logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mr Joao Nuno Da Costa Oliveira Ma Silva
    Born in March 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Accardo, Pierfranco
    Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    OF - Director → CIF 0
Ceased 22
  • 1
    Middleton, Stephen
    Accountant
    Individual
    Officer
    icon of calendar 2006-03-08 ~ 2008-02-11
    OF - Secretary → CIF 0
  • 2
    Guimaraes Costa Rodrigues, Fransisco Jose
    Company Director born in November 1955
    Individual
    Officer
    icon of calendar 2004-07-28 ~ 2008-12-31
    OF - Director → CIF 0
  • 3
    Milnes, James Barlow
    Technical Director born in March 1951
    Individual
    Officer
    icon of calendar ~ 1997-06-18
    OF - Director → CIF 0
  • 4
    Moston, Philip
    Accountant
    Individual
    Officer
    icon of calendar 2008-02-11 ~ 2010-02-25
    OF - Secretary → CIF 0
  • 5
    Snowden, Margaret
    Individual
    Officer
    icon of calendar 2010-02-25 ~ 2014-10-01
    OF - Secretary → CIF 0
  • 6
    Beckett, Simon
    Individual
    Officer
    icon of calendar 1996-07-17 ~ 2005-12-22
    OF - Secretary → CIF 0
  • 7
    Wade, Janis M
    Director born in May 1951
    Individual
    Officer
    icon of calendar 1993-12-13 ~ 1994-02-28
    OF - Director → CIF 0
  • 8
    Hostad, Brian David
    Accountant
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2006-03-08
    OF - Secretary → CIF 0
  • 9
    Jones, David Leigh
    Packaging Director born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2017-04-06
    OF - Director → CIF 0
  • 10
    Wulf, Jens-peter, Dr.
    Europe born in January 1962
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2010-02-25
    OF - Director → CIF 0
  • 11
    Denney, Christopher
    Operations Director born in January 1945
    Individual
    Officer
    icon of calendar ~ 1993-12-13
    OF - Director → CIF 0
  • 12
    Wells, Richard Douglas
    Accountant born in December 1956
    Individual
    Officer
    icon of calendar 1994-10-19 ~ 2012-04-30
    OF - Director → CIF 0
  • 13
    Turner, James Stuart
    Managing Director born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2010-02-25
    OF - Director → CIF 0
  • 14
    Ingelse, Peter Robert
    Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2021-02-08
    OF - Director → CIF 0
  • 15
    Jackson, Joanne Louise
    Company Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2021-07-30
    OF - Director → CIF 0
    Jackson, Joanne Louise
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2021-07-30
    OF - Secretary → CIF 0
  • 16
    Bertin, Paul Robert
    Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ 2008-12-31
    OF - Director → CIF 0
  • 17
    Wilson, Keith
    Chief Executive born in February 1938
    Individual
    Officer
    icon of calendar ~ 1992-12-01
    OF - Director → CIF 0
  • 18
    Wignall, Andrew William
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-08-31
    OF - Director → CIF 0
    Wignall, Andrew William
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-07-17
    OF - Secretary → CIF 0
  • 19
    Ullman, Gary Wesley
    Director born in August 1941
    Individual
    Officer
    icon of calendar ~ 1994-01-21
    OF - Director → CIF 0
  • 20
    Gibson, Samual Kay
    Sales Director born in February 1945
    Individual
    Officer
    icon of calendar ~ 1993-07-09
    OF - Director → CIF 0
  • 21
    Coupland, Grant Adrian
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2010-03-02 ~ 2020-03-27
    OF - Director → CIF 0
  • 22
    icon of addressRua Comendador Arlindo, Soares De Pinho, Lordelo, Vale De Cambra, 3730-404, Portugal
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-10-17
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COLEP UK LIMITED

Previous names
TOLLHIGH LIMITED - 1989-12-14
CCL INDUSTRIES LIMITED - 2004-08-02
COLEPCCL UK LIMITED - 2011-06-06
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
10,554 GBP2019-12-31
13,441 GBP2018-12-31
Debtors
252,663 GBP2019-12-31
260,840 GBP2018-12-31
Cash at bank and in hand
29,194 GBP2019-12-31
11,850 GBP2018-12-31
Current Assets
281,857 GBP2019-12-31
272,690 GBP2018-12-31
Net Current Assets/Liabilities
140,998 GBP2019-12-31
101,288 GBP2018-12-31
Total Assets Less Current Liabilities
151,552 GBP2019-12-31
114,729 GBP2018-12-31
Equity
Called up share capital
5,650,000 GBP2019-12-31
5,650,000 GBP2018-12-31
Retained earnings (accumulated losses)
-5,498,448 GBP2019-12-31
-5,535,271 GBP2018-12-31
Equity
151,552 GBP2019-12-31
114,729 GBP2018-12-31
Average Number of Employees
112019-01-01 ~ 2019-12-31
142018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,566,029 GBP2019-12-31
2,566,029 GBP2018-12-31
Furniture and fittings
220,310 GBP2019-12-31
215,457 GBP2018-12-31
Computers
859,590 GBP2019-12-31
859,590 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
3,645,929 GBP2019-12-31
3,641,076 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,566,029 GBP2019-12-31
2,565,800 GBP2018-12-31
Furniture and fittings
209,756 GBP2019-12-31
202,245 GBP2018-12-31
Computers
859,590 GBP2019-12-31
859,590 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,635,375 GBP2019-12-31
3,627,635 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
229 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
7,511 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,740 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Furniture and fittings
10,554 GBP2019-12-31
13,212 GBP2018-12-31
Plant and equipment
229 GBP2018-12-31
Amounts Owed By Related Parties
207,630 GBP2019-12-31
Current
211,966 GBP2018-12-31
Other Debtors
Amounts falling due within one year
45,033 GBP2019-12-31
48,874 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
252,663 GBP2019-12-31
260,840 GBP2018-12-31
Trade Creditors/Trade Payables
Current
3,913 GBP2019-12-31
13,347 GBP2018-12-31
Other Taxation & Social Security Payable
13,555 GBP2019-12-31
17,907 GBP2018-12-31
Other Creditors
Current
123,391 GBP2019-12-31
140,148 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
25,233 GBP2019-12-31
77,619 GBP2018-12-31

  • COLEP UK LIMITED
    Info
    TOLLHIGH LIMITED - 1989-12-14
    CCL INDUSTRIES LIMITED - 1989-12-14
    COLEPCCL UK LIMITED - 1989-12-14
    Registered number 02429449
    icon of addressUnit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire DN21 2NA
    PRIVATE LIMITED COMPANY incorporated on 1989-10-05 and dissolved on 2022-01-04 (32 years 2 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.