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

COLETTA HOLDINGS LIMITED

324 HULL ROAD, WOODMANSEY, BEVERLEY, NORTH HUMBERSIDE, HU17 0RU,
Company Registration Number
03807081
Private Limited Company
Active

Company Overview

About Coletta Holdings Ltd
COLETTA HOLDINGS LIMITED was founded on 1999-07-14 and has its registered office in Beverley. The organisation's status is listed as "Active". Coletta Holdings Limited is a Private Limited Company registered in 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
COLETTA HOLDINGS LIMITED
 
Legal Registered Office
324 HULL ROAD
WOODMANSEY
BEVERLEY
NORTH HUMBERSIDE
HU17 0RU
Other companies in HU17
 
Filing Information
Company Number 03807081
Company ID Number 03807081
Date formed 1999-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB721529254  
Last Datalog update: 2024-05-05 12:05:57
Primary Source:Companies House
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 COLETTA HOLDINGS LIMITED
The following companies were found which have the same name as COLETTA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLETTA HOLDINGS, INC. 2805 FULTON DRIVE - CANTON OH 44718 Active Company formed on the 2009-10-01
COLETTA HOLDINGS PTY LTD NSW 2045 Active Company formed on the 2002-07-22

Company Officers of COLETTA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID TYSON
Company Secretary 1999-07-30
RICHARD JOHN HARLING
Director 2011-03-07
JOHN TYSON
Director 1999-07-30
PAUL DAVID TYSON
Director 1999-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA CHRISTINA TYSON
Director 1999-07-30 2009-04-06
BRIAN TYSON
Director 1999-07-30 2009-04-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-07-14 1999-07-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-07-14 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID TYSON COLETTA AND TYSON RETAIL LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
PAUL DAVID TYSON COLETTA AND TYSON LIMITED Company Secretary 1999-07-30 CURRENT 1999-07-07 Active
RICHARD JOHN HARLING COLETTA AND TYSON LIMITED Director 2011-03-07 CURRENT 1999-07-07 Active
JOHN TYSON COLETTA AND TYSON RETAIL LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
JOHN TYSON COLETTA AND TYSON LIMITED Director 1999-07-30 CURRENT 1999-07-07 Active
PAUL DAVID TYSON COLETTA AND TYSON RETAIL LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
PAUL DAVID TYSON COLETTA AND TYSON LIMITED Director 1999-07-30 CURRENT 1999-07-07 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
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARLING
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARLING
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038070810031
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL TYSON
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID TYSON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-01AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-02AR0128/06/14 ANNUAL RETURN FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038070810030
2013-07-02AR0128/06/13 ANNUAL RETURN FULL LIST
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-08-14AR0128/06/12 ANNUAL RETURN FULL LIST
2012-07-16RES12Resolution of varying share rights or name
2012-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-16RES01ADOPT ARTICLES 04/07/2012
2012-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-13AR0128/06/11 FULL LIST
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-03-07AP01DIRECTOR APPOINTED MR RICHARD JOHN HARLING
2010-06-28AR0128/06/10 FULL LIST
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-07-17RES01ADOPT ARTICLES 15/07/2009
2009-07-17RES12VARYING SHARE RIGHTS AND NAMES
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR BRIAN TYSON
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA TYSON
2008-08-19363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2007-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-08-12363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-21363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-07-13363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-10-26363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLETTA HOLDINGS 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 COLETTA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-02-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-12-08 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-14 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 COLETTA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COLETTA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLETTA HOLDINGS LIMITED
Trademarks
We have not found any records of COLETTA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLETTA HOLDINGS 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 (70100 - Activities of head offices) as COLETTA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLETTA HOLDINGS 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 COLETTA HOLDINGS 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 COLETTA HOLDINGS 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.