COLLINS DESIGN AND BUILD LIMITED

Register to unlock more data on OkredoRegister

COLLINS DESIGN AND BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07083543

Incorporation date

23/11/2009

Size

Full

Contacts

Registered address

Registered address

Unit 5 Westwood Industrial Estate, Pontrilas, Herefordshire HR2 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2009)
dot icon12/02/2026
Satisfaction of charge 070835430003 in full
dot icon05/02/2026
Registration of charge 070835430006, created on 2026-02-04
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon17/10/2023
Satisfaction of charge 070835430005 in full
dot icon17/03/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Change of details for Mr Philip Herbert Collins as a person with significant control on 2022-12-21
dot icon03/01/2023
Cessation of Mark William Preddy as a person with significant control on 2022-12-21
dot icon21/12/2022
Termination of appointment of Mark William Preddy as a director on 2022-12-21
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon26/04/2022
Appointment of Mr Adam Atkin as a director on 2022-04-01
dot icon25/02/2022
Full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon30/04/2021
Full accounts made up to 2020-03-31
dot icon18/01/2021
Satisfaction of charge 070835430004 in full
dot icon01/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon24/11/2020
Registration of charge 070835430005, created on 2020-11-10
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon03/01/2017
Registration of charge 070835430004, created on 2016-12-22
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon11/10/2016
Registration of charge 070835430003, created on 2016-10-11
dot icon24/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon24/12/2015
Director's details changed for Julian Hedley Evans on 2015-11-02
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon04/03/2014
Satisfaction of charge 2 in full
dot icon04/03/2014
Satisfaction of charge 1 in full
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/08/2011
Current accounting period shortened from 2010-11-30 to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon29/11/2010
Certificate of change of name
dot icon29/11/2010
Change of name notice
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon12/04/2010
Appointment of Nicholas John Morgan as a director
dot icon12/04/2010
Appointment of Julian Hedley Evans as a director
dot icon12/04/2010
Appointment of Mark William Preddy as a director
dot icon31/03/2010
Certificate of change of name
dot icon31/03/2010
Change of name notice
dot icon23/11/2009
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
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
52
2.54M
-
0.00
1.32M
-
2022
50
2.10M
-
7.90M
276.30K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Philip Herbert
Director
23/11/2009 - Present
9
Morgan, Nicholas John
Director
01/04/2010 - Present
-
Mr Mark William Preddy
Director
01/04/2010 - 21/12/2022
-
Atkin, Adam
Director
01/04/2022 - Present
-
Evans, Julian Hedley
Director
01/04/2010 - 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 COLLINS DESIGN AND BUILD LIMITED

COLLINS DESIGN AND BUILD LIMITED is an(a) Active company incorporated on 23/11/2009 with the registered office located at Unit 5 Westwood Industrial Estate, Pontrilas, Herefordshire HR2 0EL. 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 COLLINS DESIGN AND BUILD LIMITED?

toggle

COLLINS DESIGN AND BUILD LIMITED is currently Active. It was registered on 23/11/2009 .

Where is COLLINS DESIGN AND BUILD LIMITED located?

toggle

COLLINS DESIGN AND BUILD LIMITED is registered at Unit 5 Westwood Industrial Estate, Pontrilas, Herefordshire HR2 0EL.

What does COLLINS DESIGN AND BUILD LIMITED do?

toggle

COLLINS DESIGN AND BUILD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COLLINS DESIGN AND BUILD LIMITED?

toggle

The latest filing was on 12/02/2026: Satisfaction of charge 070835430003 in full.