About

Registered Number: 03613013
Date of Incorporation: 05/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Collier Turf Care Ltd (Private), Drury Square, Beeston, King's Lynn, Norfolk, PE32 2NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.