About

Registered Number: 00559255
Date of Incorporation: 24/12/1955 (68 years and 3 months ago)
Company Status: Active
Registered Address: Potton Road, Abbotsley, St Neots, Cambridgeshire, PE19 6TZ

 

Based in St Neots in Cambridgeshire, Collings Brothers of Abbotsley Ltd was founded on 24 December 1955, it's status in the Companies House registry is set to "Active". Lynch, Vincent Paul, Weston, Jason Marcus, Wood, Benjamin Joseph, Millard, Peter Charles, Clutterham, Alan Victor, Croot, Colin Saunders, Crow, David Charles, Farren, Mark, Fincham, Anthony, Forsdyke, Douglas Eric, Preece, George Edward, Runciman, Raymond are the current directors of the business. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Jason Marcus 02 January 2019 - 1
WOOD, Benjamin Joseph 01 May 2020 - 1
CLUTTERHAM, Alan Victor 07 April 1995 28 June 2008 1
CROOT, Colin Saunders N/A 19 November 1998 1
CROW, David Charles N/A 31 March 2000 1
FARREN, Mark 01 October 2010 15 March 2013 1
FINCHAM, Anthony 01 June 2006 30 June 2017 1
FORSDYKE, Douglas Eric N/A 04 May 2012 1
PREECE, George Edward N/A 31 December 1998 1
RUNCIMAN, Raymond N/A 18 June 2020 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Vincent Paul 19 November 2019 - 1
MILLARD, Peter Charles 18 November 1998 19 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 19 June 2020
AP01 - Appointment of director 18 June 2020
TM02 - Termination of appointment of secretary 19 November 2019
AP03 - Appointment of secretary 19 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AUD - Auditor's letter of resignation 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 07 October 2014
MR02 - N/A 05 August 2014
MR01 - N/A 05 August 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 04 October 2013
MR01 - N/A 03 September 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
SH01 - Return of Allotment of shares 22 February 2012
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 21 August 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 20 July 1999
395 - Particulars of a mortgage or charge 27 April 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363s - Annual Return 24 July 1998
395 - Particulars of a mortgage or charge 15 January 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 19 May 1995
288 - N/A 19 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 20 July 1994
395 - Particulars of a mortgage or charge 21 June 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 03 June 1992
395 - Particulars of a mortgage or charge 12 December 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 03 June 1991
MEM/ARTS - N/A 05 March 1991
288 - N/A 12 October 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 06 July 1988
AA - Annual Accounts 17 June 1988
288 - N/A 24 May 1988
288 - N/A 12 October 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
363 - Annual Return 24 September 1986
288 - N/A 22 August 1986
AA - Annual Accounts 12 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

Legal charge 16 June 2010 Outstanding

N/A

Legal charge 16 June 2010 Outstanding

N/A

Deed of charge 19 April 1999 Outstanding

N/A

Legal charge 05 January 1998 Fully Satisfied

N/A

Legal charge 13 June 1994 Outstanding

N/A

Legal charge 28 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.