Company NameCollingdon Developments Ltd
DirectorsDavid Andrew Foggin and Marc David Foggin
Company StatusActive
Company Number02093041
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)
Previous NamePurecustom Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Foggin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSole Trader Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Court
Fellside Road Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4NH
Secretary NameDorothy Amanda Oloman
NationalityBritish
StatusCurrent
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleLocal Government Officer
Correspondence Address4 Highgreen Chase
Whickham
Newcastle
NE16 5QJ
Director NameMr Marc David Foggin
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCo Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Walker Court
Fellside Road Whickham
Newcastle Upon Tyne
NE16 4NH
Director NameMr Brian Stephen Flynn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence Address11 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JW
Secretary NameMr Brian Stephen Flynn
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 January 1992)
RoleCompany Director
Correspondence Address11 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JW
Director NameMr Stephen Andrew Flynn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address11 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
Secretary NameMr Stephen Andrew Flynn
NationalityBritish
StatusResigned
Appointed26 January 1992(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address11 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
Director NameMr Charles Alan Stott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2000)
RolePlumbing & Heating Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 South Avenue
Whickham
Tyne & Wear
NE16 5AF
Secretary NameMr Charles Alan Stott
NationalityBritish
StatusResigned
Appointed13 April 1993(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 South Avenue
Whickham
Tyne & Wear
NE16 5AF

Contact

Telephone0191 4404464
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 6, Spencer House
Market Lane
Swalwell
Tyne And Wear
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

38 at £1David Andrew Foggin
38.00%
Ordinary
37 at £1Marc Foggin
37.00%
Ordinary
25 at £1Jamie Foggin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,044,646
Cash£2,898
Current Liabilities£193,763

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

24 January 2014Delivered on: 30 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2002Delivered on: 25 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate at and known as shotley bridge workmens victory social club, front street, shotley bridge, co. Durham DH8 0HH, title number DU243731. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 October 2001Delivered on: 26 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage garages at 1 & 2 west street whickham newcastle upon tyne.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 May 2001Delivered on: 8 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 1/2, 2A 3 & 4 front street swalwell newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 March 2001Delivered on: 4 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 13, 15, 17, 19, and 21 fellside road whickham in the county of tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 February 2001Delivered on: 8 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1-8 (inclusive) messenger mews shotley bridge consett t/n DU243731.
Outstanding
18 April 2002Delivered on: 20 April 2002
Satisfied on: 10 May 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9 fellside road whickham tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 August 1995Delivered on: 31 August 1995
Satisfied on: 30 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3, 4 and 5 front street salwell gateshead t/n TY283821 together with all buildings fixtures (including trade fixtures) fixed plant machinery and the goodwill and benefit of any licences and registrations.
Fully Satisfied
12 July 1990Delivered on: 20 July 1990
Satisfied on: 30 August 2003
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 1 and 2 front street salwell, tyne and wear title no ty 218505.
Fully Satisfied

Filing History

28 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 April 2016Satisfaction of charge 3 in full (4 pages)
6 April 2016Satisfaction of charge 3 in full (4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 May 2014Satisfaction of charge 8 in full (4 pages)
10 May 2014Satisfaction of charge 8 in full (4 pages)
2 April 2014Registration of charge 020930410010 (41 pages)
2 April 2014Registration of charge 020930410010 (41 pages)
29 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(5 pages)
29 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(5 pages)
30 January 2014Registration of charge 020930410009 (44 pages)
30 January 2014Registration of charge 020930410009 (44 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr David Andrew Foggin on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Marc David Foggin on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Andrew Foggin on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Marc David Foggin on 29 January 2010 (2 pages)
25 June 2009Return made up to 26/10/08; full list of members (3 pages)
25 June 2009Return made up to 26/10/08; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 September 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
28 November 2007Return made up to 26/10/07; no change of members (7 pages)
28 November 2007Return made up to 26/10/07; no change of members (7 pages)
28 November 2007Return made up to 26/10/06; no change of members (7 pages)
28 November 2007Return made up to 26/10/06; no change of members (7 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
15 November 2005Return made up to 26/10/05; full list of members (7 pages)
15 November 2005Return made up to 26/10/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
23 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
7 July 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
1 November 2003Return made up to 26/10/03; full list of members (7 pages)
1 November 2003Return made up to 26/10/03; full list of members (7 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Amended accounts made up to 30 April 2002 (12 pages)
8 July 2003Amended accounts made up to 30 April 2002 (12 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
9 June 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
24 October 2002Return made up to 26/10/02; full list of members (6 pages)
24 October 2002Return made up to 26/10/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 2000New secretary appointed (2 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 March 2000Return made up to 26/10/99; full list of members (6 pages)
14 March 2000Return made up to 26/10/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 September 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 February 1999Return made up to 26/10/98; no change of members (4 pages)
22 February 1999Return made up to 26/10/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 December 1997Return made up to 26/10/97; no change of members (4 pages)
17 December 1997Return made up to 26/10/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
23 January 1996Return made up to 26/10/95; no change of members (4 pages)
23 January 1996Return made up to 26/10/95; no change of members (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
26 June 1995Accounts for a small company made up to 30 April 1993 (5 pages)
26 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
26 June 1995Accounts for a small company made up to 30 April 1993 (5 pages)
26 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
4 April 1987Memorandum and Articles of Association (11 pages)
4 April 1987Memorandum and Articles of Association (11 pages)
6 March 1987Company name changed purecustom LIMITED\certificate issued on 06/03/87 (2 pages)
6 March 1987Company name changed purecustom LIMITED\certificate issued on 06/03/87 (2 pages)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Certificate of Incorporation (1 page)