Colestocks Operations Ltd DONCASTER


Founded in 2014, Colestocks Operations, classified under reg no. 09203022 is an active company. Currently registered at 47 Asquith Road DN5 0NS, Doncaster the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Shaun W., appointed on 30 September 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 19 ex directors - Radostin G., Nigel F. and others listed below. There were no ex secretaries.

Colestocks Operations Ltd Address / Contact

Office Address 47 Asquith Road
Office Address2 Bentley
Town Doncaster
Post code DN5 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203022
Date of Incorporation Thu, 4th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Shaun W.

Position: Director

Appointed: 30 September 2022

Radostin G.

Position: Director

Appointed: 26 August 2021

Resigned: 30 September 2022

Nigel F.

Position: Director

Appointed: 04 January 2021

Resigned: 26 August 2021

Joshua I.

Position: Director

Appointed: 25 August 2020

Resigned: 04 January 2021

William R.

Position: Director

Appointed: 11 November 2019

Resigned: 25 August 2020

Leah C.

Position: Director

Appointed: 21 May 2019

Resigned: 11 November 2019

Patience C.

Position: Director

Appointed: 12 February 2019

Resigned: 21 May 2019

Sean M.

Position: Director

Appointed: 30 October 2018

Resigned: 12 February 2019

Daniele S.

Position: Director

Appointed: 12 July 2018

Resigned: 30 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 July 2018

Angela M.

Position: Director

Appointed: 07 December 2017

Resigned: 05 April 2018

Gail M.

Position: Director

Appointed: 29 June 2017

Resigned: 07 December 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 29 June 2017

Andrew S.

Position: Director

Appointed: 01 July 2016

Resigned: 15 March 2017

Ioan D.

Position: Director

Appointed: 11 November 2015

Resigned: 01 July 2016

Limos M.

Position: Director

Appointed: 05 October 2015

Resigned: 11 November 2015

Phillip M.

Position: Director

Appointed: 30 January 2015

Resigned: 05 October 2015

Andrew G.

Position: Director

Appointed: 18 November 2014

Resigned: 30 January 2015

Jamie W.

Position: Director

Appointed: 12 September 2014

Resigned: 18 November 2014

Terence D.

Position: Director

Appointed: 04 September 2014

Resigned: 12 September 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 13 names. As we established, there is Shaun W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Radostin G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nigel F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shaun W.

Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Radostin G.

Notified on 26 August 2021
Ceased on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel F.

Notified on 4 January 2021
Ceased on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua I.

Notified on 25 August 2020
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William R.

Notified on 11 November 2019
Ceased on 25 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leah C.

Notified on 21 May 2019
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patience C.

Notified on 12 February 2019
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 30 October 2018
Ceased on 12 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniele S.

Notified on 12 July 2018
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela M.

Notified on 7 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gail M.

Notified on 29 June 2017
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 1 July 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets111234614113781668
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 224513  377 667
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year11022       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 28th, April 2023
Free Download (5 pages)

Company search