B P COLLINS TRUST CORPORATION LIMITED

Register to unlock more data on OkredoRegister

B P COLLINS TRUST CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555568

Incorporation date

04/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Station Road, Gerrards Cross, Buckinghamshire SL9 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon05/03/2026
Termination of appointment of Lucy Clare Wood as a director on 2026-03-01
dot icon28/01/2026
Amended accounts made up to 2022-04-30
dot icon28/01/2026
Memorandum and Articles of Association
dot icon28/01/2026
Resolutions
dot icon27/01/2026
Amended accounts made up to 2019-04-30
dot icon27/01/2026
Amended accounts made up to 2021-04-30
dot icon27/01/2026
Amended accounts made up to 2020-04-30
dot icon27/01/2026
Amended accounts made up to 2018-04-30
dot icon21/01/2026
Appointment of Mr David John Smellie as a director on 2026-01-19
dot icon06/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon03/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon26/04/2024
Appointment of Mrs Emma Joy Hurrell as a director on 2024-04-17
dot icon08/04/2024
Termination of appointment of Susan Veronica Andrews as a director on 2024-03-31
dot icon27/03/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon07/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon03/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon18/03/2022
Second filing of the annual return made up to 2015-10-13
dot icon18/03/2022
Second filing of the annual return made up to 2014-10-13
dot icon18/03/2022
Second filing of the annual return made up to 2013-10-13
dot icon18/03/2022
Second filing of the annual return made up to 2012-10-13
dot icon18/03/2022
Second filing of the annual return made up to 2011-10-13
dot icon18/03/2022
Second filing of the annual return made up to 2010-10-13
dot icon18/03/2022
Second filing of the annual return made up to 2010-04-04
dot icon17/02/2022
Second filing of Confirmation Statement dated 2021-10-13
dot icon17/02/2022
Second filing of Confirmation Statement dated 2020-10-13
dot icon17/02/2022
Second filing of Confirmation Statement dated 2019-10-13
dot icon17/02/2022
Second filing of Confirmation Statement dated 2018-10-13
dot icon17/02/2022
Second filing of Confirmation Statement dated 2017-10-13
dot icon17/02/2022
Second filing of Confirmation Statement dated 2016-10-13
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon26/10/2020
Change of details for B P Collins Llp as a person with significant control on 2020-09-07
dot icon22/10/2020
Appointment of Ms Susan Veronica Andrews as a director on 2020-10-19
dot icon07/09/2020
Registered office address changed from , 20 Station Rd, Gerrards Cross 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England to 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2020-09-07
dot icon07/09/2020
Registered office address changed from , Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL to 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2020-09-07
dot icon22/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon22/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon04/06/2019
Director's details changed for Mr Alexander Adam Zachary on 2016-06-17
dot icon04/06/2019
Director's details changed for Mr Matthew Jason Brandis on 2017-02-10
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon08/05/2018
Termination of appointment of Gary Robert Kiely as a director on 2018-05-08
dot icon04/05/2018
Appointment of Mrs Lucy Clare Wood as a director on 2018-05-01
dot icon01/03/2018
Termination of appointment of Nicholas William Hallchurch as a director on 2018-03-01
dot icon23/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon03/05/2017
Appointment of Mr Gary Robert Kiely as a director on 2017-05-01
dot icon02/05/2017
Termination of appointment of Christopher David Hardy as a director on 2017-04-30
dot icon07/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon26/10/2016
Appointment of Mr Dominic Paul Mackenzie Ibbs as a secretary on 2016-10-26
dot icon26/10/2016
Termination of appointment of Victoria May Johnson as a secretary on 2016-10-26
dot icon26/10/2016
13/10/16 Statement of Capital gbp 250000
dot icon20/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Paul Derek Lowery as a director on 2015-09-18
dot icon08/09/2015
Appointment of Mrs Victoria May Johnson as a secretary on 2015-09-07
dot icon07/09/2015
Termination of appointment of Lorna Sansom as a secretary on 2015-08-28
dot icon26/08/2015
Appointment of Mr Craig John Williams as a director on 2015-08-26
dot icon03/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon29/08/2014
Appointment of Mr Christopher David Hardy as a director on 2014-02-01
dot icon28/08/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/04/2014
Termination of appointment of David Stanning as a director
dot icon10/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon02/12/2013
Director's details changed for Mr Simon John Deans on 2013-11-18
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Paul Davidoff as a secretary
dot icon29/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Christine Benn as a secretary
dot icon13/04/2012
Appointment of Mrs Lorna Sansom as a secretary
dot icon13/04/2012
Appointment of Mr Paul Daniel Davidoff as a secretary
dot icon23/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon23/01/2012
Appointment of Mr Paul Derek Lowery as a director
dot icon10/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Alexander Adam Zachary as a director
dot icon29/09/2011
Termination of appointment of David Pritchard as a director
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon20/01/2011
Appointment of Matthew Jason Brandis as a director
dot icon01/12/2010
Termination of appointment of Jane Northway as a secretary
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr David Ronald Pritchard on 2010-10-13
dot icon13/10/2010
Director's details changed for Mr Nicholas William Hallchurch on 2010-10-13
dot icon13/10/2010
Director's details changed for Mr Simon John Deans on 2010-10-13
dot icon13/10/2010
Director's details changed for Mr David Ralph Stanning on 2010-10-13
dot icon13/10/2010
Secretary's details changed for Christine Ann Benn on 2010-10-13
dot icon03/06/2010
Appointment of Mrs Jane Northway as a secretary
dot icon28/05/2010
Termination of appointment of Ian Johnson as a director
dot icon28/05/2010
Termination of appointment of William Chalk as a secretary
dot icon23/04/2010
Termination of appointment of Timothy Walton as a director
dot icon08/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Simon John Deans on 2010-04-04
dot icon08/04/2010
Director's details changed for Mr David Ralph Stanning on 2010-04-04
dot icon20/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon18/06/2009
Director appointed mr david ralph stanning
dot icon18/06/2009
Director appointed mr david ronald pritchard
dot icon18/06/2009
Director appointed mr nicholas william hallchurch
dot icon17/06/2009
Director appointed mr simon john deans
dot icon17/06/2009
Appointment terminated director peter wilkinson
dot icon27/04/2009
Return made up to 04/04/09; full list of members
dot icon06/11/2008
Secretary appointed william alexander matthew chalk
dot icon16/04/2008
Director appointed peter david wilkinson
dot icon04/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowery, Paul Derek
Director
23/01/2012 - 18/09/2015
6
Northway, Jane
Secretary
03/06/2010 - 01/12/2010
-
Johnson, Victoria May
Secretary
07/09/2015 - 26/10/2016
-
Davidoff, Paul Daniel
Secretary
11/04/2012 - 09/08/2013
-
Chalk, William Alexander Matthew
Secretary
05/11/2008 - 28/05/2010
-

Persons with Significant Control

1
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 B P COLLINS TRUST CORPORATION LIMITED

B P COLLINS TRUST CORPORATION LIMITED is an(a) Active company incorporated on 04/04/2008 with the registered office located at 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. There are currently 7 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 B P COLLINS TRUST CORPORATION LIMITED?

toggle

B P COLLINS TRUST CORPORATION LIMITED is currently Active. It was registered on 04/04/2008 .

Where is B P COLLINS TRUST CORPORATION LIMITED located?

toggle

B P COLLINS TRUST CORPORATION LIMITED is registered at 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL.

What does B P COLLINS TRUST CORPORATION LIMITED do?

toggle

B P COLLINS TRUST CORPORATION LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for B P COLLINS TRUST CORPORATION LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Lucy Clare Wood as a director on 2026-03-01.