UKBizDB.co.uk

COLLIER & CATCHPOLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collier & Catchpole Limited. The company was founded 49 years ago and was given the registration number 01211403. The firm's registered office is in ESSEX. You can find them at 11 London Rd, Stanway, Colchester, Essex, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:COLLIER & CATCHPOLE LIMITED
Company Number:01211403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:11 London Rd, Stanway, Colchester, Essex, CO3 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 London Rd, Stanway, Colchester, Essex, CO3 0NT

Secretary-Active
11 London Rd, Stanway, Colchester, Essex, CO3 0NT

Director-Active
11 London Rd, Stanway, Colchester, Essex, CO3 0NT

Director31 October 2005Active
28 Fitzwalter Road, Colchester, CO3 3SY

Director-Active
Novembers Lodge, Layer Breton, Essex, CO2 0PS

Director01 April 2005Active
6 Shanklin Avenue, Urmston, Manchester,

Director-Active
Fosters, Sutton Veny, Warminster,

Director-Active
39 Woodrush Road, Ipswich, IP3 8RB

Director-Active
23 Studds Lane, Colchester, CO4 5EJ

Director17 June 1994Active
Field Cottage Faversham Road, Boughton Aluph, Ashford, TN25 4PQ

Director-Active
5 Chepstow Road, Ipswich, IP1 6RY

Director01 April 2005Active
The Cottage, Primrose Hill, Hintlesham Nr Ipswich,

Director-Active
Kertonwood, Clink Road, Frome, BA11 2EQ

Director13 August 1991Active
11 London Rd, Stanway, Colchester, Essex, CO3 0NT

Director01 May 2015Active

People with Significant Control

Collier Group (Essex) Limited
Notified on:18 November 2019
Status:Active
Country of residence:United Kingdom
Address:11 London Road, Stanway, Colchester, United Kingdom, CO3 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Eleanor Collier
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:11 London Rd, Stanway, Essex, CO3 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Resolution

Resolution.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Resolution

Resolution.

Download
2018-06-18Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.