UKBizDB.co.uk

COLLIER INDUSTRIAL WASTE LIMITED

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

This company is commonly known as Collier Industrial Waste Limited. The company was founded 44 years ago and was given the registration number 01482235. The firm's registered office is in MANCHESTER. You can find them at C/o Collier Disposal Group, Nash Road, Manchester, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:COLLIER INDUSTRIAL WASTE LIMITED
Company Number:01482235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1980
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:C/o Collier Disposal Group, Nash Road, Manchester, M17 1SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portal, Forest Road, Tarporley, CW6 0HX

Secretary-Active
21, Bennetts Lane, Smithills, Bolton, United Kingdom, BL1 6HY

Director17 April 2014Active
41 Southgate, Flixton, Manchester, M41 9EQ

Director08 January 2008Active
Portal, Forest Road, Tarporley, CW6 0HX

Director-Active
130 Brookfield, Glossop, SK13 6JE

Director01 April 2003Active
35 Queens Avenue, Glazebury, Warrington, WA3 5NG

Director-Active
17 Rosedale Avenue, Wooston, Warrington, WA1 4NX

Director-Active
13 Browmere Drive, Croft, Warrington, WA3 7HS

Director-Active
Nash Road, Trafford Park, Manchester, M17 1SX

Director07 September 2015Active
89 Radcliffe Road, Bury, BL9 9LD

Director01 April 2003Active

People with Significant Control

Mr Philip John Collier
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Portal Hall, Forest Road, Tarporley, United Kingdom, CW6 0HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
Sheena Collier
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Portal Hall, Forest Road, Tarporley, United Kingdom, CW6 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Sheena Collier
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Portal Hall, Forest Road, Tarporley, United Kingdom, CW6 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Philip John Collier
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Portal Hall, Forest Road, Tarporley, United Kingdom, CW6 0HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type group.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type group.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-11-20Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type group.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type group.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type group.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.