Company NameAccident Hotline Limited
DirectorsGary John Fothergill and Stephen Harris
Company StatusActive
Company Number05515363
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 8 months ago)

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(12 years, 7 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 NameMr Stephen Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
NE29 6AR
Director NameAndrew Peter Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 2011)
RoleCompany Director
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
Appointed05 August 2005(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 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 Alan Fidler
NationalityBritish
StatusResigned
Appointed08 August 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alma Place
North Shields
Tyne & Wear
NE29 0LY
Secretary NameMr Robert Mason
NationalityBritish
StatusResigned
Appointed06 July 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (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
Appointed18 April 2008(2 years, 9 months after company formation)
Appointment Duration12 years, 8 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(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2017)
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(3 years, 3 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
Director NameMr Steven John Mynott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(11 years, 9 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 NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

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

90 at £1Collingwood Business Solutions LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 April 2023 (11 months ago)
Next Return Due5 May 2024 (1 month, 2 weeks from now)

Charges

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: 17 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

9 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Termination of appointment of Stephen Harris as a director on 31 March 2022 (1 page)
5 April 2022Appointment of Miss Helen Shields as a director on 31 March 2022 (2 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 June 2021Notification of Collingwood Business Solutions Limited as a person with significant control on 1 January 2021 (2 pages)
24 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
2 March 2021Registration of charge 055153630002, created on 26 February 2021 (65 pages)
17 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 January 2021Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page)
15 January 2021Cessation of Steven Geoffrey Welton as a person with significant control on 1 January 2021 (1 page)
15 January 2021Appointment of Mr Stephen Harris as a director on 1 January 2021 (2 pages)
20 July 2020Memorandum and Articles of Association (25 pages)
29 May 2020Statement of company's objects (2 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 April 2019Registration of charge 055153630001, created on 11 April 2019 (65 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
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)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
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 secretary 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 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Termination of appointment of David Robert Thomas as a secretary 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 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Appointment of Mr Steven John Mynott as a director on 30 April 2017 (2 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 90
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 90
(5 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (3 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)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 90
(5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 90
(5 pages)
10 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
10 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 90
(5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 90
(5 pages)
6 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
6 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
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)
18 November 2011Termination of appointment of Robert Mason as a director (1 page)
14 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
14 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 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 David Robert Thomas 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 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 David Robert Thomas 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 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 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 2009Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page)
7 October 2009Director's details changed for David Robert Thomas 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)
22 April 2009Return made up to 21/04/09; full list of members (6 pages)
22 April 2009Return made up to 21/04/09; full list of members (6 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)
3 July 2008Secretary appointed david robert thomas (1 page)
3 July 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)
8 May 2008Return made up to 21/04/08; full list of members (5 pages)
8 May 2008Return made up to 21/04/08; full list of members (5 pages)
23 April 2008Director appointed steven geoffrey welton (2 pages)
23 April 2008Director appointed steven geoffrey welton (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
20 June 2007Return made up to 21/04/07; no change of members (7 pages)
20 June 2007Return made up to 21/04/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 October 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
6 October 2006Accounting reference date extended from 31/07/07 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)
24 August 2006Registered office changed on 24/08/06 from: 13 grey street newcastle upon tyne tyne and wear NE1 6EE (1 page)
24 August 2006Registered office changed on 24/08/06 from: 13 grey street newcastle upon tyne tyne and wear NE1 6EE (1 page)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
22 November 2005Ad 12/08/05--------- £ si 90@1=90 £ ic 1/91 (3 pages)
22 November 2005Ad 12/08/05--------- £ si 90@1=90 £ ic 1/91 (3 pages)
10 November 2005Registered office changed on 10/11/05 from: robinson & murphy 13 grey street newcastle upon tyne NE1 6EE (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: robinson & murphy 13 grey street newcastle upon tyne NE1 6EE (1 page)
10 November 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
21 July 2005Incorporation (9 pages)
21 July 2005Incorporation (9 pages)