COLLIERS OF SUTTON COLDFIELD LIMITED

Register to unlock more data on OkredoRegister

COLLIERS OF SUTTON COLDFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02018205

Incorporation date

09/05/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pear Tree House Ford Lane, Langley, Stratford-Upon-Avon CV37 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon06/08/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Pear Tree House Ford Lane Langley Stratford-upon-Avon CV37 0HN on 2025-08-06
dot icon18/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon20/02/2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20
dot icon15/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/12/2023
Registered office address changed from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04
dot icon04/12/2023
Secretary's details changed for Mr Michael Kay on 2023-11-27
dot icon04/12/2023
Director's details changed for Mr Michael Kay on 2023-11-27
dot icon04/12/2023
Director's details changed for Mr Michael John Smith on 2023-11-27
dot icon01/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Michael Kay on 2023-11-27
dot icon01/12/2023
Director's details changed for Mr Michael John Smith on 2023-11-27
dot icon01/12/2023
Secretary's details changed for Mr Michael Kay on 2023-11-27
dot icon14/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/04/2020
Accounts for a small company made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon12/03/2020
Change of details for Collier Motor Group Limited as a person with significant control on 2019-06-01
dot icon12/03/2020
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2020-03-12
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon08/06/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/12/2016
Satisfaction of charge 020182050011 in full
dot icon23/12/2016
Satisfaction of charge 020182050012 in full
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Appointment of Mr Michael John Smith as a director on 2016-09-05
dot icon05/09/2016
Appointment of Mr Michael Kay as a director on 2016-09-05
dot icon01/07/2016
Termination of appointment of Richard James Maddocks as a director on 2016-07-01
dot icon01/07/2016
Appointment of Mr Michael Kay as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Richard James Maddocks as a secretary on 2016-07-01
dot icon27/06/2016
Registered office address changed from Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL England to 2 Water Court Water Street Birmingham B3 1HP on 2016-06-27
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/03/2016
Registered office address changed from 1-41 Sutton Road Erdington Birmingham B23 6QH to Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL on 2016-03-04
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon18/12/2014
Registration of charge 020182050012, created on 2014-12-12
dot icon18/12/2014
Registration of charge 020182050011, created on 2014-12-12
dot icon16/12/2014
Satisfaction of charge 020182050010 in full
dot icon16/12/2014
Satisfaction of charge 2 in full
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon09/05/2014
Registration of charge 020182050010
dot icon04/10/2013
Appointment of Mr Richard James Maddocks as a director
dot icon04/10/2013
Appointment of Mr Richard James Maddocks as a secretary
dot icon04/10/2013
Termination of appointment of Niall Power as a director
dot icon04/10/2013
Termination of appointment of Niall Power as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Michael Smith as a director
dot icon03/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Alan Clark as a director
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/04/2010
Director's details changed for Niall James Thomas Power on 2010-03-14
dot icon09/04/2010
Director's details changed for Michael John Smith on 2010-03-14
dot icon09/04/2010
Director's details changed for David Charles Clark on 2010-03-14
dot icon09/04/2010
Director's details changed for Alan Courtney Clark on 2010-03-14
dot icon09/04/2010
Secretary's details changed for Niall James Thomas Power on 2010-03-14
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 14/03/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 14/03/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 14/03/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 14/03/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
New director appointed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon28/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon11/04/2003
Return made up to 14/03/03; full list of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/03/2001
Return made up to 14/03/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned
dot icon30/03/2000
Return made up to 14/03/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
New director appointed
dot icon15/04/1999
Return made up to 14/03/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Secretary resigned
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New secretary appointed
dot icon15/04/1998
Return made up to 14/03/98; no change of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Particulars of mortgage/charge
dot icon15/04/1997
Return made up to 14/03/97; full list of members
dot icon03/02/1997
New director appointed
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
Return made up to 14/03/96; full list of members
dot icon04/08/1995
Accounting reference date extended from 30/09 to 31/12
dot icon20/06/1995
Accounts for a small company made up to 1994-09-30
dot icon13/04/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Director resigned
dot icon27/05/1994
Accounts for a small company made up to 1993-09-30
dot icon14/04/1994
Return made up to 14/03/94; no change of members
dot icon22/07/1993
Accounts for a small company made up to 1992-09-30
dot icon14/04/1993
Return made up to 13/03/93; full list of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon15/04/1992
Return made up to 13/03/92; no change of members
dot icon05/08/1991
Registered office changed on 05/08/91 from: 38 stockfield road acocks green birmingham B27 6AW
dot icon17/07/1991
Accounts for a medium company made up to 1990-09-30
dot icon10/05/1991
Return made up to 14/03/91; no change of members
dot icon11/04/1990
Accounts for a medium company made up to 1989-09-30
dot icon11/04/1990
Return made up to 13/03/90; full list of members
dot icon21/10/1989
Declaration of satisfaction of mortgage/charge
dot icon09/05/1989
Accounts for a medium company made up to 1988-09-30
dot icon09/05/1989
Return made up to 13/03/89; full list of members
dot icon24/04/1989
Particulars of mortgage/charge
dot icon20/06/1988
Return made up to 04/04/88; full list of members
dot icon15/06/1988
Full accounts made up to 1987-09-30
dot icon10/07/1987
Return made up to 06/04/87; full list of members
dot icon28/11/1986
Particulars of mortgage/charge
dot icon14/10/1986
Accounting reference date notified as 30/09
dot icon07/10/1986
Certificate of change of name
dot icon01/10/1986
Gazettable document
dot icon30/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1986
Registered office changed on 30/09/86 from: 10 newhall street birmingham B3 3LX
dot icon16/07/1986
Certificate of change of name
dot icon08/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1986
Registered office changed on 08/07/86 from: 183-185 bermondsey street london SE1 3UW
dot icon09/05/1986
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Michael
Director
05/09/2016 - Present
16
Smith, Michael John
Director
05/09/2016 - Present
3
Clark, David Charles
Director
01/01/1997 - Present
15
Kay, Michael
Secretary
01/07/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COLLIERS OF SUTTON COLDFIELD LIMITED

COLLIERS OF SUTTON COLDFIELD LIMITED is an(a) Active company incorporated on 09/05/1986 with the registered office located at Pear Tree House Ford Lane, Langley, Stratford-Upon-Avon CV37 0HN. There are currently 4 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 COLLIERS OF SUTTON COLDFIELD LIMITED?

toggle

COLLIERS OF SUTTON COLDFIELD LIMITED is currently Active. It was registered on 09/05/1986 .

Where is COLLIERS OF SUTTON COLDFIELD LIMITED located?

toggle

COLLIERS OF SUTTON COLDFIELD LIMITED is registered at Pear Tree House Ford Lane, Langley, Stratford-Upon-Avon CV37 0HN.

What does COLLIERS OF SUTTON COLDFIELD LIMITED do?

toggle

COLLIERS OF SUTTON COLDFIELD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLLIERS OF SUTTON COLDFIELD LIMITED?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-06-30.