ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colne Valley Holdings Ltd

Colne Valley Holdings Ltd is a dormant company incorporated on 28 November 2019 with the registered office located in Colchester, Essex. Colne Valley Holdings Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
12338497
Private limited company
Age
6 years
Incorporated 28 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (1 year 2 months ago)
Next confirmation dated 27 November 2025
Was due on 11 December 2025 (2 months ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (6 months remaining)
Contact
Address
5 Grange Way
Colchester
Essex
CO2 8HG
England
Address changed on 1 Dec 2025 (2 months ago)
Previous address was Earls Colne Airfield Earls Colne Essex CO6 2NS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in May 1982
Colne Valley Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colne Valley Group Holdings Ltd
Aaron Anthony Ratcliffe and Christopher Benjamin Wheatley are mutual people.
Active
Colne Valley Electrical Limited
Aaron Anthony Ratcliffe is a mutual person.
Active
Colne Valley Electrical (South) Limited
Aaron Anthony Ratcliffe is a mutual person.
Active
Colne Valley Electrical (North) Ltd
Aaron Anthony Ratcliffe is a mutual person.
Active
Colne Valley Design & Consultancy Limited
Christopher Benjamin Wheatley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£52
Increased by £50 (+2500%)
Total Liabilities
-£2
Increased by £2 (%)
Net Assets
£50
Increased by £48 (+2400%)
Debt Ratio (%)
4%
Increased by 3.85% (%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Dec 2025
Mr Christopher Benjamin Wheatley Appointed
2 Months Ago on 25 Nov 2025
Kevin Tony Barber Resigned
2 Months Ago on 25 Nov 2025
Angela Jane Barber (PSC) Resigned
2 Months Ago on 25 Nov 2025
Kevin Tony Barber (PSC) Resigned
2 Months Ago on 25 Nov 2025
Mr Aaron Anthony Ratcliffe Appointed
2 Months Ago on 25 Nov 2025
Colne Valley Group Holdings Ltd (PSC) Appointed
2 Months Ago on 25 Nov 2025
Mr Mark Richard Barber Appointed
2 Months Ago on 25 Nov 2025
New Charge Registered
2 Months Ago on 25 Nov 2025
Dormant Accounts Submitted
10 Months Ago on 27 Mar 2025
Get Credit Report
Discover Colne Valley Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher Benjamin Wheatley as a director on 25 November 2025
Submitted on 3 Feb 2026
Termination of appointment of Kevin Tony Barber as a director on 25 November 2025
Submitted on 10 Dec 2025
Cessation of Angela Jane Barber as a person with significant control on 25 November 2025
Submitted on 9 Dec 2025
Cessation of Kevin Tony Barber as a person with significant control on 25 November 2025
Submitted on 9 Dec 2025
Appointment of Mr Aaron Anthony Ratcliffe as a director on 25 November 2025
Submitted on 9 Dec 2025
Notification of Colne Valley Group Holdings Ltd as a person with significant control on 25 November 2025
Submitted on 9 Dec 2025
Appointment of Mr Mark Richard Barber as a director on 25 November 2025
Submitted on 9 Dec 2025
Registered office address changed from Earls Colne Airfield Earls Colne Essex CO6 2NS England to 5 Grange Way Colchester Essex CO2 8HG on 1 December 2025
Submitted on 1 Dec 2025
Registration of charge 123384970001, created on 25 November 2025
Submitted on 28 Nov 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year