About

Registered Number: 03237137
Date of Incorporation: 13/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Riverside Industrial Park, Catterall, Preston, PR3 0HP

 

E. Collinson & Co. E.B.T. Ltd was founded on 13 August 1996 and has its registered office in Preston, it's status is listed as "Active". We don't currently know the number of employees at the business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLINKHO, Julie Marie 01 March 2019 - 1
ADDIS, Rebecca Jean Elizabeth 02 August 2018 01 March 2019 1
COLLINSON, Yolanda 14 June 2011 02 August 2018 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 August 2019
AP03 - Appointment of secretary 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 August 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 04 November 2016
CH01 - Change of particulars for director 12 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 August 2012
CH03 - Change of particulars for secretary 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 16 August 2011
AP03 - Appointment of secretary 16 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 28 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 21 September 2000
363s - Annual Return 01 December 1999
363s - Annual Return 01 December 1999
363s - Annual Return 19 August 1999
RESOLUTIONS - N/A 03 August 1999
AA - Annual Accounts 03 August 1999
395 - Particulars of a mortgage or charge 11 May 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 31 July 1998
RESOLUTIONS - N/A 09 December 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 26 August 1997
225 - Change of Accounting Reference Date 30 May 1997
RESOLUTIONS - N/A 10 March 1997
CERTNM - Change of name certificate 13 November 1996
287 - Change in situation or address of Registered Office 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
NEWINC - New incorporation documents 13 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.