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(19 years, 6 months 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 Mark Richard Game |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Underwriting Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Alan Alfred Beenshill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 1 Copperbeech Court Main Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mr Robert Mason |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Insurance Services |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Jeffrey Sellick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2004) |
Role | Insurance Broker |
Correspondence Address | 5 Woodside Avenue South Benfleet Essex SS7 4NX |
Director Name | Michelle Beenshill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(2 years, 9 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 | Stephen Ronald Bales |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(2 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2004) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 34 Dockwray Square North Shields Tyne & Wear NE30 1JZ |
Director Name | Mr Alan Fidler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 44 Alma Place North Shields Tyne & Wear NE29 0LY |
Director Name | Andrew Peter Burnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Secretary Name | Mr Robert Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 years after company formation) |
Appointment Duration | 1 year, 3 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 | 31 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2021) |
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(7 years, 3 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(7 years, 8 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(10 years, 1 month 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(16 years, 1 month 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 |
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 |
18k at £1 | Collingwood Business Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,089,642 |
Net Worth | £1,958,780 |
Cash | £1,262,525 |
Current Liabilities | £1,038,205 |
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 | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
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 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 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 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 |
2 March 2021 | Registration of charge 041742350002, created on 26 February 2021 (65 pages) |
---|---|
15 January 2021 | Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page) |
15 October 2020 | Appointment of Mr Mark Richard Game as a director on 5 October 2020 (2 pages) |
9 September 2020 | Appointment of Miss Helen Shields as a director on 1 September 2020 (2 pages) |
23 July 2020 | Memorandum and Articles of Association (25 pages) |
27 May 2020 | Statement of company's objects (2 pages) |
27 May 2020 | Resolutions
|
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 March 2019 (24 pages) |
29 April 2019 | Resolutions
|
16 April 2019 | Registration of charge 041742350001, created on 11 April 2019 (65 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
13 April 2018 | Termination of appointment of Steven John Mynott as a director on 5 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Gary John Fothergill as a director on 1 March 2018 (2 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
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 | 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) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 April 2016 | Auditor's resignation (1 page) |
25 April 2016 | Auditor's resignation (1 page) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
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) |
8 May 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
8 May 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 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) |
14 April 2011 | Termination of appointment of David Thomas 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 | Appointment of Mrs Michelle Beenshill as a secretary (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 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 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 Robert Mason on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Robert Mason 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 | Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page) |
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) |
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) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
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 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 coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (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 secretary robert mason (1 page) |
19 June 2008 | Appointment terminated secretary robert mason (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) |
15 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (3 pages) |
26 February 2007 | Memorandum and Articles of Association (13 pages) |
26 February 2007 | Memorandum and Articles of Association (13 pages) |
21 February 2007 | Company name changed north east fleet insurance servi ces LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed north east fleet insurance servi ces LIMITED\certificate issued on 21/02/07 (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
6 October 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
19 September 2006 | Registered 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 2006 | Registered 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 2006 | Registered office changed on 15/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (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) |
13 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2005 | Return made up to 01/03/05; full list of members
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 01/03/05; full list of members
|
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members
|
22 March 2004 | New director appointed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
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) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 March 2002 | Nc inc already adjusted 01/03/02 (1 page) |
28 March 2002 | Nc inc already adjusted 01/03/02 (1 page) |
28 March 2002 | Ad 01/03/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Return made up to 07/03/02; full list of members
|
28 March 2002 | Resolutions
|
28 March 2002 | Return made up to 07/03/02; full list of members
|
28 March 2002 | Ad 01/03/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 February 2002 | New director appointed (1 page) |
15 February 2002 | New director appointed (1 page) |
7 March 2001 | Incorporation (19 pages) |
7 March 2001 | Incorporation (19 pages) |