE SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
KEVIN TONY BARBER BULLDOG AVIATION LIMITED Director 2017-09-22 CURRENT 1976-12-15 Active
KEVIN TONY BARBER ANGLIAN FLIGHT CENTRES LIMITED Director 2017-09-22 CURRENT 1996-12-24 Active
KEVIN TONY BARBER COLNE VALLEY AVIATION LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
KEVIN TONY BARBER COLNE VALLEY MECHANICAL LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
KEVIN TONY BARBER COLNE VALLEY ELECTRICAL (NORTH) LTD Director 2016-06-23 CURRENT 2008-10-28 Active
KEVIN TONY BARBER COLNE VALLEY ELECTRICAL (SOUTH) LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
MARK RICHARD BARBER THE LOVELY LETTER COMPANY LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02CESSATION OF COLNE VALLEY AVIATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-07-02Notification of Colne Valley Aviation Holdings Ltd as a person with significant control on 2024-06-27
2024-06-17Notification of Colne Valley Holdings Ltd as a person with significant control on 2024-05-30
2024-06-17CESSATION OF KEVIN TONY BARBER AS A PERSON OF SIGNIFICANT CONTROL
2024-06-17Notification of Colne Valley Aviation Limited as a person with significant control on 2024-05-30
2024-06-17CESSATION OF COLNE VALLEY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-11-15CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-09-30PSC07CESSATION OF MARK RICHARD BARBER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026603570005
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-06-19CH01Director's details changed for Mr Mark Richard Barber on 2019-06-19
2019-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN TONY BARBER on 2019-06-19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 5 Grange Way Colchester Essex CO2 8JA United Kingdom
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG
2017-05-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-31SH06Cancellation of shares. Statement of capital on 2016-06-23 GBP 50
2016-07-26SH03Purchase of own shares
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BURRELL
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BURRELL
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL
2016-04-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AP01DIRECTOR APPOINTED MR MARK RICHARD BARBER
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0105/11/15 ANNUAL RETURN FULL LIST
2015-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13AP01DIRECTOR APPOINTED MRS ANGELA JANE BARBER
2014-03-13AP01DIRECTOR APPOINTED MRS JOANNE VALERIE BURRELL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0105/11/13 FULL LIST
2013-04-08AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-07AR0105/11/12 FULL LIST
2012-04-08AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-07AR0105/11/11 FULL LIST
2011-05-09AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-08AR0105/11/10 FULL LIST
2010-03-23AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-05AR0105/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BURRELL / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TONY BARBER / 05/11/2009
2009-07-02AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 CONDER WAY COLCHESTER ESSEX CO2 8JN
2007-11-08363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-11363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-02288bSECRETARY RESIGNED
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: NATIONWIDE CORPORATE SERVICES PLC SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2005-02-24ELRESS386 DISP APP AUDS 09/02/05
2005-02-24RES13REMUNERATION OF AUD 09/02/05
2005-02-16363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: UNIT 7 CONDER WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8JN
2003-11-12363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-29363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF
2002-01-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-11288cSECRETARY'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-17363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16363aRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-16395PARTICULARS OF MORTGAGE/CHARGE
1998-11-27363aRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1994-11-30Return made up to 05/11/94; full list of members
1994-11-05Director resigned
1994-09-06Ad 29/07/94--------- si 98@1=98 ic 2/100
1994-09-06Director resigned
1993-01-17Return made up to 05/11/92; full list of members
1992-08-24New director appointed
1991-11-13Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to COLNE VALLEY ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLNE VALLEY ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-09 Satisfied BIBBY INVOICE DISCOUNTING LIMITED AS SECURITY TRUSTEE
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2000-02-29 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2000-02-16 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 18,352
Creditors Due After One Year 2011-11-30 £ 33,373
Creditors Due Within One Year 2012-11-30 £ 107,286
Creditors Due Within One Year 2011-11-30 £ 293,239
Provisions For Liabilities Charges 2012-11-30 £ 18,348
Provisions For Liabilities Charges 2011-11-30 £ 16,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLNE VALLEY ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 4,303
Cash Bank In Hand 2011-11-30 £ 117,491
Current Assets 2012-11-30 £ 213,567
Current Assets 2011-11-30 £ 359,149
Debtors 2012-11-30 £ 209,264
Debtors 2011-11-30 £ 241,658
Fixed Assets 2012-11-30 £ 79,675
Fixed Assets 2011-11-30 £ 96,048
Secured Debts 2012-11-30 £ 44,556
Secured Debts 2011-11-30 £ 59,989
Shareholder Funds 2012-11-30 £ 149,256
Shareholder Funds 2011-11-30 £ 112,569
Tangible Fixed Assets 2012-11-30 £ 79,475
Tangible Fixed Assets 2011-11-30 £ 95,848

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLNE VALLEY ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLNE VALLEY ELECTRICAL LIMITED
Trademarks
We have not found any records of COLNE VALLEY ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLNE VALLEY ELECTRICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-01-10 GBP £1,635

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for COLNE VALLEY ELECTRICAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP AND PREMISES UNIT 9 CHANDLERS ROW COLCHESTER CO1 2HG GBP £6,0002007-12-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLNE VALLEY ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLNE VALLEY ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.