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.
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 | : |
|
Registered Address | : | 11 London Rd, Stanway, Colchester, Essex, CO3 0NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 31 October 2005 | Active |
28 Fitzwalter Road, Colchester, CO3 3SY | Director | - | Active |
Novembers Lodge, Layer Breton, Essex, CO2 0PS | Director | 01 April 2005 | Active |
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 | Director | 17 June 1994 | Active |
Field Cottage Faversham Road, Boughton Aluph, Ashford, TN25 4PQ | Director | - | Active |
5 Chepstow Road, Ipswich, IP1 6RY | Director | 01 April 2005 | Active |
The Cottage, Primrose Hill, Hintlesham Nr Ipswich, | Director | - | Active |
Kertonwood, Clink Road, Frome, BA11 2EQ | Director | 13 August 1991 | Active |
11 London Rd, Stanway, Colchester, Essex, CO3 0NT | Director | 01 May 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Resolution | Resolution. | Download |
2023-11-15 | Incorporation | Memorandum articles. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Change person secretary company with change date. | Download |
2020-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Resolution | Resolution. | Download |
2018-06-18 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.