UKBizDB.co.uk

COLLTON HAILSHAM LIMITED

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

This company is commonly known as Collton Hailsham Limited. The company was founded 25 years ago and was given the registration number 03774927. The firm's registered office is in PEVENSEY. You can find them at Unit 1b Hankham Hall Cottage Hankham Hall Road, Hankham, Pevensey, East Sussex. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:COLLTON HAILSHAM LIMITED
Company Number:03774927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 1b Hankham Hall Cottage Hankham Hall Road, Hankham, Pevensey, East Sussex, BN24 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 Whitley Road, Eastbourne, BN22 8ND

Director20 May 1999Active
8, Michelham Close, Eastbourne, United Kingdom, BN23 8JD

Director20 May 1999Active
57 The Drive, Hailsham, BN27 3HW

Secretary20 May 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary20 May 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director20 May 1999Active
57 The Drive, Hailsham, BN27 3HW

Director20 May 1999Active

People with Significant Control

Terence Richard Collyer
Notified on:21 May 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:108 Whitley Road, Eastbourne, United Kingdom, BN22 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine May Collyer
Notified on:21 May 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:108 Whitley Road, Eastbourne, United Kingdom, BN22 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Ian Titherington
Notified on:21 May 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:8 Michelham Close, Eastbourne, United Kingdom, BN23 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Kay Titherington
Notified on:21 May 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:8 Michelham Close, Eastbourne, United Kingdom, BN23 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-10Dissolution

Dissolution application strike off company.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download
2013-07-04Accounts

Accounts with accounts type total exemption small.

Download
2013-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.