W.H.COLLIER LIMITED - COLCHESTER


Company Profile Company Filings

Overview

W.H.COLLIER LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
W.H.COLLIER LIMITED was incorporated 62 years ago on 27/10/1961 and has the registered number: 00706704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

W.H.COLLIER LIMITED - COLCHESTER

This company is listed in the following categories:
23320 - Manufacture of bricks, tiles and construction products, in baked clay

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O W H COLLIER LIMITED
COLCHESTER
ESSEX
CO6 1LN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK STRUGNELL Nov 1969 British Director 2016-05-17 CURRENT
MRS JACQUELINE ANN LONGMAN Jul 1947 Secretary 2005-08-04 CURRENT
MRS NICOLA LAX Jan 1978 British Director 2016-05-17 CURRENT
MAURICE PAGE Feb 1947 British Director 2005-08-04 UNTIL 2016-05-06 RESIGNED
JOHN HARRY WELHAM Aug 1937 British Director RESIGNED
WAYNE RICHARDS Oct 1960 British Secretary RESIGNED
HUGH MACGILLIVRAY LANGMUIR May 1955 British Director 1995-03-04 UNTIL 1999-02-23 RESIGNED
WILLY MARIE JEAN VAN RIET Jul 1957 Belgian Director 2004-09-24 UNTIL 2005-08-04 RESIGNED
HEIMO SCHEUCH Oct 1966 Austrian Director 2004-09-24 UNTIL 2005-07-11 RESIGNED
JOHN MARTIN SANDFORD May 1953 British Director RESIGNED
GARETH WYNFORD LEWIS ROBERTS May 1948 British Director 2002-03-25 UNTIL 2002-05-17 RESIGNED
WAYNE RICHARDS Oct 1960 British Director 1995-03-23 UNTIL 1998-05-01 RESIGNED
WAYNE RICHARDS Oct 1960 British Director 1998-05-01 UNTIL 2002-03-25 RESIGNED
MARTYN BODDY Nov 1952 British Director 1998-05-01 UNTIL 2003-01-23 RESIGNED
MR PHILIP JOHN MARGRAVE Jan 1950 British Director 2003-01-23 UNTIL 2005-04-25 RESIGNED
BRIAN DAVID KIELY Apr 1949 British Director RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Director 2002-03-25 UNTIL 2003-01-06 RESIGNED
GEORGE MICHAEL HANNIDES Dec 1956 British Director 2003-01-23 UNTIL 2005-04-22 RESIGNED
ALFRED RITCHIE GRINDLAY Feb 1944 British Director RESIGNED
NEIL ERNEST FROST May 1948 British Director 1994-02-14 UNTIL 1995-05-31 RESIGNED
GERARD JAMES FORBES Apr 1947 British Director 1994-02-14 UNTIL 2001-02-19 RESIGNED
MR JOHN FORSTER BROWN Dec 1952 British Director 1995-03-04 UNTIL 1996-04-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDIWAY GOLF CLUB,LIMITED(THE) NORTHWICH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE BRICK DEVELOPMENT ASSOCIATION LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 94120 - Activities of professional membership organizations
VERNA GROUP HOLDINGS LIMITED LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
VALE CARE MEDICAL LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
VERNA GROUP LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
INTERFACE CONTRACTS LIMITED MANCHESTER Dissolved... FULL 43210 - Electrical installation
CHELWOOD GROUP PARK CHEADLE ... FULL 99999 - Dormant Company
THE BRICK BUSINESS LIMITED PARK CHEADLE ... FULL 99999 - Dormant Company
CARRIER RENTAL SYSTEMS LIMITED PLYMOUTH ENGLAND Active FULL 70100 - Activities of head offices
INGLEBY (1232) LIMITED SUNDERLAND Dissolved... FULL 70100 - Activities of head offices
GALILEO BRICK LIMITED PARK CHEADLE ... FULL 99999 - Dormant Company
GALILEO TRUSTEE LIMITED PARK CHEADLE Dissolved... DORMANT 99999 - Dormant Company
SCORCHER IDEA LIMITED NEWMARKET Active AUDIT EXEMPTION SUBSI 20411 - Manufacture of soap and detergents
KAROMED LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 86101 - Hospital activities
CARE SHOP LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DIRECT HEALTH (UK) LIMITED WEST BROMWICH Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
360 VISION TECHNOLOGY LIMITED CHESHIRE Active SMALL 27900 - Manufacture of other electrical equipment
PRIMROSE BRICK LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CARRIER RENTAL SYSTEMS (UK) LIMITED LIVINGSTON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
WH Collier Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-03-29 31-12-2023 £199,104 Cash £340,367 equity
WH Collier Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-06-28 31-12-2022 £88,600 Cash £266,249 equity
WH Collier Ltd - Accounts to registrar (filleted) - small 18.2 2022-04-06 31-12-2021 £196,491 Cash £339,169 equity
WH Collier Ltd - Accounts to registrar (filleted) - small 18.2 2021-08-12 31-12-2020 £226,353 Cash £360,565 equity
WH Collier Ltd - Accounts to registrar (filleted) - small 18.2 2020-11-21 31-12-2019 £127,510 Cash £313,674 equity
WH Collier Ltd - Accounts to registrar (filleted) - small 18.2 2019-07-02 31-12-2018 £112,016 Cash £253,585 equity
WH Collier Ltd - Accounts to registrar (filleted) - small 18.2 2018-08-30 31-12-2017 £40,934 Cash £219,171 equity
WH Collier Ltd - Accounts to registrar - small 17.2 2017-09-19 31-12-2016 £85,181 Cash £226,857 equity
WH Collier Ltd - Abbreviated accounts 16.1 2016-09-06 31-12-2015 £135,677 Cash £254,512 equity
WH Collier Ltd - Limited company - abbreviated - 11.6 2015-06-10 31-12-2014 £74,925 Cash £203,504 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIMROSE BRICK LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MARKS TEY PRODUCTS (FENCING & PACKING CASES) LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 16210 - Manufacture of veneer sheets and wood-based panels