COLLIER-HODGKINSON LIMITED

Register to unlock more data on OkredoRegister

COLLIER-HODGKINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01695835

Incorporation date

01/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Hollow Farm, Ibstock Road, Nailstone, Nuneaton, Warwickshire CV13 0QACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Appointment of Mr Simon Alex Hodgkinson as a director on 2025-08-19
dot icon04/08/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon14/07/2022
Termination of appointment of Linda Frances Hodgkinson as a secretary on 2022-06-30
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon04/07/2017
Notification of Keith Hodgkinson as a person with significant control on 2016-06-30
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon15/08/2011
Director's details changed for Keith Hodgkinson on 2010-06-09
dot icon15/08/2011
Director's details changed for Alan Roger Collier on 2010-06-09
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 31/05/09; no change of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 31/05/08; no change of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 31/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 31/05/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 31/05/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 31/05/03; full list of members
dot icon09/04/2003
Registered office changed on 09/04/03 from: orchard chambers 130 high street ibstock leisectershire LE67 6JP
dot icon22/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon28/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/05/2002
Return made up to 31/05/02; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Return made up to 31/05/01; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Accounts for a small company made up to 2000-01-31
dot icon16/06/2000
Return made up to 31/05/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1999-01-31
dot icon02/07/1999
Return made up to 31/05/99; full list of members
dot icon18/06/1998
Accounts for a small company made up to 1998-01-31
dot icon17/06/1998
Return made up to 31/05/98; full list of members
dot icon19/12/1997
Particulars of mortgage/charge
dot icon22/08/1997
Accounts for a small company made up to 1997-01-31
dot icon03/06/1997
Return made up to 31/05/97; no change of members
dot icon24/10/1996
Registered office changed on 24/10/96 from: 83 swepstone road heather coalville leicestershire LE67 2RE
dot icon18/09/1996
Particulars of mortgage/charge
dot icon17/07/1996
Accounts for a small company made up to 1996-01-31
dot icon03/06/1996
Return made up to 31/05/96; no change of members
dot icon10/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Accounts for a small company made up to 1995-01-31
dot icon15/06/1995
Return made up to 31/05/95; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1994-01-31
dot icon05/06/1994
Return made up to 31/05/94; no change of members
dot icon13/07/1993
Accounts for a small company made up to 1993-01-31
dot icon04/06/1993
Return made up to 31/05/93; no change of members
dot icon24/01/1993
Registered office changed on 24/01/93 from: the spinneys swepstone road heather leicester LE6 1RE
dot icon10/06/1992
Return made up to 31/05/92; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1992-01-31
dot icon29/05/1992
Particulars of mortgage/charge
dot icon10/06/1991
Accounts for a small company made up to 1991-01-31
dot icon10/06/1991
Return made up to 31/05/91; no change of members
dot icon25/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon13/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Particulars of mortgage/charge
dot icon31/07/1990
Accounts for a small company made up to 1990-01-31
dot icon31/07/1990
Return made up to 15/07/90; full list of members
dot icon16/07/1990
Director's particulars changed
dot icon01/08/1989
Return made up to 26/06/89; full list of members
dot icon30/06/1989
Full accounts made up to 1989-01-31
dot icon21/10/1988
Full accounts made up to 1988-01-31
dot icon21/10/1988
Return made up to 15/09/88; full list of members
dot icon23/09/1987
Full accounts made up to 1987-01-31
dot icon23/09/1987
Return made up to 03/09/87; full list of members
dot icon23/09/1987
Registered office changed on 23/09/87 from: landsdowne road swadlincote burton-on-trent staffs DE11 9EA
dot icon06/11/1986
Full accounts made up to 1986-01-31
dot icon06/11/1986
Return made up to 05/11/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
407.65K
-
0.00
-
-
2022
0
358.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkinson, Simon Alex
Director
19/08/2025 - Present
2

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 COLLIER-HODGKINSON LIMITED

COLLIER-HODGKINSON LIMITED is an(a) Active company incorporated on 01/02/1983 with the registered office located at Hollow Farm, Ibstock Road, Nailstone, Nuneaton, Warwickshire CV13 0QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIER-HODGKINSON LIMITED?

toggle

COLLIER-HODGKINSON LIMITED is currently Active. It was registered on 01/02/1983 .

Where is COLLIER-HODGKINSON LIMITED located?

toggle

COLLIER-HODGKINSON LIMITED is registered at Hollow Farm, Ibstock Road, Nailstone, Nuneaton, Warwickshire CV13 0QA.

What does COLLIER-HODGKINSON LIMITED do?

toggle

COLLIER-HODGKINSON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLLIER-HODGKINSON LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.