About

Registered Number: 03097916
Date of Incorporation: 04/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Ryecroft, Aviary Road, Worsley, Manchester, M28 2WF

 

Collinson Grant Ltd was established in 1995. The company has 20 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADIE, Jason 22 June 2018 - 1
MILLIN, John Richard 03 July 2006 - 1
ROSS, Philip Andrew 04 April 2005 - 1
WEEKES, Paul Howard 15 January 2020 - 1
ASHTON, Mark William Nicholas 04 November 2002 17 August 2005 1
CARR, Ivan Lawrence Morgan 11 December 1998 30 March 2012 1
DAYTON, Hugh Gunter 01 May 1996 20 June 1996 1
DERMAUX, Francois 03 July 2006 11 September 2009 1
HALE, Joanne 29 June 2012 16 February 2018 1
HENDRY, Richard Douglas 04 November 2002 31 January 2015 1
HUDSON, Philip John 20 October 2009 31 October 2011 1
LINDSAY, James 04 November 2002 10 December 2007 1
MOSSCROP, Philips Montague 16 January 1996 19 July 2005 1
MURRAY, Lesley Stevenson 12 October 2007 04 July 2014 1
NORRIS, David Arthur 01 May 1996 30 November 2013 1
RYLE, John Charles 04 June 1997 07 July 1997 1
Secretary Name Appointed Resigned Total Appointments
YUEN, James Wai Yin 18 June 2018 - 1
BROWN, David Ernest 01 July 2005 18 June 2018 1
PARKINSON, Keith 16 January 1996 30 June 2005 1
YOUNG, Andrew John 17 November 1995 16 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 September 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 22 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
AP03 - Appointment of secretary 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 September 2017
MR04 - N/A 03 August 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 09 September 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 03 July 2012
CH01 - Change of particulars for director 20 June 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
SH03 - Return of purchase of own shares 14 July 2010
AP01 - Appointment of director 22 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 06 January 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 28 September 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 18 July 2000
CERTNM - Change of name certificate 07 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 15 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
395 - Particulars of a mortgage or charge 28 August 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
AA - Annual Accounts 27 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
363s - Annual Return 24 September 1996
288 - N/A 24 July 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
395 - Particulars of a mortgage or charge 25 January 1996
RESOLUTIONS - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
CERTNM - Change of name certificate 17 January 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
287 - Change in situation or address of Registered Office 01 December 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 August 1997 Fully Satisfied

N/A

Debenture 16 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.