UKBizDB.co.uk

COLLINSDALE LIMITED

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

This company is commonly known as Collinsdale Limited. The company was founded 32 years ago and was given the registration number 02679067. The firm's registered office is in GATESHEAD. You can find them at 362b Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COLLINSDALE LIMITED
Company Number:02679067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:362b Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196, Portland Road, Shieldfield, Newcastle Upon Tyne, United Kingdom, NE2 1DJ

Director05 November 2019Active
2 Woodchurch Close, Newcastle Upon Tyne, NE7 7YX

Secretary03 February 1992Active
46 Angerton Avenue, Shiremoor, Newcastle Upon Tyne, NE27 0TU

Secretary16 January 1992Active
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ

Secretary20 October 1997Active
35 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HI

Secretary04 March 1993Active
2 Woodchurch Close, Newcastle Upon Tyne, NE7 7YX

Director03 February 1992Active
6 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN

Nominee Director16 January 1992Active
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ

Director29 September 1992Active
196, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ

Director01 August 2018Active
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ

Director21 June 2010Active
362b, Dukesway, Team Valley, Gateshead, NE11 0PZ

Director01 August 2018Active
35 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HI

Director09 September 1992Active

People with Significant Control

Dean Group Ne Limited
Notified on:05 November 2019
Status:Active
Country of residence:United Kingdom
Address:362b, Dukesway, Gateshead, United Kingdom, NE11 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Piers Felce
Notified on:01 August 2018
Status:Active
Date of birth:September 1985
Nationality:British
Address:362b, Dukesway, Gateshead, NE11 0PZ
Nature of control:
  • Significant influence or control
Dmpc (Ne) Limited
Notified on:01 August 2018
Status:Active
Country of residence:United Kingdom
Address:362b, Dukesway, Gateshead, United Kingdom, NE11 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Felce
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:362b, Dukesway, Gateshead, NE11 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Charles Felce
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:362b, Dukesway, Gateshead, NE11 0PZ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.