W.H.COLLIER LIMITED
Overview
| Company Name | W.H.COLLIER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00706704 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of W.H.COLLIER LIMITED?
- Manufacture of bricks, tiles and construction products, in baked clay (23320) / Manufacturing
Where is W.H.COLLIER LIMITED located?
| Registered Office Address | C/O W H Collier Limited Church Lane Marks Tey CO6 1LN Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for W.H.COLLIER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for W.H.COLLIER LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for W.H.COLLIER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Primrose Brick Limited as a person with significant control on Jul 03, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 22, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Nicola Lax on Jun 20, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Nicola Lax on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of W.H.COLLIER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGMAN, Jacqueline Ann | Secretary | Church Lane Marks Tey CO6 1LW Colchester Kiln Cottage Essex United Kingdom | British | 106465910002 | ||||||
| LAX, Nicola | Director | C/O W H Collier Limited Church Lane Marks Tey CO6 1LN Colchester Essex | England | British | 208265600002 | |||||
| STRUGNELL, Mark | Director | C/O W H Collier Limited Church Lane Marks Tey CO6 1LN Colchester Essex | England | British | 208301870001 | |||||
| RICHARDS, Wayne | Secretary | Spring Cottage Park Lane Boarshurst OL3 7DZ Greenfield Saddleworth | British | 27757990002 | ||||||
| ATTRILL, Christopher Richard | Director | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | 93024670001 | |||||
| BODDY, Martyn | Director | Ladyswood 47 Woodside Lane Poynton SK12 1BB Stockport Cheshire | British | 108596990001 | ||||||
| BROWN, John Forster | Director | 7 Hurst Avenue N6 5TX London | United Kingdom | British | 4183480002 | |||||
| FORBES, Gerard James | Director | 22 Naunton Road Middleton M24 1EY Manchester | British | 42936480001 | ||||||
| FROST, Neil Ernest | Director | 2 Eccles Close Whaley Bridge SK12 7RS Stockport Cheshire | British | 28520400002 | ||||||
| GRINDLAY, Alfred Ritchie | Director | 77 Windermer Road Highlane Stockport Cheshire | British | 51783690001 | ||||||
| HANNIDES, George Michael | Director | 7 Great North Rd Brookmans Park AL96AB Hatfield Hertfordshire | United Kingdom | British | 127571820001 | |||||
| KIELY, Brian David | Director | 17 Hawthorn Lane Ashton-On-Mersey M33 5WW Sale Cheshire | British | 99921060001 | ||||||
| LANGMUIR, Hugh Macgillivray | Director | 14 Ashchurch Park Villas W12 9SP London | British | 42365820001 | ||||||
| MARGRAVE, Philip John | Director | 9 Marquis Way Aldwick PO21 4AT Bognor Regis West Sussex | England | British | 51493580001 | |||||
| PAGE, Maurice | Director | C/O W H Collier Limited Church Lane Marks Tey CO6 1LN Colchester Essex | United Kingdom | British | 43661660001 | |||||
| RICHARDS, Wayne | Director | 9 Platting Road Lydgate OL4 4DL Oldham Lancashire | British | 27757990001 | ||||||
| RICHARDS, Wayne | Director | 9 Platting Road Lydgate OL4 4DL Oldham Lancashire | British | 27757990001 | ||||||
| ROBERTS, Gareth Wynford Lewis | Director | 7 Nene Lane NN12 6YN Towcester Northamptonshire | British | 81203280001 | ||||||
| SANDFORD, John Martin | Director | Anglesey View 1d Anglesey Drive Poynton SK12 1BT Stockport Cheshire | United Kingdom | British | 14927950003 | |||||
| SCHEUCH, Heimo | Director | Avenue Des Courses 20 FOREIGN Brussels 1050 Belgium | Austria | Austrian | 100521050001 | |||||
| VAN RIET, Willy Marie Jean | Director | Leeuwerikenlaan 14 Dendermonde 9200 Belgium | Belgian | 100527520001 | ||||||
| WELHAM, John Harry | Director | Mayfield Runshaw Lane Euxton PR7 6HB Chorley Lancashire | British | 27761560002 |
Who are the persons with significant control of W.H.COLLIER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primrose Brick Limited | Jul 03, 2017 | Church Lane Marks Tey CO6 1LN Colchester W H Collier Limited Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for W.H.COLLIER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2017 | Jul 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0