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

COLKIN TRUSTEE COMPANY LIMITED

2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
Company Registration Number
03542666
Private Limited Company
Active

Company Overview

About Colkin Trustee Company Ltd
COLKIN TRUSTEE COMPANY LIMITED was founded on 1998-04-08 and has its registered office in Exeter. The organisation's status is listed as "Active". Colkin Trustee Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLKIN TRUSTEE COMPANY LIMITED
 
Legal Registered Office
2ND FLOOR STRATUS HOUSE EMPEROR WAY
EXETER BUSINESS PARK
EXETER
EX1 3QS
Other companies in BS8
 
Filing Information
Company Number 03542666
Company ID Number 03542666
Date formed 1998-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLKIN TRUSTEE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP FLEMING BATH LIMITED   BISHOP FLEMING INVESTMENTS LIMITED   BISHOP FLEMING TRUSTEE COMPANY LIMITED   CANTELLO CONSULTING LTD   KRESTON UK 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.

Company Officers of COLKIN TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER ST JOHN ROBINS
Director 2015-12-18
ANDREW PHILIP SANDIFORD
Director 2018-01-11
JONATHAN MARK WILLIAMS
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DUNCAN LEE
Director 2015-12-18 2018-01-11
JEREMIAH ANTHONY O'SULLIVAN
Director 2015-12-18 2017-01-01
ROGER DAVID JOHN PIMBLETT
Company Secretary 1998-04-08 2015-12-18
DAVID KENNETH GOLLEDGE
Director 1998-04-08 2015-12-18
ROGER DAVID JOHN PIMBLETT
Director 1998-04-08 2015-12-18
RICHARD WILLIAM BUNKER
Director 2012-03-12 2015-12-17
PHILIP GEOFFREY TYLER
Director 2000-04-01 2010-06-30
PAUL HEMMINGS
Director 1998-04-08 2009-03-31
GORDON HOWARD PAKEMAN
Director 1998-04-08 2000-03-31
LYNDON BUCHAN WHYATT
Director 1998-04-08 2000-03-31
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1998-04-08 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ST JOHN ROBINS FLEMING FINANCIAL LIMITED Director 2008-05-31 CURRENT 2002-04-19 Active
ALEXANDER ST JOHN ROBINS BISHOP FLEMING SECRETARIAL LIMITED Director 2007-07-25 CURRENT 2004-10-15 Active
ANDREW PHILIP SANDIFORD BISHOP FLEMING MANAGEMENT SERVICES LIMITED Director 2018-01-11 CURRENT 2002-11-29 Active
ANDREW PHILIP SANDIFORD KRESTON BISHOP FLEMING LIMITED Director 2018-01-11 CURRENT 2010-11-18 Active
ANDREW PHILIP SANDIFORD BISHOP FLEMING TRUSTEE COMPANY LIMITED Director 2012-07-27 CURRENT 2012-03-27 Active
ANDREW PHILIP SANDIFORD BISHOP FLEMING INVESTMENTS LIMITED Director 2012-06-01 CURRENT 2009-10-16 Active
ANDREW PHILIP SANDIFORD BISHOP FLEMING SECRETARIAL LIMITED Director 2012-02-17 CURRENT 2004-10-15 Active
JONATHAN MARK WILLIAMS KRESTON BISHOP FLEMING LIMITED Director 2018-01-11 CURRENT 2010-11-18 Active
JONATHAN MARK WILLIAMS IRIS PAYROLL SERVICES LIMITED Director 2018-01-11 CURRENT 2011-04-14 Active
JONATHAN MARK WILLIAMS BISHOP FLEMING TRUSTEE COMPANY LIMITED Director 2018-01-11 CURRENT 2012-03-27 Active
JONATHAN MARK WILLIAMS BISHOP FLEMING SECRETARIAL LIMITED Director 2018-01-11 CURRENT 2004-10-15 Active
JONATHAN MARK WILLIAMS BISHOP FLEMING BATH LIMITED Director 2018-01-11 CURRENT 2011-12-02 Active
JONATHAN MARK WILLIAMS BISHOP FLEMING MANAGEMENT SERVICES LIMITED Director 2017-01-01 CURRENT 2002-11-29 Active
JONATHAN MARK WILLIAMS BISHOP FLEMING CORPORATE FINANCE LIMITED Director 2011-10-31 CURRENT 2000-10-02 Active
JONATHAN MARK WILLIAMS BISHOP FLEMING INVESTMENTS LIMITED Director 2009-12-02 CURRENT 2009-10-16 Active
JONATHAN MARK WILLIAMS ALDERLEY PROPERTIES LIMITED Director 2002-01-04 CURRENT 2002-01-04 Active

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
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-04-16CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WILLIAMS
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/18
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 12
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR ANDREW PHILIP SANDIFORD
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNCAN LEE
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/05/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH ANTHONY O'SULLIVAN
2017-01-05AP01DIRECTOR APPOINTED MR JONATHAN MARK WILLIAMS
2016-11-07AA29/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-14AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP
2015-12-23AP01DIRECTOR APPOINTED MR ALEXANDER ST JOHN ROBINS
2015-12-23AP01DIRECTOR APPOINTED MR JEREMIAH ANTHONY O'SULLIVAN
2015-12-23TM02Termination of appointment of Roger David John Pimblett on 2015-12-18
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PIMBLETT
2015-12-23AP01DIRECTOR APPOINTED MR MATTHEW DUNCAN LEE
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLLEDGE
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUNKER
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-10AR0108/04/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Colkin House 16 Oakfield Road Clifton Bristol BS8 2AD
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-28AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for David Kenneth Golledge on 2014-04-01
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0108/04/13 FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0108/04/12 FULL LIST
2012-03-12AP01DIRECTOR APPOINTED MR RICHARD BUNKER
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID JOHN PIMBLETT / 31/08/2011
2011-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVID JOHN PIMBLETT / 31/08/2011
2011-04-08AR0108/04/11 FULL LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TYLER
2010-07-05SH0130/06/10 STATEMENT OF CAPITAL GBP 12
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0108/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY TYLER / 08/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID JOHN PIMBLETT / 08/04/2010
2010-04-1288(2)CAPITALS NOT ROLLED UP
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEMMINGS
2009-04-1688(2)AD 31/03/09 GBP SI 1@1=1 GBP IC 2/3
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-26363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-24363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-03288aNEW DIRECTOR APPOINTED
2000-04-25363(288)DIRECTOR RESIGNED
2000-04-25363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12363(288)SECRETARY RESIGNED
1999-05-12363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1999-04-28225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLKIN TRUSTEE COMPANY 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 COLKIN TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLKIN TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 COLKIN TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COLKIN TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLKIN TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of COLKIN TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLKIN TRUSTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLKIN TRUSTEE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COLKIN TRUSTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLKIN TRUSTEE COMPANY 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 COLKIN TRUSTEE COMPANY 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.