Company NameCollingwood Insurance Services (U.K.) Limited
Company StatusActive
Company Number04174235
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years ago)
Previous NameNorth East Fleet Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Gary John Fothergill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(16 years, 12 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 NameMiss Helen Shields
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(19 years, 6 months 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 Mark Richard Game
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleUnderwriting Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameAlan Alfred Beenshill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleInsurance Services
Correspondence Address1 Copperbeech Court
Main Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMr Robert Mason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleInsurance Services
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameJeffrey Sellick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2004)
RoleInsurance Broker
Correspondence Address5 Woodside Avenue
South Benfleet
Essex
SS7 4NX
Director NameMichelle Beenshill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(2 years, 9 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 NameStephen Ronald Bales
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2004(2 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 December 2004)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address34 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Director NameMr Alan Fidler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address44 Alma Place
North Shields
Tyne & Wear
NE29 0LY
Director NameAndrew Peter Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Secretary NameMr Robert Mason
NationalityBritish
StatusResigned
Appointed07 March 2007(6 years after company formation)
Appointment Duration1 year, 3 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
Appointed31 May 2007(6 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2021)
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(7 years, 3 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(7 years, 8 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(10 years, 1 month 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(16 years, 1 month 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

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

18k at £1Collingwood Business Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,089,642
Net Worth£1,958,780
Cash£1,262,525
Current Liabilities£1,038,205

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 Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

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 admiral 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 insurance services (U.K.) 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 leasehold land known as admiral house, earl grey way, north shields, NE29 6AR and land adjoining admiral house, earl grey way, north shields and registered at the land registry at the date of this debenture with title number TY530960. Please see instrument for further details.
Outstanding

Filing History

2 March 2021Registration of charge 041742350002, created on 26 February 2021 (65 pages)
15 January 2021Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page)
15 October 2020Appointment of Mr Mark Richard Game as a director on 5 October 2020 (2 pages)
9 September 2020Appointment of Miss Helen Shields as a director on 1 September 2020 (2 pages)
23 July 2020Memorandum and Articles of Association (25 pages)
27 May 2020Statement of company's objects (2 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 March 2019 (24 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 April 2019Registration of charge 041742350001, created on 11 April 2019 (65 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 March 2018 (24 pages)
13 April 2018Termination of appointment of Steven John Mynott as a director on 5 April 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Gary John Fothergill as a director on 1 March 2018 (2 pages)
22 August 2017Full accounts made up to 31 March 2017 (25 pages)
22 August 2017Full accounts made up to 31 March 2017 (25 pages)
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 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)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 November 2016Full accounts made up to 31 March 2016 (21 pages)
15 November 2016Full accounts made up to 31 March 2016 (21 pages)
25 April 2016Auditor's resignation (1 page)
25 April 2016Auditor's resignation (1 page)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 18,000
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 18,000
(4 pages)
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)
8 May 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
8 May 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 18,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 18,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 18,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 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)
14 April 2011Termination of appointment of David Thomas 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 2011Appointment of Mrs Michelle Beenshill as a secretary (1 page)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 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 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 Robert Mason on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page)
7 October 2009Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page)
7 October 2009Director's details changed for Robert Mason on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page)
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)
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)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 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 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 coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
30 June 2008Secretary appointed david robert thomas (1 page)
30 June 2008Secretary appointed david robert thomas (1 page)
19 June 2008Appointment terminated secretary robert mason (1 page)
19 June 2008Appointment terminated secretary robert mason (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)
15 March 2008Return made up to 01/03/08; full list of members (4 pages)
15 March 2008Return made up to 01/03/08; full list of members (4 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
22 March 2007Return made up to 01/03/07; full list of members (7 pages)
22 March 2007Return made up to 01/03/07; full list of members (7 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
26 February 2007Memorandum and Articles of Association (13 pages)
26 February 2007Memorandum and Articles of Association (13 pages)
21 February 2007Company name changed north east fleet insurance servi ces LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed north east fleet insurance servi ces LIMITED\certificate issued on 21/02/07 (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
6 October 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 September 2006Registered office changed on 19/09/06 from: bell tindle williamson coliseum building 242 whitley road whitley bay tyne and wear NE26 2TE (1 page)
19 September 2006Registered office changed on 19/09/06 from: bell tindle williamson coliseum building 242 whitley road whitley bay tyne and wear NE26 2TE (1 page)
15 September 2006Registered office changed on 15/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
15 September 2006Registered office changed on 15/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (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)
13 April 2006Return made up to 01/03/06; full list of members (2 pages)
13 April 2006Return made up to 01/03/06; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2005New director appointed (1 page)
19 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
22 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2004New director appointed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
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)
11 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 March 2002Nc inc already adjusted 01/03/02 (1 page)
28 March 2002Nc inc already adjusted 01/03/02 (1 page)
28 March 2002Ad 01/03/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Ad 01/03/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 February 2002New director appointed (1 page)
15 February 2002New director appointed (1 page)
7 March 2001Incorporation (19 pages)
7 March 2001Incorporation (19 pages)