COLLIER TURF CARE LIMITED

Register to unlock more data on OkredoRegister

COLLIER TURF CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03613013

Incorporation date

05/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collier Turf Care Ltd (Private), Drury Square, Beeston, King's Lynn, Norfolk PE32 2NACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon13/01/2026
Change of share class name or designation
dot icon13/01/2026
Particulars of variation of rights attached to shares
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Memorandum and Articles of Association
dot icon17/10/2025
Termination of appointment of Craig Anthony Brisley as a director on 2025-10-10
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Mr Aaron Fletcher as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr David Richards as a director on 2025-05-01
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/04/2022
Satisfaction of charge 4 in full
dot icon15/04/2022
Part of the property or undertaking has been released from charge 3
dot icon24/03/2022
Cessation of Andrew Harding as a person with significant control on 2022-03-22
dot icon24/03/2022
Notification of Harding Asset Management Limited as a person with significant control on 2022-03-22
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Resolutions
dot icon04/09/2021
Particulars of variation of rights attached to shares
dot icon04/09/2021
Change of share class name or designation
dot icon04/09/2021
Change of share class name or designation
dot icon04/09/2021
Change of share class name or designation
dot icon04/09/2021
Particulars of variation of rights attached to shares
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon18/06/2021
Purchase of own shares.
dot icon19/05/2021
Purchase of own shares.
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-04-13
dot icon30/04/2021
Change of details for Mr Andrew Harding as a person with significant control on 2021-04-13
dot icon20/04/2021
Termination of appointment of Alex Badcock as a secretary on 2021-04-13
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon12/12/2017
Cancellation of shares. Statement of capital on 2017-10-31
dot icon27/11/2017
Purchase of own shares.
dot icon02/11/2017
Termination of appointment of Mark Oliver Ockleston Bowley as a director on 2017-10-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon13/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon13/08/2014
Director's details changed for Mr Nicholas Holmes on 2014-01-01
dot icon23/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/05/2014
Appointment of Mr Craig Anthony Brisley as a director
dot icon06/05/2014
Appointment of Mr Nicholas Holmes as a director
dot icon09/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mr Mark Oliver Ockleston Bowley on 2011-07-01
dot icon08/07/2011
Appointment of Mr Nicholas Holmes as a secretary
dot icon07/07/2011
Termination of appointment of Andrew Harding as a secretary
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Mark Oliver Ockleston Bowley on 2010-01-01
dot icon02/09/2010
Appointment of Mr Alex Badcock as a secretary
dot icon14/07/2010
Resolutions
dot icon06/08/2009
Return made up to 05/08/09; full list of members
dot icon23/07/2009
Accounts for a small company made up to 2008-12-31
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/08/2008
Return made up to 05/08/08; full list of members
dot icon28/09/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Return made up to 05/08/07; full list of members
dot icon27/09/2006
Accounts for a small company made up to 2005-12-31
dot icon18/08/2006
Return made up to 05/08/06; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: 9 greenfields road dereham norfolk NR20 3TE
dot icon06/10/2005
Return made up to 05/08/05; full list of members
dot icon06/10/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon09/11/2004
Resolutions
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/09/2004
Return made up to 05/08/04; full list of members
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon25/11/2003
Auditor's resignation
dot icon19/10/2003
Accounts for a small company made up to 2002-12-31
dot icon02/09/2003
Return made up to 05/08/03; full list of members
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 05/08/02; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2001-12-31
dot icon23/07/2002
Statement of rights variation attached to shares
dot icon23/07/2002
Resolutions
dot icon21/08/2001
Return made up to 05/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/04/2001
New director appointed
dot icon30/08/2000
Return made up to 05/08/00; no change of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon31/08/1999
Return made up to 05/08/99; full list of members
dot icon01/06/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon28/09/1998
Ad 05/08/98-20/08/98 £ si 11998@1=11998 £ ic 2/12000
dot icon21/09/1998
Nc inc already adjusted 20/08/98
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon22/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Secretary resigned
dot icon05/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

28
2022
change arrow icon-48.38 % *

* during past year

Cash in Bank

£234,083.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.17M
-
0.00
453.49K
-
2022
28
1.36M
-
0.00
234.08K
-
2022
28
1.36M
-
0.00
234.08K
-

Employees

2022

Employees

28 Ascended4 % *

Net Assets(GBP)

1.36M £Ascended16.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.08K £Descended-48.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Andrew
Director
05/08/1998 - Present
6
Holmes, Nicholas
Director
01/01/2014 - Present
3
Fletcher, Aaron
Director
01/05/2025 - Present
-
Richards, David
Director
01/05/2025 - Present
-
Brisley, Craig Anthony
Director
01/01/2014 - 10/10/2025
-

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 TURF CARE LIMITED

COLLIER TURF CARE LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at Collier Turf Care Ltd (Private), Drury Square, Beeston, King's Lynn, Norfolk PE32 2NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIER TURF CARE LIMITED?

toggle

COLLIER TURF CARE LIMITED is currently Active. It was registered on 05/08/1998 .

Where is COLLIER TURF CARE LIMITED located?

toggle

COLLIER TURF CARE LIMITED is registered at Collier Turf Care Ltd (Private), Drury Square, Beeston, King's Lynn, Norfolk PE32 2NA.

What does COLLIER TURF CARE LIMITED do?

toggle

COLLIER TURF CARE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does COLLIER TURF CARE LIMITED have?

toggle

COLLIER TURF CARE LIMITED had 28 employees in 2022.

What is the latest filing for COLLIER TURF CARE LIMITED?

toggle

The latest filing was on 13/01/2026: Change of share class name or designation.