UKBizDB.co.uk

COLLINGWOOD GROUP LIMITED

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

This company is commonly known as Collingwood Group Limited. The company was founded 47 years ago and was given the registration number 01282227. The firm's registered office is in SYWELL NORTHAMPTON. You can find them at Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COLLINGWOOD GROUP LIMITED
Company Number:01282227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, Northamptonshire, NN6 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Director04 July 2022Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Director27 July 2023Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Director22 August 2022Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Secretary10 November 2017Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Secretary16 June 2014Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Secretary31 March 1999Active
Manor Farm, Peatling Magna,

Secretary-Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Director31 March 2022Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Director23 July 2018Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Director31 March 2022Active
Brooklands House Sywell, Aerodrome Wellingborough Road, Sywell Northampton, NN6 0BT

Director23 July 2018Active
Brooklands House, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BN

Director26 November 1997Active
Manor Farm, Peatling Magna,

Director-Active
Manor Farm, Peatling Magna, LE8 5UN

Director-Active
Brooklands House, Sywell Aerodrome, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BT

Director20 November 2012Active

People with Significant Control

Luna Bidco Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Brooklands House, Wellingborough Road, Northampton, England, NN6 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seebeck 63 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brooklands House, Sywell Airport Business Park, Wellingborough Road, Northampton, England, NN6 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Justin Maeers
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Brooklands House Sywell, Sywell Northampton, NN6 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Change account reference date company current shortened.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.