ANTHONY COLLINS LIMITED

Register to unlock more data on OkredoRegister

ANTHONY COLLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02514886

Incorporation date

22/06/1990

Size

Dormant

Contacts

Registered address

Registered address

134 Edmund Street, Birmingham, West Midlands B3 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1990)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon21/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon26/06/2025
Termination of appointment of John Howard Wearing as a secretary on 2025-06-14
dot icon26/06/2025
Appointment of Mr Peter Hubbard as a secretary on 2025-06-14
dot icon26/01/2025
Cessation of John Howard Wearing as a person with significant control on 2024-08-02
dot icon26/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/08/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon02/08/2024
Termination of appointment of John Howard Wearing as a director on 2024-08-02
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon28/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/06/2017
Notification of Peter Fortescue Hubbard as a person with significant control on 2016-10-21
dot icon27/06/2017
Notification of John Howard Wearing as a person with significant control on 2016-10-21
dot icon12/01/2017
Director's details changed for Mr Peter Fortescue Hubbard on 2015-03-27
dot icon11/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon08/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr John Howard Wearing on 2015-05-01
dot icon25/06/2015
Secretary's details changed for Mr John Howard Wearing on 2015-05-01
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon21/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Romaine Thompson as a director
dot icon28/04/2014
Appointment of Mr Peter Fortescue Hubbard as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/07/2010
Director's details changed for Romaine Heather Thompson on 2010-06-21
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Return made up to 22/06/09; full list of members
dot icon09/03/2009
Appointment terminated director and secretary amanda witherall
dot icon09/03/2009
Director and secretary appointed john howard wearing
dot icon27/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon16/01/2009
Director appointed mrs amanda serena witherall
dot icon16/01/2009
Secretary appointed mrs amanda serena witherall
dot icon13/01/2009
Appointment terminated director ian mcquay
dot icon13/01/2009
Appointment terminated secretary ian mcquay
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon24/08/2007
Return made up to 22/06/07; no change of members
dot icon11/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon19/07/2006
Return made up to 22/06/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon22/12/2005
Registered office changed on 22/12/05 from: 134 edmund street birmingham west midlands B3 2ES
dot icon20/12/2005
Registered office changed on 20/12/05 from: st philips gate 5 waterloo street birmingham west midlands B2 5PG
dot icon02/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned;director resigned
dot icon16/08/2005
Memorandum and Articles of Association
dot icon11/08/2005
Certificate of change of name
dot icon27/07/2005
Return made up to 22/06/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon17/08/2004
Return made up to 22/06/04; full list of members
dot icon29/09/2003
Full accounts made up to 2003-04-30
dot icon21/07/2003
Return made up to 22/06/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-04-30
dot icon02/07/2002
Return made up to 22/06/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon25/07/2001
Return made up to 22/06/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-04-30
dot icon30/06/2000
Return made up to 22/06/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon20/07/1999
Return made up to 22/06/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon07/07/1998
Return made up to 22/06/98; full list of members
dot icon07/07/1998
Registered office changed on 07/07/98 from: pearl assurance house 4 temple row birmingham B2 5HG
dot icon05/11/1997
Full accounts made up to 1997-04-30
dot icon13/07/1997
Return made up to 22/06/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon22/07/1996
Return made up to 22/06/96; full list of members
dot icon04/08/1995
Return made up to 22/06/95; no change of members
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon04/05/1995
Memorandum and Articles of Association
dot icon04/05/1995
Resolutions
dot icon24/02/1995
Certificate of change of name
dot icon22/06/1994
Return made up to 22/06/94; full list of members
dot icon18/05/1994
Accounts for a dormant company made up to 1994-04-30
dot icon15/06/1993
Return made up to 22/06/93; no change of members
dot icon17/05/1993
Accounts for a dormant company made up to 1993-04-30
dot icon06/04/1993
Accounts for a dormant company made up to 1992-04-30
dot icon19/06/1992
Return made up to 22/06/92; no change of members
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon25/03/1992
Accounts for a dormant company made up to 1991-04-30
dot icon25/03/1992
Resolutions
dot icon30/07/1991
Return made up to 22/06/91; full list of members
dot icon22/02/1991
Accounting reference date notified as 30/04
dot icon22/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wearing, John Howard
Director
25/02/2009 - 02/08/2024
34
Witherall, Amanda Serena
Secretary
13/01/2009 - 25/02/2009
-
Mcquay, Ian Shooter
Secretary
02/07/2005 - 13/01/2009
-
Hubbard, Peter
Secretary
14/06/2025 - Present
-
Wearing, John Howard
Secretary
25/02/2009 - 14/06/2025
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY COLLINS LIMITED

ANTHONY COLLINS LIMITED is an(a) Active company incorporated on 22/06/1990 with the registered office located at 134 Edmund Street, Birmingham, West Midlands B3 2ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY COLLINS LIMITED?

toggle

ANTHONY COLLINS LIMITED is currently Active. It was registered on 22/06/1990 .

Where is ANTHONY COLLINS LIMITED located?

toggle

ANTHONY COLLINS LIMITED is registered at 134 Edmund Street, Birmingham, West Midlands B3 2ES.

What does ANTHONY COLLINS LIMITED do?

toggle

ANTHONY COLLINS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ANTHONY COLLINS LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.