Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COLORADO GROUP LIMITED
Company Information for

COLORADO GROUP LIMITED

COLORADO HOUSE 11 CAPUTHALL ROAD, DEANS INDUSTRIAL ESTATE, DEANS, LIVINGSTON, WEST LOTHIAN, EH54 8AS,
Company Registration Number
SC286107
Private Limited Company
Active

Company Overview

About Colorado Group Ltd
COLORADO GROUP LIMITED was founded on 2005-06-13 and has its registered office in Livingston. The organisation's status is listed as "Active". Colorado Group Limited is a Private Limited Company registered in SCOTLAND 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
COLORADO GROUP LIMITED
 
Legal Registered Office
COLORADO HOUSE 11 CAPUTHALL ROAD, DEANS INDUSTRIAL ESTATE
DEANS
LIVINGSTON
WEST LOTHIAN
EH54 8AS
Other companies in KY11
 
Previous Names
COLORADO INSPIRED LIMITED12/11/2010
QUILLCO 207 LIMITED10/10/2005
Filing Information
Company Number SC286107
Company ID Number SC286107
Date formed 2005-06-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 12:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLORADO GROUP 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 COLORADO GROUP LIMITED
The following companies were found which have the same name as COLORADO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Colorado Group LLC 2594 South Killarney Court Aurora CO 80113 Delinquent Company formed on the 2013-07-19
COLORADO GROUP INSURANCE ASSOCIATION, INC. 7900 E. Union Ave., Suite 1100 Suite 1100 Denver CO 80237 Delinquent Company formed on the 1989-05-31
Colorado Group Benefits, LLC 4155 E JEWELL AVE SUITE 500 Denver CO 80222 Delinquent Company formed on the 2012-09-18
COLORADO GROUP INC 1350 Chambers Rd Ste 202 Aurora CO 180010 Delinquent Company formed on the 2010-04-22
COLORADO GROUP REALTY, LLC 509 LINCOLN AVENUE Steamboat Springs CO 80487 Delinquent Company formed on the 2003-04-04
Colorado Group Legal Inc. 4155 East Jewell Ave Suite 500 Denver CO 80222 Delinquent Company formed on the 2011-06-30
Colorado Group Psychotherapy Society Inc. 3381 Hickok Place Boulder CO 80301 Voluntarily Dissolved Company formed on the 2015-02-09
COLORADO GROUP PARTNERS, LLC 511 LINCOLN AVE Steamboat Springs CO 80477 Administratively Dissolved Company formed on the 2000-04-03
COLORADO GROUP LEGAL INCORPORATED 4155 E JEWELL AVE STE 500 Denver CO 80222 Delinquent Company formed on the 1987-12-08
COLORADO GROUP LLC 3435 GREYSTONE DRIVE SUITE 106 AUSTIN Texas 78731 Dissolved Company formed on the 2011-09-20
Colorado Group LLC 1 450 South Galena St 204 Aspen CO 81611 Voluntarily Dissolved Company formed on the 2015-07-14
Colorado Group LLC 2 450 South Galena St 204 Aspen CO 81611 Delinquent Company formed on the 2015-07-14
Colorado Group LLC 450 South Galena Street 204 Aspen CO 81611 Delinquent Company formed on the 2016-04-19
Colorado Group 3 LLC 450 South Galena Street 204 Aspen CO 81611 Voluntarily Dissolved Company formed on the 2016-05-01
Colorado Group 4 LLC 450 South Galena Street 204 Aspen CO 81611 Delinquent Company formed on the 2016-05-01
COLORADO GROUP SOURCING PTY LTD QLD 4101 Active Company formed on the 1992-08-24
COLORADO GROUP, INC. MELENDI, GIBBONS & GARCIA TAMPA FL 33602 Inactive Company formed on the 1988-06-06
Colorado Group LLC 836 S Townsend Ave Ste A Montrose CO 81401 Good Standing Company formed on the 2018-08-23
COLORADO GROUP LLC California Unknown
COLORADO GROUP INCORPORATED California Unknown

Company Officers of COLORADO GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALISON DRAIN
Company Secretary 2015-01-23
IAN JOHN PATRICK BOWNES
Director 2005-09-30
ALISON DRAIN
Director 2017-09-01
IAIN GARDINER
Director 2017-09-01
GARY WILLIAM GIBSON
Director 2010-01-14
RUSSELL RODGER JORDAN
Director 2005-10-13
DAVID MCGINIGAL
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HENDREN
Company Secretary 2011-06-01 2014-07-30
DAVID JOHN HENDREN
Director 2010-01-14 2014-07-30
COLORADO CONSTRUCTION & ENGINEERING LIMITED
Company Secretary 2011-06-01 2011-06-01
ALEXANDER MARSHALL
Company Secretary 2010-01-14 2011-04-01
ALEXANDER MARSHALL
Director 2010-01-14 2011-04-01
IAN JOHN PATRICK BOWNES
Company Secretary 2005-10-13 2010-01-14
SECRETAR SECURITIES LIMITED
Company Secretary 2005-09-30 2005-10-13
QUILL SERVE LIMITED
Nominated Secretary 2005-06-13 2005-09-30
QUILL FORM LIMITED
Nominated Director 2005-06-13 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN PATRICK BOWNES COLORADO HOMES (OLD BORDEAUX) LIMITED Director 2007-07-11 CURRENT 2002-09-17 Active - Proposal to Strike off
IAN JOHN PATRICK BOWNES COLORADO DEVELOPMENTS (2010) LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
IAN JOHN PATRICK BOWNES COLORADO LETTING AND PROPERTY MANAGEMENT LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active
IAN JOHN PATRICK BOWNES COLORADO HOMES (LITTLE SPOTT) LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active
IAN JOHN PATRICK BOWNES COLORADO CONSTRUCTION & ENGINEERING LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active
ALISON DRAIN COLORADO CONSTRUCTION & ENGINEERING LIMITED Director 2017-09-01 CURRENT 2006-10-30 Active
IAIN GARDINER COLORADO HOMES (PATHGREEN) LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
IAIN GARDINER COLORADO HOMES (OLD BORDEAUX) LIMITED Director 2017-09-01 CURRENT 2002-09-17 Active - Proposal to Strike off
IAIN GARDINER COLORADO HOMES (LITTLE SPOTT) LIMITED Director 2017-09-01 CURRENT 2006-10-30 Active
IAIN GARDINER COLORADO CONSTRUCTION & ENGINEERING LIMITED Director 2017-09-01 CURRENT 2006-10-30 Active
GARY WILLIAM GIBSON JOHN FERGUS ENGINEERING CO LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
GARY WILLIAM GIBSON COLOURRED CONTRACTS LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2018-02-27
GARY WILLIAM GIBSON COLORADO DEVELOPMENTS (2010) LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
GARY WILLIAM GIBSON COLORADO CONSTRUCTION & ENGINEERING LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active
RUSSELL RODGER JORDAN CBS DRIVER HIRE AND RECRUITMENT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
RUSSELL RODGER JORDAN JETPATCHER CORPORATION LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
RUSSELL RODGER JORDAN COLORADO HOMES (PATHGREEN) LIMITED Director 2014-08-04 CURRENT 2008-03-04 Active
RUSSELL RODGER JORDAN COLORADO HOMES (OLD BORDEAUX) LIMITED Director 2014-08-04 CURRENT 2002-09-17 Active - Proposal to Strike off
RUSSELL RODGER JORDAN COLORADO LETTING AND PROPERTY MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2006-10-30 Active
RUSSELL RODGER JORDAN COLORADO HOMES (LITTLE SPOTT) LIMITED Director 2014-08-04 CURRENT 2006-10-30 Active
RUSSELL RODGER JORDAN COLORADO CONSTRUCTION & ENGINEERING LIMITED Director 2014-08-04 CURRENT 2006-10-30 Active
RUSSELL RODGER JORDAN COLORADO DEVELOPMENTS (2010) LIMITED Director 2014-08-02 CURRENT 2006-10-31 Active
RUSSELL RODGER JORDAN JETPATCHER LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
RUSSELL RODGER JORDAN NU-PHALT LIMITED Director 2012-05-21 CURRENT 2003-12-04 Active
RUSSELL RODGER JORDAN CLEAN BURNER SYSTEMS LIMITED Director 2012-05-21 CURRENT 2007-04-30 Active
RUSSELL RODGER JORDAN NU-PHALT CONTRACTING LIMITED Director 2012-05-21 CURRENT 2006-10-30 Active
RUSSELL RODGER JORDAN NU-PHALT GROUP LIMITED Director 2007-05-29 CURRENT 2007-02-27 Active
RUSSELL RODGER JORDAN MARINSPECT ENGINEERING LIMITED Director 2007-03-12 CURRENT 2004-02-10 Active - Proposal to Strike off
DAVID MCGINIGAL COLOURRED CONTRACTS LIMITED Director 2013-11-01 CURRENT 2011-11-08 Dissolved 2018-02-27
DAVID MCGINIGAL COLORADO CONSTRUCTION & ENGINEERING LIMITED Director 2010-01-14 CURRENT 2006-10-30 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
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-06-20CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-07-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-06-22CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-07CH01Director's details changed for Mr John Patrick Bownes on 2022-04-01
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-10-14CH01Director's details changed for Mr Ian John Patrick Bownes on 2016-10-01
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GARDINER
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-11-22CH01Director's details changed for Mr Russell Rodger Jordan on 2017-11-22
2017-11-22PSC04Change of details for Mr Russell Rodger Jordan as a person with significant control on 2016-04-06
2017-09-12AP01DIRECTOR APPOINTED MR IAIN GARDINER
2017-09-12AP01DIRECTOR APPOINTED MS ALISON DRAIN
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL RODGER JORDAN
2016-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2861070007
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 133
2016-07-07AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM Colorado House 1004 Wood Road Rosyth Business Park Rosyth Dunfermline Fife KY11 2EA
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 133
2015-07-01AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGINIGAL / 18/08/2014
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PATRICK BOWNES / 01/06/2015
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-01-27AP03SECRETARY APPOINTED MISS ALISON DRAIN
2015-01-27AP03SECRETARY APPOINTED MISS ALISON DRAIN
2014-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HENDREN
2014-08-15TM02Termination of appointment of David John Hendren on 2014-07-30
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 133
2014-07-28AR0112/06/14 FULL LIST
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2861070007
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-06-14AR0112/06/13 FULL LIST
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-07-09AR0112/06/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-13AR0112/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDREN / 12/06/2011
2011-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGINIGAL / 12/06/2011
2011-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM GIBSON / 12/06/2011
2011-06-12TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MARSHALL
2011-06-12TM02APPOINTMENT TERMINATED, SECRETARY COLORADO CONSTRUCTION & ENGINEERING LIMITED
2011-06-03AP03SECRETARY APPOINTED MR DAVID JOHN HENDREN
2011-06-03AP04CORPORATE SECRETARY APPOINTED COLORADO CONSTRUCTION & ENGINEERING LIMITED
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARSHALL
2010-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-12CERTNMCOMPANY NAME CHANGED COLORADO INSPIRED LIMITED CERTIFICATE ISSUED ON 12/11/10
2010-11-12RES15CHANGE OF NAME 09/11/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-09AR0113/06/10 FULL LIST
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY IAN BOWNES
2010-07-14AP03SECRETARY APPOINTED ALEXANDER MARSHALL
2010-07-14AP01DIRECTOR APPOINTED ALEXANDER MARSHALL
2010-07-14AP01DIRECTOR APPOINTED GARY GIBSON
2010-07-14AP01DIRECTOR APPOINTED DAVID MCGINIGAL
2010-07-14AP01DIRECTOR APPOINTED DAVID HENDREN
2010-02-09SH0114/01/10 STATEMENT OF CAPITAL GBP 100
2010-02-02RES13TRANSFER OF SHARE CAPITAL 14/01/2010
2010-02-02RES13APPROVAL OF TRANSFER OF SHARES 14/01/2010
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-18363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-08-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BOWNES / 13/06/2008
2008-03-20225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/11/2007
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 26 CRAIGLOCKHART AVENUE EDINBURGH LOTHIANS EH14 1HX
2007-07-10363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-17288bSECRETARY RESIGNED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: RUTLAND SQUARE EDINBURGH LOTHIAN EH1 2AA
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
We could not find any licences issued to COLORADO GROUP 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 COLORADO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 COLORADO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COLORADO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLORADO GROUP LIMITED
Trademarks
We have not found any records of COLORADO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLORADO GROUP 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 (41100 - Development of building projects) as COLORADO GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLORADO GROUP 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 COLORADO GROUP 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 COLORADO GROUP 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.