COLLINSDALE LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
COLLINSDALE LIMITED is a Private Limited Company from GATESHEAD and has the status: Active.
COLLINSDALE LIMITED was incorporated 32 years ago on 20/01/1992 and has the registered number: 02679067. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COLLINSDALE LIMITED was incorporated 32 years ago on 20/01/1992 and has the registered number: 02679067. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COLLINSDALE LIMITED - GATESHEAD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
362B DUKESWAY
GATESHEAD
TYNE AND WEAR
NE11 0PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN ARMSTRONG | Nov 1964 | British | Director | 2019-11-05 | CURRENT |
ERNEST NEIL THORNTON | Sep 1955 | Director | 1992-09-09 UNTIL 1997-10-20 | RESIGNED | |
MR CHRISTOPHER MARTIN HOPE | Nov 1978 | British | Director | 2018-08-01 UNTIL 2019-01-20 | RESIGNED |
ELAINE FELCE | Jul 1958 | British | Director | 2010-06-21 UNTIL 2018-08-01 | RESIGNED |
DANIEL PIERS FELCE | Sep 1985 | British | Director | 2018-08-01 UNTIL 2019-11-05 | RESIGNED |
MR ALEXANDER CHARLES FELCE | Apr 1960 | British | Director | 1992-09-29 UNTIL 2018-08-02 | RESIGNED |
MRS LINDA ASHTON | British | Director | 1992-02-03 UNTIL 1993-03-04 | RESIGNED | |
STANFORD RUSSELL COWAN | Oct 1936 | British | Nominee Director | 1992-01-16 UNTIL 1992-02-03 | RESIGNED |
MRS LINDA ASHTON | British | Secretary | 1992-02-03 UNTIL 1993-03-04 | RESIGNED | |
PEGGY KATHLEEN CHARLTON | British | Secretary | 1992-01-16 UNTIL 1992-02-03 | RESIGNED | |
ERNEST NEIL THORNTON | Sep 1955 | Secretary | 1993-03-04 UNTIL 1997-10-20 | RESIGNED | |
ELAINE FELCE | British | Secretary | 1997-10-20 UNTIL 2018-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dean Group Ne Limited | 2019-11-05 | Gateshead Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Daniel Piers Felce | 2018-08-01 - 2019-11-05 | 9/1985 | Gateshead Tyne And Wear | Significant influence or control |
Dmpc (Ne) Limited | 2018-08-01 - 2019-11-05 | Gateshead Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Elaine Felce | 2016-04-06 - 2018-08-01 | 7/1958 | Gateshead Tyne And Wear | Ownership of shares 25 to 50 percent |
Mr Alexander Charles Felce | 2016-04-06 - 2018-08-01 | 4/1960 | Gateshead Tyne And Wear | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLLINSDALE_LIMITED - Accounts | 2023-09-02 | 31-12-2022 | £5,793 Cash £482,444 equity |
COLLINSDALE_LIMITED - Accounts | 2022-09-21 | 31-12-2021 | £741 Cash £378,412 equity |
COLLINSDALE_LIMITED - Accounts | 2021-07-29 | 31-12-2020 | £313 Cash £273,812 equity |
COLLINSDALE_LIMITED - Accounts | 2020-12-10 | 31-12-2019 | £1,201 Cash £154,344 equity |
COLLINSDALE_LIMITED - Accounts | 2019-08-30 | 31-12-2018 | £4,983 Cash £378,046 equity |
COLLINSDALE_LIMITED - Accounts | 2018-06-28 | 31-12-2017 | £44,472 Cash £367,250 equity |
COLLINSDALE_LIMITED - Accounts | 2017-08-08 | 31-12-2016 | |
COLLINSDALE_LIMITED - Accounts | 2016-07-29 | 31-12-2015 | £229,827 equity |