About

Registered Number: 03002310
Date of Incorporation: 16/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Victoria House, Victoria Road, Farnborough, Hampshire, GU14 7PG

 

R. Collard Ltd was registered on 16 December 1994 and are based in Farnborough in Hampshire, it's status is listed as "Active". Snowden, Andrew James, Chillery, James Alexander, Kinsella, Karen Jane, Knights, Graham Robert, White, John Christopher, Watson, John Howard, White, John Christopher are listed as directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILLERY, James Alexander 21 September 2015 - 1
KINSELLA, Karen Jane 01 April 2019 - 1
WATSON, John Howard 21 September 2015 24 May 2016 1
WHITE, John Christopher 21 September 2015 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
SNOWDEN, Andrew James 31 March 2020 - 1
KNIGHTS, Graham Robert 01 March 2019 31 March 2020 1
WHITE, John Christopher 21 November 2011 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
CS01 - N/A 04 December 2019
MR01 - N/A 24 October 2019
MR01 - N/A 24 October 2019
AA - Annual Accounts 19 July 2019
AP01 - Appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
AP03 - Appointment of secretary 12 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 06 July 2018
PSC05 - N/A 22 January 2018
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 January 2014
MR04 - N/A 04 January 2014
MR01 - N/A 03 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 10 January 2012
AP03 - Appointment of secretary 06 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 19 August 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 06 October 2009
RESOLUTIONS - N/A 15 June 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 19 January 1996
288 - N/A 17 January 1995
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

Legal charge 26 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.