About

Registered Number: 01705688
Date of Incorporation: 10/03/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Collin & Hobson Ltd was registered on 10 March 1983 and has its registered office in Solihull, West Midlands, it's status at Companies House is "Active". There are 6 directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Michael Andrew 01 April 1995 22 May 1996 1
HOBSON, Peter John N/A 30 September 2010 1
PORTER, Rodney James 02 October 1999 03 November 2000 1
ROBINSON, William Michael 30 August 1993 29 November 2007 1
WILKES, Joan N/A 30 August 1993 1
Secretary Name Appointed Resigned Total Appointments
COLLIN, Philip Sydney 30 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 July 2019
PSC05 - N/A 11 June 2019
AD01 - Change of registered office address 11 June 2019
AA - Annual Accounts 24 April 2019
AAMD - Amended Accounts 16 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 07 July 2014
SH01 - Return of Allotment of shares 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AD01 - Change of registered office address 27 March 2014
SH01 - Return of Allotment of shares 23 October 2013
AR01 - Annual Return 01 August 2013
RESOLUTIONS - N/A 23 July 2013
CC04 - Statement of companies objects 23 July 2013
CERT10 - Re-registration of a company from public to private 23 July 2013
MAR - Memorandum and Articles - used in re-registration 23 July 2013
RR02 - Application by a public company for re-registration as a private limited company 23 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 March 2011
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AP03 - Appointment of secretary 07 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 29 March 2010
AP01 - Appointment of director 19 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 03 May 2001
AAMD - Amended Accounts 13 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
AAMD - Amended Accounts 21 July 1999
363a - Annual Return 01 July 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 08 July 1998
AA - Annual Accounts 10 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
CERT5 - Re-registration of a company from private to public 09 March 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 09 March 1998
BS - Balance sheet 09 March 1998
AUDR - Auditor's report 09 March 1998
43(3) - Application by a private company for re-registration as a public company 09 March 1998
AUDS - Auditor's statement 09 March 1998
MAR - Memorandum and Articles - used in re-registration 09 March 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
123 - Notice of increase in nominal capital 13 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1996
363s - Annual Return 09 July 1996
288 - N/A 29 May 1996
AA - Annual Accounts 16 February 1996
363x - Annual Return 28 July 1995
288 - N/A 11 May 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 November 1994
AA - Annual Accounts 12 July 1994
363x - Annual Return 12 July 1994
288 - N/A 09 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1993
363x - Annual Return 15 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1993
AA - Annual Accounts 04 February 1993
395 - Particulars of a mortgage or charge 07 August 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 24 January 1992
287 - Change in situation or address of Registered Office 06 November 1991
288 - N/A 18 September 1991
363b - Annual Return 23 July 1991
288 - N/A 14 June 1991
287 - Change in situation or address of Registered Office 04 March 1991
288 - N/A 12 November 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 22 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 21 January 1990
288 - N/A 06 September 1989
395 - Particulars of a mortgage or charge 19 May 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 17 February 1988
288 - N/A 28 January 1988
288 - N/A 10 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1987
288 - N/A 07 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1987
363 - Annual Return 13 January 1987
288 - N/A 13 January 1987
AA - Annual Accounts 06 November 1986
395 - Particulars of a mortgage or charge 18 September 1986
288 - N/A 23 June 1986
NEWINC - New incorporation documents 10 March 1983

Mortgages & Charges

Description Date Status Charge by
Single debenture 05 August 1992 Fully Satisfied

N/A

Single debenture 12 May 1989 Fully Satisfied

N/A

Charge 15 September 1986 Fully Satisfied

N/A

Legal mortgage 30 September 1983 Fully Satisfied

N/A

Debenture 17 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.