Earl Grey Way
North Shields
NE29 6AR
Director Name | Mr Stephen Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Andrew Peter Burnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 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 |
Director Name | Mr Robert Mason |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 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 Alan Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Alma Place North Shields Tyne & Wear NE29 0LY |
Secretary Name | Mr Robert Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (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 | 18 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 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(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2017) |
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(3 years, 3 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 |
Director Name | Mr Steven John Mynott |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2018) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields NE29 6AR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
90 at £1 | Collingwood Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (11 months ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 2 weeks from now) |
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: 17 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
9 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Stephen Harris as a director on 31 March 2022 (1 page) |
5 April 2022 | Appointment of Miss Helen Shields as a director on 31 March 2022 (2 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 June 2021 | Notification of Collingwood Business Solutions Limited as a person with significant control on 1 January 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
2 March 2021 | Registration of charge 055153630002, created on 26 February 2021 (65 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 January 2021 | Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page) |
15 January 2021 | Cessation of Steven Geoffrey Welton as a person with significant control on 1 January 2021 (1 page) |
15 January 2021 | Appointment of Mr Stephen Harris as a director on 1 January 2021 (2 pages) |
20 July 2020 | Memorandum and Articles of Association (25 pages) |
29 May 2020 | Statement of company's objects (2 pages) |
29 May 2020 | Resolutions
|
24 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 April 2019 | Resolutions
|
17 April 2019 | Registration of charge 055153630001, created on 11 April 2019 (65 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of Steven John Mynott as a director on 5 April 2018 (1 page) |
7 March 2018 | Appointment of Mr Gary John Fothergill as a director on 1 March 2018 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
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 secretary on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of David Robert Thomas as a director on 30 April 2017 (1 page) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of David Robert Thomas as a secretary on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of David Robert Thomas as a director on 30 April 2017 (1 page) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mr Steven John Mynott as a director on 30 April 2017 (2 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
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) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
10 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 November 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
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) |
18 November 2011 | Termination of appointment of Robert Mason as a director (1 page) |
14 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 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 David Robert Thomas 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 Andrew Peter Burnett on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mason on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mason on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Robert Thomas 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 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 Andrew Peter Burnett on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mason on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David Robert Thomas on 7 October 2009 (1 page) |
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 Steven Geoffrey Welton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven Geoffrey Welton on 7 October 2009 (2 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (6 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 LLP coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from bell tindle williamson LLP coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
3 July 2008 | Secretary appointed david robert thomas (1 page) |
3 July 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) |
8 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
23 April 2008 | Director appointed steven geoffrey welton (2 pages) |
23 April 2008 | Director appointed steven geoffrey welton (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
20 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 October 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
6 October 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 13 grey street newcastle upon tyne tyne and wear NE1 6EE (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 13 grey street newcastle upon tyne tyne and wear NE1 6EE (1 page) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
22 November 2005 | Ad 12/08/05--------- £ si 90@1=90 £ ic 1/91 (3 pages) |
22 November 2005 | Ad 12/08/05--------- £ si 90@1=90 £ ic 1/91 (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: robinson & murphy 13 grey street newcastle upon tyne NE1 6EE (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: robinson & murphy 13 grey street newcastle upon tyne NE1 6EE (1 page) |
10 November 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
21 July 2005 | Incorporation (9 pages) |
21 July 2005 | Incorporation (9 pages) |