About

Registered Number: 04174235
Date of Incorporation: 07/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Collingwood House Redburn Court, Earl Grey Way, North Shields, NE29 6AR

 

Having been setup in 2001, Collingwood Insurance Services (U.K.) Ltd are based in North Shields. We don't know the number of employees at Collingwood Insurance Services (U.K.) Ltd. The current directors of the business are listed as Beenshill, Michelle, Fothergill, Gary John, Shields, Helen, Welton, Steven Geoffrey, Bales, Stephen Ronald, Beenshill, Alan Alfred, Beenshill, Michelle, Burnett, Andrew Peter, Fidler, Alan, Mason, Robert, Mynott, Steven John, Sellick, Jeffrey, Thomas, David Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOTHERGILL, Gary John 01 March 2018 - 1
SHIELDS, Helen 01 September 2020 - 1
WELTON, Steven Geoffrey 31 May 2007 - 1
BALES, Stephen Ronald 01 March 2004 31 December 2004 1
BEENSHILL, Alan Alfred 07 March 2001 17 December 2003 1
BEENSHILL, Michelle 17 December 2003 01 March 2004 1
BURNETT, Andrew Peter 07 March 2007 18 November 2011 1
FIDLER, Alan 02 February 2005 06 March 2007 1
MASON, Robert 07 March 2001 18 November 2011 1
MYNOTT, Steven John 30 April 2017 05 April 2018 1
SELLICK, Jeffrey 04 February 2002 16 January 2004 1
THOMAS, David Robert 31 October 2008 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BEENSHILL, Michelle 13 April 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
MA - Memorandum and Articles 23 July 2020
RESOLUTIONS - N/A 27 May 2020
CC04 - Statement of companies objects 27 May 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 29 April 2019
MR01 - N/A 16 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 15 November 2016
AUD - Auditor's letter of resignation 25 April 2016
AR01 - Annual Return 04 March 2016
AA01 - Change of accounting reference date 07 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 03 March 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 11 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 02 September 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
MEM/ARTS - N/A 26 February 2007
CERTNM - Change of name certificate 21 February 2007
AA - Annual Accounts 13 December 2006
225 - Change of Accounting Reference Date 06 October 2006
287 - Change in situation or address of Registered Office 19 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
287 - Change in situation or address of Registered Office 24 August 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 28 March 2002
RESOLUTIONS - N/A 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.