Colonna Limited YATE


Founded in 2015, Colonna, classified under reg no. 09681060 is an active company. Currently registered at Unit 5 Apollo Park BS37 5AH, Yate the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Fiona D., Lesley C. and Maxwell C.. Of them, Lesley C., Maxwell C. have been with the company the longest, being appointed on 10 July 2015 and Fiona D. has been with the company for the least time - from 23 April 2018. As of 23 May 2024, there were 2 ex directors - James S., Elizabeth W. and others listed below. There were no ex secretaries.

Colonna Limited Address / Contact

Office Address Unit 5 Apollo Park
Office Address2 Armstrong Way
Town Yate
Post code BS37 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09681060
Date of Incorporation Fri, 10th Jul 2015
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Fiona D.

Position: Director

Appointed: 23 April 2018

Lesley C.

Position: Director

Appointed: 10 July 2015

Maxwell C.

Position: Director

Appointed: 10 July 2015

James S.

Position: Director

Appointed: 19 February 2021

Resigned: 12 September 2022

Elizabeth W.

Position: Director

Appointed: 14 August 2019

Resigned: 13 November 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As we found, there is Maxwell C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Colonna Industries Group Limited that entered London, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Fiona D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Maxwell C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colonna Industries Group Limited

Unit 301 The Print Rooms, 164/180 Union Street, London, Hampshire, SE1 0LH, England

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 10392317
Notified on 7 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fiona D.

Notified on 23 April 2018
Nature of control: significiant influence or control

Lesley C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paced Limited

First Floor 24-25 New Bond Street, London, W1S 2RR, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 07728447
Notified on 23 May 2016
Ceased on 7 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Lesley C.

Notified on 6 April 2016
Ceased on 7 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maxwell C.

Notified on 6 April 2016
Ceased on 7 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312017-03-312018-03-312019-03-312020-03-312021-06-302022-06-30
Net Worth100      
Balance Sheet
Cash Bank On Hand 16 51721 39412 07527 91741 1095 842
Current Assets10088 547187 594262 687396 784450 253486 624
Debtors10022 030125 504130 216229 343259 247306 549
Net Assets Liabilities100-8 335-140 162-337 087-334 471-538 311-47 439
Other Debtors1006 46397 65039 114117 228117 518158 706
Property Plant Equipment 68 455298 379258 464448 285557 376482 884
Total Inventories 50 00039 896120 396139 524149 897174 233
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Deferred Income 3 650     
Accumulated Amortisation Impairment Intangible Assets 10 69121 43232 72044 78060 84869 063
Accumulated Depreciation Impairment Property Plant Equipment 6 28845 648120 522125 496227 674319 115
Additions Other Than Through Business Combinations Intangible Assets 53 453     
Additions Other Than Through Business Combinations Property Plant Equipment 74 743     
Amounts Owed To Group Undertakings 104 870534 136681 826975 5891 109 524663 743
Bank Borrowings Overdrafts 18 33020 83616 97012 41143 11341 206
Creditors 18 330684 65616 38416 38443 11341 206
Fixed Assets 111 217356 900310 147492 295588 517509 800
Increase From Amortisation Charge For Year Intangible Assets 10 69110 74111 28812 06016 0688 215
Increase From Depreciation Charge For Year Property Plant Equipment 6 28839 36074 8744 974104 86791 441
Intangible Assets 42 76233 52126 68319 01031 14126 916
Intangible Assets Gross Cost 53 45354 95359 40363 79091 98995 979
Net Current Assets Liabilities100-101 222-497 862-630 850-810 382-1 039 650-516 033
Number Shares Issued Fully Paid 15 20015 17915 17915 17915 17915 179
Other Creditors 59 85832 72216 38416 384136 167169 722
Other Taxation Social Security Payable 71112 1462 36312 2929 9349 386
Par Value Share 100000
Prepayments Accrued Income 2 500     
Property Plant Equipment Gross Cost 74 743344 027378 986573 781785 050801 999
Total Assets Less Current Liabilities1009 995-140 962-320 703-318 087-451 133-6 233
Trade Creditors Trade Payables 17 90484 816111 322191 442222 143152 602
Trade Debtors Trade Receivables 13 34327 85480 783101 173117 41989 228
Employees Gender Not Disclosed24     
Amounts Owed By Group Undertakings 2 224800 62313 99147 213
Average Number Employees During Period  97111315
Bank Borrowings 18 33020 83616 97012 41112 1357 204
Future Minimum Lease Payments Under Non-cancellable Operating Leases  39 90039 90039 90039 90048 560
Investments Fixed Assets  25 00025 00025 000  
Investments In Group Undertakings  25 00025 00025 000-25 000 
Merchandise 50 00039 896120 396139 524149 897174 233
Profit Loss  -155 039-196 1252 616-203 840490 872
Total Additions Including From Business Combinations Intangible Assets  1 5004 4504 38728 1993 990
Total Additions Including From Business Combinations Property Plant Equipment  269 28434 959197 660217 47216 949
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 689 
Disposals Property Plant Equipment    2 8656 203 
Provisions For Liabilities Balance Sheet Subtotal     44 065 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search