COLLIER PICKARD LIMITED
Overview
| Company Name | COLLIER PICKARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04961587 |
| 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 COLLIER PICKARD LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is COLLIER PICKARD LIMITED located?
| Registered Office Address | The Old Calf House, Dibgate Farm Chevening Road TN14 6AB Sundridge Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLLIER PICKARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COLLIER PICKARD LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for COLLIER PICKARD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Laurie Probert as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Oliver Graham Bartlett as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Cessation of Simon Michael Pickard as a person with significant control on Aug 28, 2025 | 1 pages | PSC07 | ||
Notification of P & B Business Solutions Ltd as a person with significant control on Aug 28, 2025 | 2 pages | PSC02 | ||
Cessation of Michael Richard Collier as a person with significant control on Aug 28, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 28, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Simon Michael Pickard as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Richard Collier as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Michael Pickard as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr Max Watkins as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Stuart Pitman as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Simon Michael Pickard on Jun 30, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of COLLIER PICKARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Oliver Graham | Director | 59 Maidstone Road Paddock Wood TN12 6GS Tonbridge Flat 27 Hop Pocket England | England | British | 320215750001 | |||||
| PROBERT, Laurie | Director | Atherall Drive Paddock Wood TN12 6FB Tonbridge 12 England | England | British | 339611880001 | |||||
| WATKINS, Max | Director | The Old Calf House, Dibgate Farm Chevening Road TN14 6AB Sundridge Kent | United Kingdom | British | 339022980001 | |||||
| PICKARD, Simon Michael | Secretary | 2 Beech Bank Cottages Scords Lane, Toys Hill TN16 1QE Westerham Kent | British | 93876750001 | ||||||
| PICKARD, Simon Michael | Secretary | 2 Beech Bank Cottages Scords Lane, Toys Hill TN16 1QE Westerham Kent | British | 93876750001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Secretary | 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading Berkshire | 86283510001 | |||||||
| @UKPLC CLIENT SECRETARY LTD | Secretary | 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading Berkshire | 86283510001 | |||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| COLLIER, Michael Richard | Director | Toys Hill TN16 1QE Westerham I Beech Bank Cottage Kent United Kingdom | United Kingdom | British | 62772850004 | |||||
| COLLIER, Michael Richard | Director | Forest Garden Cottage Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 62772850002 | |||||
| JOENN, Alan Stephen | Director | The Old Calf House, Dibgate Farm Chevening Road TN14 6AB Sundridge Kent | United Kingdom | British | 62897830001 | |||||
| PICKARD, Simon Michael | Director | 2 Beech Bank Cottages Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 93876750001 | |||||
| PITMAN, Paul Stuart | Director | Pelham Walk TN32 5BP Robertsbridge 3 Pelham Walk England | England | British | 170668340001 | |||||
| WILKINS, Jonathan | Director | The Old Calf House, Dibgate Farm Chevening Road TN14 6AB Sundridge Kent | England | British | 85213690002 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of COLLIER PICKARD LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| P & B Business Solutions Ltd | Aug 28, 2025 | London Road Southborough TN4 0PL Tunbridge Wells 134 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Simon Michael Pickard | Jun 04, 2016 | Scords Lane, Toys Hill TN16 1QE Westerham 2 Beech Bank Cottages Kent United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Michael Richard Collier | Apr 06, 2016 | Toys Hill TN16 1QE Westerham Forest Garden Cottage Kent United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
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