Collings Brothers of Abbotsley Ltd was founded on 24 December 1955, it's status in the Companies House registry is set to "Active". This company is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this company.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Miss Maureen Jane Collings/
1937-04 |
Individual person with significant control |
British/
United Kingdom |
|
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 |
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 |