Earl Grey Way
North Shields
NE29 6AR
Director Name | Mrs Laura Beth Chappell |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mrs Linda Laurie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Miss Laura Beth Gaskell |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Scott David Moorhead |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Data & Business Information Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Miss Helen Shields |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Contact Center & Operations Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Michael Ward |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Mark Richard Game |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Christopher John Stanger-Leathes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Alan Alfred Beenshill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Insurance Agent |
Correspondence Address | 1 Copperbeech Court Main Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Andrew Peter Burnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 November 2011) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Robert Mason |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 November 2011) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Michelle Beenshill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2004) |
Role | Sales Manager |
Correspondence Address | 1 Copperbeech Court Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Director Name | Stephen Ronald Bales |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2005) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 34 Dockwray Square North Shields Tyne & Wear NE30 1JZ |
Secretary Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Secretary Name | Mr Robert Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Telford Court East Howdon North Shields NE28 0HJ |
Director Name | Mr Steven Geoffrey Welton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Secretary Name | David Robert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | David Robert Thomas |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Secretary Name | Mrs Michelle Beenshill |
---|---|
Status | Resigned |
Appointed | 13 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Steven John Mynott |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2018) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Stephen Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Mr Martin Stephen Northcote Wright |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Website | collingwood.co.uk |
---|
Registered Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
306 at £0.01 | Michelle Beenshill 72.86% Ordinary |
---|---|
21 at £0.01 | Alan J. Beenshill 5.00% Ordinary A |
21 at £0.01 | Cheryl Beenshill 5.00% Ordinary A |
21 at £0.01 | Daniel Beenshill 5.00% Ordinary A |
17 at £0.01 | Alan J. Beenshill 4.05% Ordinary |
17 at £0.01 | Cheryl Beenshill 4.05% Ordinary |
17 at £0.01 | Daniel Beenshill 4.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,186,117 |
Net Worth | £1,015,262 |
Cash | £1,262,835 |
Current Liabilities | £2,123,580 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (7 months ago) |
---|---|
Next Return Due | 30 August 2024 (5 months, 2 weeks from now) |
30 June 2021 | Delivered on: 5 July 2021 Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties Classification: A registered charge Particulars: The leasehold land being the server room at collingwood house, earl grey way, north shields NE29 6AR as demised by a lease dated on or around the date of the charging instrument and made between (I) collingwood insurance company limited; and (ii) collingwood business solutions limited.. The leasehold land being second floor, admiral house, 7 royal quays, north shields NE29 6AR as demised by a lease dated on or around the date of the charging instrument and made between (I) collingwood insurance services (U.K.) limited; and (ii) collingwood business solutions limited.. For further details please refer to the charging instrument. Outstanding |
---|---|
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The freehold land being collingwood house and admiral house, earl grey way, NE29 6AR and registered at the land registry at the date of the debenture with title number TY515777. For full details of the charges, please refer directly to the charging document. Outstanding |
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The freehold land being collingwood house and admiral house, earl grey way, NE29 6AR and registered at the land registry at the date of this debenture with title number TY515777. The leasehold land being collingwood house, earl grey way, north shields (NE29 6AR) and registered at the land registry at the date of this debenture with title number TY407343. The leasehold land being admiral house, earl grey way, north shields (NE29 6AR) and registered at the land registry at the date of this debenture with title number TY511552. Please see instrument for further details. Outstanding |
7 July 2004 | Delivered on: 8 July 2004 Satisfied on: 9 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due by the company or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all sums standing to the credit of the account with number 00433190 and sort code 30-00-02. see the mortgage charge document for full details. Fully Satisfied |
2 March 2021 | Registration of charge 032385980003, created on 26 February 2021 (65 pages) |
---|---|
15 October 2020 | Appointment of Mr Mark Richard Game as a director on 5 October 2020 (2 pages) |
11 September 2020 | Appointment of Miss Helen Shields as a director on 1 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Scott David Moorhead as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Stephen Harris as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Miss Laura Beth Gaskell as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mrs Linda Laurie as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Michael Ward as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Martin Stephen Northcote Wright as a director on 1 September 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
12 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 April 2019 | Resolutions
|
29 April 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Registration of charge 032385980002, created on 11 April 2019 (65 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Robert Mason as a director on 18 June 2018 (1 page) |
13 April 2018 | Termination of appointment of Steven John Mynott as a director on 5 April 2018 (1 page) |
7 March 2018 | Appointment of Mr Gary John Fothergill as a director on 1 March 2018 (2 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of David Robert Thomas as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of David Robert Thomas as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Steven John Mynott as a director on 30 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Steven John Mynott as a director on 30 April 2017 (2 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
25 April 2016 | Auditor's resignation (1 page) |
25 April 2016 | Auditor's resignation (1 page) |
7 October 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
7 October 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 May 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
8 May 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Change of share class name or designation (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Change of share class name or designation (2 pages) |
12 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages) |
12 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages) |
29 November 2012 | Conve (1 page) |
29 November 2012 | Conve (1 page) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
28 November 2011 | Appointment of Mr Robert Mason as a director (2 pages) |
28 November 2011 | Appointment of Mr Robert Mason as a director (2 pages) |
18 November 2011 | Termination of appointment of Robert Mason as a director (1 page) |
18 November 2011 | Termination of appointment of Robert Mason as a director (1 page) |
18 November 2011 | Termination of appointment of Andrew Burnett as a director (1 page) |
18 November 2011 | Termination of appointment of Andrew Burnett as a director (1 page) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Appointment of Mrs Michelle Beenshill as a secretary (1 page) |
14 April 2011 | Appointment of Mrs Michelle Beenshill as a secretary (1 page) |
14 April 2011 | Termination of appointment of David Thomas as a secretary (1 page) |
14 April 2011 | Termination of appointment of David Thomas as a secretary (1 page) |
7 January 2011 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
7 January 2011 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
20 January 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
7 October 2009 | Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Robert Thomas on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Robert Thomas on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mason on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mason on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mason on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Robert Thomas on 7 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for David Robert Thomas on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Robert Thomas on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Robert Thomas on 6 October 2009 (1 page) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
18 May 2009 | Ad 12/05/09-12/05/09\gbp si [email protected]=1\gbp ic 20/21\ (2 pages) |
18 May 2009 | S-div (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | S-div (1 page) |
18 May 2009 | Ad 12/05/09-12/05/09\gbp si [email protected]=1\gbp ic 20/21\ (2 pages) |
18 May 2009 | Resolutions
|
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 November 2008 | Director appointed david robert thomas (2 pages) |
3 November 2008 | Director appointed david robert thomas (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from bell tindle williamson LLP coliseum building 248 whitley road whitley bay tyne &wear NE26 2TE (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from bell tindle williamson LLP coliseum building 248 whitley road whitley bay tyne &wear NE26 2TE (1 page) |
18 August 2008 | Appointment terminated secretary robert mason (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
18 August 2008 | Appointment terminated secretary robert mason (1 page) |
30 June 2008 | Secretary appointed david robert thomas (1 page) |
30 June 2008 | Secretary appointed david robert thomas (1 page) |
19 June 2008 | Appointment terminated (1 page) |
19 June 2008 | Appointment terminated (1 page) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (8 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (8 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
22 June 2007 | Memorandum and Articles of Association (10 pages) |
22 June 2007 | Memorandum and Articles of Association (10 pages) |
18 June 2007 | Memorandum and Articles of Association (3 pages) |
18 June 2007 | Memorandum and Articles of Association (3 pages) |
13 June 2007 | Company name changed collingwood administrative servi ces (U.K.) LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed collingwood administrative servi ces (U.K.) LIMITED\certificate issued on 13/06/07 (2 pages) |
10 May 2007 | Memorandum and Articles of Association (13 pages) |
10 May 2007 | Memorandum and Articles of Association (13 pages) |
30 April 2007 | Company name changed easypay business solutions limit ed\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Ad 31/03/07--------- £ si 12@1=12 £ ic 16/28 (2 pages) |
30 April 2007 | Ad 31/03/07--------- £ si 12@1=12 £ ic 16/28 (2 pages) |
30 April 2007 | Company name changed easypay business solutions limit ed\certificate issued on 30/04/07 (2 pages) |
27 April 2007 | Ad 31/03/07--------- £ si 12@1=12 £ ic 4/16 (2 pages) |
27 April 2007 | Ad 31/03/07--------- £ si 12@1=12 £ ic 4/16 (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Return made up to 16/08/06; full list of members (8 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Return made up to 16/08/06; full list of members (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
6 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
2 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (1 page) |
10 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
10 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
7 September 2004 | Company name changed easypay insurance services limit ed\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed easypay insurance services limit ed\certificate issued on 07/09/04 (2 pages) |
5 August 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Director resigned (2 pages) |
20 April 2004 | Director resigned (2 pages) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New director appointed (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members
|
9 September 2002 | Return made up to 16/08/02; full list of members
|
13 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
13 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
3 October 2001 | Return made up to 16/08/01; full list of members (9 pages) |
3 October 2001 | Return made up to 16/08/01; full list of members (9 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
23 August 2000 | Return made up to 16/08/00; full list of members (9 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members (9 pages) |
5 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
15 September 1998 | Return made up to 16/08/98; full list of members
|
15 September 1998 | Return made up to 16/08/98; full list of members
|
28 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
18 December 1997 | Ad 14/11/97--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
18 December 1997 | Ad 14/11/97--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
21 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
8 January 1997 | Ad 11/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 January 1997 | Ad 11/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 1996 | Incorporation (19 pages) |
16 August 1996 | Incorporation (19 pages) |