Having been setup in 1998, Collier Turf Care Ltd are based in Beeston, King's Lynn, Norfolk, it's status in the Companies House registry is set to "Active". The company is registered for VAT. We don't currently know the number of employees at Collier Turf Care Ltd. There are 7 directors listed as Badcock, Alex, Holmes, Nicholas, Brisley, Craig Anthony, Holmes, Nicholas, Harding, Andrew, Harding, Karen Eleanor, Newell, Janet for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRISLEY, Craig Anthony | 01 January 2014 | - | 1 |
HOLMES, Nicholas | 01 January 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADCOCK, Alex | 29 June 2010 | - | 1 |
HOLMES, Nicholas | 01 July 2011 | - | 1 |
HARDING, Andrew | 31 March 2004 | 21 July 2004 | 1 |
HARDING, Karen Eleanor | 21 July 2004 | 22 July 2004 | 1 |
NEWELL, Janet | 05 August 1998 | 31 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 10 August 2018 | |
SH06 - Notice of cancellation of shares | 12 December 2017 | |
SH03 - Return of purchase of own shares | 27 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AR01 - Annual Return | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
AP03 - Appointment of secretary | 08 July 2011 | |
TM02 - Termination of appointment of secretary | 07 July 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AP03 - Appointment of secretary | 02 September 2010 | |
RESOLUTIONS - N/A | 14 July 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 23 July 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 06 October 2005 | |
363a - Annual Return | 06 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2005 | |
AA - Annual Accounts | 24 August 2005 | |
RESOLUTIONS - N/A | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
395 - Particulars of a mortgage or charge | 11 October 2004 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 03 September 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
AUD - Auditor's letter of resignation | 25 November 2003 | |
AA - Annual Accounts | 19 October 2003 | |
363s - Annual Return | 02 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2002 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 20 August 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
128(3) - Statement of particulars of variation of rights attached to shares | 23 July 2002 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 31 August 1999 | |
225 - Change of Accounting Reference Date | 01 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1998 | |
RESOLUTIONS - N/A | 21 September 1998 | |
RESOLUTIONS - N/A | 21 September 1998 | |
123 - Notice of increase in nominal capital | 21 September 1998 | |
395 - Particulars of a mortgage or charge | 22 August 1998 | |
395 - Particulars of a mortgage or charge | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
NEWINC - New incorporation documents | 05 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 September 2004 | Outstanding |
N/A |
Debenture | 11 December 2002 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 19 August 1998 | Fully Satisfied |
N/A |
Debenture | 11 August 1998 | Fully Satisfied |
N/A |