W.H.COLLIER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameW.H.COLLIER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00706704
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for W.H.COLLIER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for W.H.COLLIER LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for W.H.COLLIER LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Notification of Primrose Brick Limited as a person with significant control on Jul 03, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 22, 2024

    2 pagesPSC09

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nicola Lax on Jun 20, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Director's details changed for Mrs Nicola Lax on Jul 03, 2017

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 25,000
    • Capital: USD 1
    SH01

    Who are the officers of W.H.COLLIER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGMAN, Jacqueline Ann
    Church Lane
    Marks Tey
    CO6 1LW Colchester
    Kiln Cottage
    Essex
    United Kingdom
    Secretary
    Church Lane
    Marks Tey
    CO6 1LW Colchester
    Kiln Cottage
    Essex
    United Kingdom
    British106465910002
    LAX, Nicola
    C/O W H Collier Limited
    Church Lane Marks Tey
    CO6 1LN Colchester
    Essex
    Director
    C/O W H Collier Limited
    Church Lane Marks Tey
    CO6 1LN Colchester
    Essex
    EnglandBritish208265600002
    STRUGNELL, Mark
    C/O W H Collier Limited
    Church Lane Marks Tey
    CO6 1LN Colchester
    Essex
    Director
    C/O W H Collier Limited
    Church Lane Marks Tey
    CO6 1LN Colchester
    Essex
    EnglandBritish208301870001
    RICHARDS, Wayne
    Spring Cottage
    Park Lane Boarshurst
    OL3 7DZ Greenfield
    Saddleworth
    Secretary
    Spring Cottage
    Park Lane Boarshurst
    OL3 7DZ Greenfield
    Saddleworth
    British27757990002
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritish93024670001
    BODDY, Martyn
    Ladyswood 47 Woodside Lane
    Poynton
    SK12 1BB Stockport
    Cheshire
    Director
    Ladyswood 47 Woodside Lane
    Poynton
    SK12 1BB Stockport
    Cheshire
    British108596990001
    BROWN, John Forster
    7 Hurst Avenue
    N6 5TX London
    Director
    7 Hurst Avenue
    N6 5TX London
    United KingdomBritish4183480002
    FORBES, Gerard James
    22 Naunton Road
    Middleton
    M24 1EY Manchester
    Director
    22 Naunton Road
    Middleton
    M24 1EY Manchester
    British42936480001
    FROST, Neil Ernest
    2 Eccles Close
    Whaley Bridge
    SK12 7RS Stockport
    Cheshire
    Director
    2 Eccles Close
    Whaley Bridge
    SK12 7RS Stockport
    Cheshire
    British28520400002
    GRINDLAY, Alfred Ritchie
    77 Windermer Road
    Highlane
    Stockport
    Cheshire
    Director
    77 Windermer Road
    Highlane
    Stockport
    Cheshire
    British51783690001
    HANNIDES, George Michael
    7 Great North Rd
    Brookmans Park
    AL96AB Hatfield
    Hertfordshire
    Director
    7 Great North Rd
    Brookmans Park
    AL96AB Hatfield
    Hertfordshire
    United KingdomBritish127571820001
    KIELY, Brian David
    17 Hawthorn Lane
    Ashton-On-Mersey
    M33 5WW Sale
    Cheshire
    Director
    17 Hawthorn Lane
    Ashton-On-Mersey
    M33 5WW Sale
    Cheshire
    British99921060001
    LANGMUIR, Hugh Macgillivray
    14 Ashchurch Park Villas
    W12 9SP London
    Director
    14 Ashchurch Park Villas
    W12 9SP London
    British42365820001
    MARGRAVE, Philip John
    9 Marquis Way
    Aldwick
    PO21 4AT Bognor Regis
    West Sussex
    Director
    9 Marquis Way
    Aldwick
    PO21 4AT Bognor Regis
    West Sussex
    EnglandBritish51493580001
    PAGE, Maurice
    C/O W H Collier Limited
    Church Lane Marks Tey
    CO6 1LN Colchester
    Essex
    Director
    C/O W H Collier Limited
    Church Lane Marks Tey
    CO6 1LN Colchester
    Essex
    United KingdomBritish43661660001
    RICHARDS, Wayne
    9 Platting Road
    Lydgate
    OL4 4DL Oldham
    Lancashire
    Director
    9 Platting Road
    Lydgate
    OL4 4DL Oldham
    Lancashire
    British27757990001
    RICHARDS, Wayne
    9 Platting Road
    Lydgate
    OL4 4DL Oldham
    Lancashire
    Director
    9 Platting Road
    Lydgate
    OL4 4DL Oldham
    Lancashire
    British27757990001
    ROBERTS, Gareth Wynford Lewis
    7 Nene Lane
    NN12 6YN Towcester
    Northamptonshire
    Director
    7 Nene Lane
    NN12 6YN Towcester
    Northamptonshire
    British81203280001
    SANDFORD, John Martin
    Anglesey View 1d Anglesey Drive
    Poynton
    SK12 1BT Stockport
    Cheshire
    Director
    Anglesey View 1d Anglesey Drive
    Poynton
    SK12 1BT Stockport
    Cheshire
    United KingdomBritish14927950003
    SCHEUCH, Heimo
    Avenue Des Courses 20
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Des Courses 20
    FOREIGN Brussels
    1050
    Belgium
    AustriaAustrian100521050001
    VAN RIET, Willy Marie Jean
    Leeuwerikenlaan 14
    Dendermonde
    9200
    Belgium
    Director
    Leeuwerikenlaan 14
    Dendermonde
    9200
    Belgium
    Belgian100527520001
    WELHAM, John Harry
    Mayfield Runshaw Lane
    Euxton
    PR7 6HB Chorley
    Lancashire
    Director
    Mayfield Runshaw Lane
    Euxton
    PR7 6HB Chorley
    Lancashire
    British27761560002

    Who are the persons with significant control of W.H.COLLIER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primrose Brick Limited
    Church Lane
    Marks Tey
    CO6 1LN Colchester
    W H Collier Limited
    Essex
    England
    Jul 03, 2017
    Church Lane
    Marks Tey
    CO6 1LN Colchester
    W H Collier Limited
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts 1985 To 1989
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number5485467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for W.H.COLLIER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2017Jul 03, 2017The 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