COLLINGE & CO LIMITED

Register to unlock more data on OkredoRegister

COLLINGE & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01275240

Incorporation date

31/08/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

127 Telegraph Road Telegraph Road, Heswall, Wirral CH60 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1976)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Notification of Charles Peter Collinge as a person with significant control on 2024-08-20
dot icon03/04/2025
Change of details for Mr Andrew John Collinge as a person with significant control on 2024-08-20
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon26/02/2025
Registered office address changed from Suite 5 3rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH to 127 Telegraph Road Telegraph Road Heswall Wirral CH60 0AF on 2025-02-26
dot icon26/02/2025
Registered office address changed from 127 Telegraph Road Telegraph Road Heswall Wirral CH60 0AF England to 127 Telegraph Road Telegraph Road Heswall Wirral CH60 0AF on 2025-02-26
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Certificate of change of name
dot icon01/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Satisfaction of charge 1 in full
dot icon06/02/2020
Satisfaction of charge 2 in full
dot icon06/02/2020
Satisfaction of charge 4 in full
dot icon06/02/2020
Satisfaction of charge 3 in full
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon09/04/2019
Resolutions
dot icon15/11/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Cancellation of shares. Statement of capital on 2016-04-07
dot icon09/05/2016
Purchase of own shares.
dot icon04/04/2016
Appointment of Mr Charles Peter Collinge as a secretary on 2016-03-11
dot icon04/04/2016
Termination of appointment of Sarah Collinge as a director on 2016-03-11
dot icon04/04/2016
Termination of appointment of Sarah Collinge as a secretary on 2016-03-11
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/12/2015
Director's details changed for Sarah Collinge on 2015-10-24
dot icon02/12/2015
Secretary's details changed for Sarah Collinge on 2015-06-18
dot icon02/12/2015
Director's details changed for Mr Andrew John Collinge on 2013-05-01
dot icon18/06/2015
Registered office address changed from 99 Bold Street Liverpool Merseyside L1 4HF to Suite 5 3rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH on 2015-06-18
dot icon06/05/2015
Appointment of Charles Peter Collinge as a director on 2015-03-30
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/11/2014
Annual return made up to 2014-11-07 no member list
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Andrew John Collinge on 2013-05-01
dot icon01/08/2013
Cancellation of shares. Statement of capital on 2013-08-01
dot icon01/08/2013
Purchase of own shares.
dot icon24/07/2013
Resolutions
dot icon25/06/2013
Termination of appointment of Peter Collinge as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-11-07
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-11-07
dot icon09/12/2011
Registered office address changed from 99 Bold Street Liverpool L1 4HN England on 2011-12-09
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2009-11-07
dot icon10/11/2009
Registered office address changed from 9 Seymour Terrace Seymour Street Liverpool L3 5PE on 2009-11-10
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2009
Return made up to 07/11/08; no change of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 07/11/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/12/2006
Return made up to 07/11/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 07/11/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/12/2004
Return made up to 07/11/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2003-06-30
dot icon15/01/2004
Return made up to 07/11/03; full list of members
dot icon25/02/2003
Accounts for a small company made up to 2002-06-30
dot icon10/12/2002
Return made up to 07/11/02; full list of members
dot icon27/11/2001
Accounts for a small company made up to 2001-06-30
dot icon16/11/2001
Return made up to 07/11/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Return made up to 07/11/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-06-30
dot icon25/11/1999
Return made up to 07/11/99; full list of members
dot icon04/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Accounts for a small company made up to 1998-06-30
dot icon02/12/1998
Return made up to 07/11/98; full list of members
dot icon02/12/1998
Director resigned
dot icon12/12/1997
Accounts for a small company made up to 1997-06-30
dot icon12/12/1997
Return made up to 07/11/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-06-30
dot icon12/11/1996
Return made up to 07/11/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-06-30
dot icon18/12/1995
Return made up to 07/11/95; 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 icon22/11/1994
Accounts for a small company made up to 1994-06-30
dot icon10/11/1994
Return made up to 07/11/94; full list of members
dot icon25/02/1994
Accounts for a small company made up to 1993-06-30
dot icon24/02/1994
Registered office changed on 24/02/94 from: wheatsheaf walk burslough street ormskirk lancs L39 2XA
dot icon21/12/1993
Particulars of mortgage/charge
dot icon14/12/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon19/11/1993
Return made up to 07/11/93; no change of members
dot icon23/03/1993
Certificate of change of name
dot icon17/12/1992
Accounts for a small company made up to 1992-06-30
dot icon17/12/1992
Return made up to 07/11/92; no change of members
dot icon17/01/1992
Accounts for a small company made up to 1991-06-30
dot icon17/01/1992
Return made up to 07/11/91; full list of members
dot icon27/11/1990
Return made up to 09/10/90; full list of members
dot icon27/11/1990
Group accounts for a small company made up to 1990-06-30
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon16/11/1989
Accounts for a small company made up to 1989-06-30
dot icon16/11/1989
Return made up to 07/11/89; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-06-30
dot icon09/03/1989
Return made up to 01/12/88; full list of members
dot icon09/03/1988
New director appointed
dot icon18/01/1988
Accounts for a small company made up to 1987-06-30
dot icon18/01/1988
Return made up to 08/12/87; full list of members
dot icon27/08/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Full accounts made up to 1985-06-30
dot icon19/11/1986
Return made up to 28/10/86; full list of members
dot icon31/08/1976
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/04/2026
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
116
198.56K
-
0.00
297.85K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collinge, Charles Peter
Director
30/03/2015 - Present
1
Collinge, Charles Peter
Secretary
11/03/2016 - Present
-

Persons with Significant Control

2
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 COLLINGE & CO LIMITED

COLLINGE & CO LIMITED is an(a) Active company incorporated on 31/08/1976 with the registered office located at 127 Telegraph Road Telegraph Road, Heswall, Wirral CH60 0AF. There are currently 2 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 COLLINGE & CO LIMITED?

toggle

COLLINGE & CO LIMITED is currently Active. It was registered on 31/08/1976 .

Where is COLLINGE & CO LIMITED located?

toggle

COLLINGE & CO LIMITED is registered at 127 Telegraph Road Telegraph Road, Heswall, Wirral CH60 0AF.

What does COLLINGE & CO LIMITED do?

toggle

COLLINGE & CO LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for COLLINGE & CO LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.