COLLIER WEBB LIMITED

Register to unlock more data on OkredoRegister

COLLIER WEBB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03988245

Incorporation date

09/05/2000

Size

Small

Contacts

Registered address

Registered address

Unit 2 Redward Business Park, Hammonds Drive, Eastbourne, East Sussex BN23 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon27/11/2025
Accounts for a small company made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon13/05/2025
Accounts for a small company made up to 2024-03-31
dot icon23/04/2025
Director's details changed for Mr Mark David Ellis Nevill on 2025-04-10
dot icon12/02/2025
Appointment of Miss Danielle Collier as a director on 2025-02-12
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon01/03/2024
Accounts for a small company made up to 2023-03-31
dot icon30/01/2024
Termination of appointment of Geoffrey Collier as a director on 2024-01-30
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon19/07/2022
Registration of charge 039882450007, created on 2022-07-15
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Registration of charge 039882450006, created on 2021-01-29
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon22/04/2020
Termination of appointment of Mark Alexander Marshall Bailey as a director on 2020-02-03
dot icon22/04/2020
Appointment of Mr Jacob Frank Taee as a director on 2020-02-03
dot icon05/02/2020
Registration of charge 039882450005, created on 2020-01-28
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Registration of charge 039882450004, created on 2019-11-18
dot icon31/07/2019
Termination of appointment of Sheila Collier as a secretary on 2019-07-31
dot icon03/07/2019
Appointment of Mr Mark David Ellis Nevill as a director on 2019-02-22
dot icon03/07/2019
Termination of appointment of Roy Nathan Merritt as a director on 2019-07-03
dot icon03/07/2019
Appointment of Mr Mark Alexander Marshall Bailey as a director on 2019-02-15
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon28/01/2019
Second filing for the appointment of Mr Geoffrey Collier as a director
dot icon25/01/2019
Resolutions
dot icon20/12/2018
Appointment of Mr Geoffrey Collier as a director on 2018-12-18
dot icon18/12/2018
Cessation of Geoffrey Collier as a person with significant control on 2018-12-17
dot icon18/12/2018
Termination of appointment of Geoffrey Collier as a director on 2018-12-17
dot icon18/12/2018
Notification of The Edward Alexander Group Limited as a person with significant control on 2018-12-17
dot icon18/12/2018
Appointment of Mr Roy Nathan Merritt as a director on 2018-12-17
dot icon16/11/2018
Satisfaction of charge 039882450003 in full
dot icon02/11/2018
Satisfaction of charge 039882450002 in full
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Second filing of Confirmation Statement dated 09/05/2017
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/12/2016
Registration of charge 039882450003, created on 2016-12-09
dot icon14/12/2016
Registration of charge 039882450002, created on 2016-12-14
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon03/06/2016
Director's details changed for Geoffrey Collier on 2016-05-01
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon07/06/2015
Director's details changed for Geoffrey Collier on 2015-05-07
dot icon28/04/2015
Termination of appointment of Andrew Frank Webb as a director on 2015-04-03
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-09
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-09
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Appointment of Mr Andrew Frank Webb as a director
dot icon06/06/2011
Certificate of change of name
dot icon06/06/2011
Change of name notice
dot icon24/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon26/05/2010
Termination of appointment of David Baker as a director
dot icon10/08/2009
Director appointed david andrew baker
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 09/05/08; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 09/05/07; no change of members
dot icon12/10/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon19/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/05/2006
Return made up to 09/05/06; full list of members
dot icon05/04/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon16/02/2006
Registered office changed on 16/02/06 from: 3 mount street battle east sussex TN33 0EG
dot icon03/01/2006
Particulars of mortgage/charge
dot icon15/11/2005
Secretary's particulars changed
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 09/05/05; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon05/02/2004
Certificate of change of name
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 09/05/03; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Return made up to 09/05/02; full list of members
dot icon11/10/2001
Registered office changed on 11/10/01 from: forge cottage mount street battle east sussex TN33 0EG
dot icon23/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 09/05/01; full list of members
dot icon12/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon09/05/2000
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
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nevill, Mark David Ellis
Director
22/02/2019 - Present
8
Mr Jacob Frank Taee
Director
03/02/2020 - Present
10
Collier, Danielle
Director
12/02/2025 - Present
-
Collier, Geoffrey
Director
17/12/2018 - 30/01/2024
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COLLIER WEBB LIMITED

COLLIER WEBB LIMITED is an(a) Active company incorporated on 09/05/2000 with the registered office located at Unit 2 Redward Business Park, Hammonds Drive, Eastbourne, East Sussex BN23 6PW. There are currently 3 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 COLLIER WEBB LIMITED?

toggle

COLLIER WEBB LIMITED is currently Active. It was registered on 09/05/2000 .

Where is COLLIER WEBB LIMITED located?

toggle

COLLIER WEBB LIMITED is registered at Unit 2 Redward Business Park, Hammonds Drive, Eastbourne, East Sussex BN23 6PW.

What does COLLIER WEBB LIMITED do?

toggle

COLLIER WEBB LIMITED operates in the Casting of light metals (24.53 - SIC 2007) sector.

What is the latest filing for COLLIER WEBB LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a small company made up to 2025-03-31.