Established in 1996, Collinson Plc has its registered office in Preston in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this company. This business is registered for VAT in the UK. The companies directors are listed as Salisbury, Jessica Alice, Addis, Rebecca Jean Elizabeth, Collinson, Daniel, Collinson, Samuel, Duxbury, Robert James, Addis, Rebecca Jean Elizabeth, Clarkson, Amanda Fiona, Collinson, Ernest Roger, Collinson, Freda, Collinson, Yolanda, Cox, Christopher John, Hutton, Paul James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADDIS, Rebecca Jean Elizabeth | 01 March 2019 | - | 1 |
COLLINSON, Daniel | 17 July 2003 | - | 1 |
COLLINSON, Samuel | 17 July 2003 | - | 1 |
DUXBURY, Robert James | 21 April 2020 | - | 1 |
COX, Christopher John | 20 September 2017 | 17 August 2018 | 1 |
HUTTON, Paul James | 20 September 2017 | 01 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALISBURY, Jessica Alice | 01 March 2019 | - | 1 |
ADDIS, Rebecca Jean Elizabeth | 17 May 2018 | 01 March 2019 | 1 |
CLARKSON, Amanda Fiona | 23 July 1997 | 26 November 2007 | 1 |
COLLINSON, Ernest Roger | 11 November 1996 | 23 July 1997 | 1 |
COLLINSON, Freda | 26 November 2007 | 14 June 2011 | 1 |
COLLINSON, Yolanda | 14 June 2011 | 17 May 2018 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Ernest Roger Collinson/
1951-10 |
Individual person with significant control |
British/
England |
|
Mrs Freda Collinson/
1950-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
TM01 - Termination of appointment of director | 04 May 2020 | |
AP01 - Appointment of director | 21 April 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 05 November 2019 | |
AA01 - Change of accounting reference date | 16 October 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
PSC02 - N/A | 25 March 2019 | |
PSC07 - N/A | 25 March 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
AP03 - Appointment of secretary | 21 March 2019 | |
TM02 - Termination of appointment of secretary | 21 March 2019 | |
RESOLUTIONS - N/A | 14 March 2019 | |
PSC02 - N/A | 09 January 2019 | |
PSC07 - N/A | 09 January 2019 | |
PSC07 - N/A | 09 January 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 24 October 2018 | |
PSC04 - N/A | 17 October 2018 | |
PSC04 - N/A | 17 October 2018 | |
PSC04 - N/A | 17 October 2018 | |
PSC04 - N/A | 17 October 2018 | |
PSC04 - N/A | 17 October 2018 | |
PSC04 - N/A | 17 October 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
TM02 - Termination of appointment of secretary | 21 May 2018 | |
AP03 - Appointment of secretary | 17 May 2018 | |
CS01 - N/A | 02 November 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
AA - Annual Accounts | 12 September 2017 | |
MR01 - N/A | 22 August 2017 | |
MR01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 07 November 2016 | |
CS01 - N/A | 01 November 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 22 October 2015 | |
CH01 - Change of particulars for director | 22 October 2015 | |
CH01 - Change of particulars for director | 22 October 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 04 November 2014 | |
RESOLUTIONS - N/A | 20 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 20 August 2014 | |
AUD - Auditor's letter of resignation | 16 April 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 22 October 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
TM02 - Termination of appointment of secretary | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH03 - Change of particulars for secretary | 25 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 25 October 2011 | |
AP03 - Appointment of secretary | 25 October 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 21 October 2010 | |
MG01 - Particulars of a mortgage or charge | 01 July 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 27 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 16 July 2009 | |
RESOLUTIONS - N/A | 06 July 2009 | |
MEM/ARTS - N/A | 06 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
395 - Particulars of a mortgage or charge | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 26 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
363a - Annual Return | 06 December 2007 | |
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 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 15 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 22 November 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 11 November 2004 | |
AA - Annual Accounts | 17 November 2003 | |
363s - Annual Return | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
363s - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 28 November 2001 | |
AA - Annual Accounts | 27 September 2001 | |
MEM/ARTS - N/A | 13 February 2001 | |
363s - Annual Return | 15 November 2000 | |
395 - Particulars of a mortgage or charge | 13 September 2000 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 08 November 1999 | |
AA - Annual Accounts | 03 August 1999 | |
395 - Particulars of a mortgage or charge | 11 May 1999 | |
363s - Annual Return | 11 November 1998 | |
288a - Notice of appointment of directors or secretaries | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
AA - Annual Accounts | 03 August 1998 | |
363a - Annual Return | 20 November 1997 | |
287 - Change in situation or address of Registered Office | 20 November 1997 | |
AA - Annual Accounts | 02 October 1997 | |
CERTNM - Change of name certificate | 08 August 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1997 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 18 June 1997 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 18 June 1997 | |
MEM/ARTS - N/A | 04 May 1997 | |
225 - Change of Accounting Reference Date | 01 May 1997 | |
RESOLUTIONS - N/A | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
287 - Change in situation or address of Registered Office | 20 November 1996 | |
NEWINC - New incorporation documents | 22 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2017 | Outstanding |
N/A |
A registered charge | 15 May 2017 | Outstanding |
N/A |
Legal mortgage | 18 June 2010 | Outstanding |
N/A |
Debenture | 06 July 2009 | Outstanding |
N/A |
Deed of legal mortgage | 22 January 2009 | Outstanding |
N/A |
Debenture | 22 January 2009 | Outstanding |
N/A |
Legal charge | 04 November 2008 | Fully Satisfied |
N/A |
Legal charge | 27 February 2006 | Fully Satisfied |
N/A |
Legal charge | 13 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 04 May 1999 | Fully Satisfied |
N/A |