Company NameCollingwood Business Solutions Limited
Company StatusActive
Company Number03238598
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Gary John Fothergill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(21 years, 6 months after company formation)
Appointment Duration6 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMrs Laura Beth Chappell
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMrs Linda Laurie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMiss Laura Beth Gaskell
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Scott David Moorhead
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RoleData & Business Information Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMiss Helen Shields
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RoleContact Center & Operations Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Michael Ward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Mark Richard Game
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameAlan Alfred Beenshill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleInsurance Agent
Correspondence Address1 Copperbeech Court
Main Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameAndrew Peter Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 18 November 2011)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Robert Mason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 18 November 2011)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMichelle Beenshill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2004)
RoleSales Manager
Correspondence Address1 Copperbeech Court
Main Road Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMrs Angela Ellen Stanger-Leathes
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NameStephen Ronald Bales
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2004(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2005)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address34 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed10 December 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Secretary NameMr Robert Mason
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Telford Court
East Howdon
North Shields
NE28 0HJ
Director NameMr Steven Geoffrey Welton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Secretary NameDavid Robert Thomas
NationalityBritish
StatusResigned
Appointed17 June 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameDavid Robert Thomas
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Secretary NameMrs Michelle Beenshill
StatusResigned
Appointed13 April 2011(14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Steven John Mynott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2018)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Stephen Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameMr Martin Stephen Northcote Wright
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR

Contact

Websitecollingwood.co.uk

Location

Registered AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

306 at £0.01Michelle Beenshill
72.86%
Ordinary
21 at £0.01Alan J. Beenshill
5.00%
Ordinary A
21 at £0.01Cheryl Beenshill
5.00%
Ordinary A
21 at £0.01Daniel Beenshill
5.00%
Ordinary A
17 at £0.01Alan J. Beenshill
4.05%
Ordinary
17 at £0.01Cheryl Beenshill
4.05%
Ordinary
17 at £0.01Daniel Beenshill
4.05%
Ordinary

Financials

Year2014
Turnover£8,186,117
Net Worth£1,015,262
Cash£1,262,835
Current Liabilities£2,123,580

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 August 2023 (7 months ago)
Next Return Due30 August 2024 (5 months, 2 weeks from now)

Charges

30 June 2021Delivered 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 2021Delivered 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 2019Delivered 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 2004Delivered 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

Filing History

2 March 2021Registration of charge 032385980003, created on 26 February 2021 (65 pages)
15 October 2020Appointment of Mr Mark Richard Game as a director on 5 October 2020 (2 pages)
11 September 2020Appointment of Miss Helen Shields as a director on 1 September 2020 (2 pages)
9 September 2020Appointment of Mr Scott David Moorhead as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Stephen Harris as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Miss Laura Beth Gaskell as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mrs Linda Laurie as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Michael Ward as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Martin Stephen Northcote Wright as a director on 1 September 2020 (2 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 March 2019 (23 pages)
12 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 April 2019Change of share class name or designation (2 pages)
16 April 2019Registration of charge 032385980002, created on 11 April 2019 (65 pages)
26 September 2018Full accounts made up to 31 March 2018 (24 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Robert Mason as a director on 18 June 2018 (1 page)
13 April 2018Termination of appointment of Steven John Mynott as a director on 5 April 2018 (1 page)
7 March 2018Appointment of Mr Gary John Fothergill as a director on 1 March 2018 (2 pages)
21 August 2017Full accounts made up to 31 March 2017 (25 pages)
21 August 2017Full accounts made up to 31 March 2017 (25 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 May 2017Termination of appointment of David Robert Thomas as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of David Robert Thomas as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Steven John Mynott as a director on 30 April 2017 (2 pages)
5 May 2017Appointment of Mr Steven John Mynott as a director on 30 April 2017 (2 pages)
15 November 2016Full accounts made up to 31 March 2016 (24 pages)
15 November 2016Full accounts made up to 31 March 2016 (24 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
25 April 2016Auditor's resignation (1 page)
25 April 2016Auditor's resignation (1 page)
7 October 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
7 October 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4.2
(6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4.2
(6 pages)
8 May 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
8 May 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4.2
(6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4.2
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4.2
(6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4.2
(6 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
11 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent to share transfers 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Change of share class name or designation (2 pages)
11 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent to share transfers 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Change of share class name or designation (2 pages)
12 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages)
12 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages)
29 November 2012Conve (1 page)
29 November 2012Conve (1 page)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 12/12/2012
(7 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 12/12/2012
(7 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 4.20
(6 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 4.20
(6 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
28 November 2011Appointment of Mr Robert Mason as a director (2 pages)
28 November 2011Appointment of Mr Robert Mason as a director (2 pages)
18 November 2011Termination of appointment of Robert Mason as a director (1 page)
18 November 2011Termination of appointment of Robert Mason as a director (1 page)
18 November 2011Termination of appointment of Andrew Burnett as a director (1 page)
18 November 2011Termination of appointment of Andrew Burnett as a director (1 page)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
14 April 2011Appointment of Mrs Michelle Beenshill as a secretary (1 page)
14 April 2011Appointment of Mrs Michelle Beenshill as a secretary (1 page)
14 April 2011Termination of appointment of David Thomas as a secretary (1 page)
14 April 2011Termination of appointment of David Thomas as a secretary (1 page)
7 January 2011Total exemption full accounts made up to 30 September 2010 (17 pages)
7 January 2011Total exemption full accounts made up to 30 September 2010 (17 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
20 January 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
20 January 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
7 October 2009Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages)
7 October 2009Director's details changed for David Robert Thomas on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages)
7 October 2009Director's details changed for David Robert Thomas on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mason on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mason on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mason on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for David Robert Thomas on 7 October 2009 (2 pages)
6 October 2009Secretary's details changed for David Robert Thomas on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Robert Thomas on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Robert Thomas on 6 October 2009 (1 page)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
18 May 2009Ad 12/05/09-12/05/09\gbp si [email protected]=1\gbp ic 20/21\ (2 pages)
18 May 2009S-div (1 page)
18 May 2009Resolutions
  • RES13 ‐ Re subdivision 12/05/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2009S-div (1 page)
18 May 2009Ad 12/05/09-12/05/09\gbp si [email protected]=1\gbp ic 20/21\ (2 pages)
18 May 2009Resolutions
  • RES13 ‐ Re subdivision 12/05/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 November 2008Director appointed david robert thomas (2 pages)
3 November 2008Director appointed david robert thomas (2 pages)
2 September 2008Registered 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 2008Registered 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 2008Appointment terminated secretary robert mason (1 page)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
18 August 2008Appointment terminated secretary robert mason (1 page)
30 June 2008Secretary appointed david robert thomas (1 page)
30 June 2008Secretary appointed david robert thomas (1 page)
19 June 2008Appointment terminated (1 page)
19 June 2008Appointment terminated (1 page)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 August 2007Return made up to 16/08/07; full list of members (8 pages)
28 August 2007Return made up to 16/08/07; full list of members (8 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
22 June 2007Memorandum and Articles of Association (10 pages)
22 June 2007Memorandum and Articles of Association (10 pages)
18 June 2007Memorandum and Articles of Association (3 pages)
18 June 2007Memorandum and Articles of Association (3 pages)
13 June 2007Company name changed collingwood administrative servi ces (U.K.) LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed collingwood administrative servi ces (U.K.) LIMITED\certificate issued on 13/06/07 (2 pages)
10 May 2007Memorandum and Articles of Association (13 pages)
10 May 2007Memorandum and Articles of Association (13 pages)
30 April 2007Company name changed easypay business solutions limit ed\certificate issued on 30/04/07 (2 pages)
30 April 2007Ad 31/03/07--------- £ si 12@1=12 £ ic 16/28 (2 pages)
30 April 2007Ad 31/03/07--------- £ si 12@1=12 £ ic 16/28 (2 pages)
30 April 2007Company name changed easypay business solutions limit ed\certificate issued on 30/04/07 (2 pages)
27 April 2007Ad 31/03/07--------- £ si 12@1=12 £ ic 4/16 (2 pages)
27 April 2007Ad 31/03/07--------- £ si 12@1=12 £ ic 4/16 (2 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Return made up to 16/08/06; full list of members (8 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Return made up to 16/08/06; full list of members (8 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
6 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
14 September 2006Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
14 September 2006Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
24 August 2006Registered office changed on 24/08/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
2 September 2005Return made up to 16/08/05; full list of members (8 pages)
2 September 2005Return made up to 16/08/05; full list of members (8 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (1 page)
10 September 2004Return made up to 16/08/04; full list of members (9 pages)
10 September 2004Return made up to 16/08/04; full list of members (9 pages)
7 September 2004Company name changed easypay insurance services limit ed\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed easypay insurance services limit ed\certificate issued on 07/09/04 (2 pages)
5 August 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 August 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
20 April 2004Director resigned (2 pages)
20 April 2004Director resigned (2 pages)
22 March 2004New director appointed (1 page)
22 March 2004New director appointed (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
1 September 2003Return made up to 16/08/03; full list of members (9 pages)
1 September 2003Return made up to 16/08/03; full list of members (9 pages)
4 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
9 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
13 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
3 October 2001Return made up to 16/08/01; full list of members (9 pages)
3 October 2001Return made up to 16/08/01; full list of members (9 pages)
5 June 2001Full accounts made up to 31 August 2000 (9 pages)
5 June 2001Full accounts made up to 31 August 2000 (9 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
23 August 2000Return made up to 16/08/00; full list of members (9 pages)
23 August 2000Return made up to 16/08/00; full list of members (9 pages)
5 July 2000Full accounts made up to 31 August 1999 (9 pages)
5 July 2000Full accounts made up to 31 August 1999 (9 pages)
23 August 1999Return made up to 16/08/99; no change of members (4 pages)
23 August 1999Return made up to 16/08/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 August 1998 (8 pages)
2 June 1999Full accounts made up to 31 August 1998 (8 pages)
15 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Full accounts made up to 31 August 1997 (10 pages)
28 May 1998Full accounts made up to 31 August 1997 (10 pages)
18 December 1997Ad 14/11/97--------- £ si 4@1=4 £ ic 4/8 (2 pages)
18 December 1997Ad 14/11/97--------- £ si 4@1=4 £ ic 4/8 (2 pages)
21 August 1997Return made up to 16/08/97; full list of members (6 pages)
21 August 1997Return made up to 16/08/97; full list of members (6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
8 January 1997Ad 11/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 1997Ad 11/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 1996Incorporation (19 pages)
16 August 1996Incorporation (19 pages)