Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLIERS OF SUTTON COLDFIELD LIMITED
Company Information for

COLLIERS OF SUTTON COLDFIELD LIMITED

SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2SA,
Company Registration Number
02018205
Private Limited Company
Active

Company Overview

About Colliers Of Sutton Coldfield Ltd
COLLIERS OF SUTTON COLDFIELD LIMITED was founded on 1986-05-09 and has its registered office in Derby. The organisation's status is listed as "Active". Colliers Of Sutton Coldfield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COLLIERS OF SUTTON COLDFIELD LIMITED
 
Legal Registered Office
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY
DERBYSHIRE
DE74 2SA
Other companies in B23
 
Filing Information
Company Number 02018205
Company ID Number 02018205
Date formed 1986-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-07 12:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLIERS OF SUTTON COLDFIELD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOEY LTD   COOPER PARRY GROUP LIMITED   HORIZON ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLIERS OF SUTTON COLDFIELD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KAY
Company Secretary 2016-07-01
DAVID CHARLES CLARK
Director 1997-01-01
MICHAEL KAY
Director 2016-09-05
MICHAEL JOHN SMITH
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES MADDOCKS
Company Secretary 2013-09-16 2016-07-01
RICHARD JAMES MADDOCKS
Director 2013-09-16 2016-07-01
NIALL JAMES THOMAS POWER
Company Secretary 2000-10-01 2013-09-16
NIALL JAMES THOMAS POWER
Director 1999-05-06 2013-09-16
MICHAEL JOHN SMITH
Director 2004-11-04 2013-03-31
ALAN COURTNEY CLARK
Director 1991-03-14 2010-12-09
DAVID CHARLES CLARK
Company Secretary 1998-08-27 2000-10-01
DAVID JOHN GARDNER
Company Secretary 1991-03-14 1998-08-26
DAVID JOHN GARDNER
Director 1991-03-14 1998-08-26
GORDON WILLIAM LANCELOT FOSTER
Director 1991-03-14 1994-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES CLARK COLLIERS PENSION TRUSTEES LIMITED Director 2011-03-04 CURRENT 2010-10-29 Active
DAVID CHARLES CLARK COLLIERS (STOCKFIELD AUTOPOINT) LIMITED Director 1998-08-27 CURRENT 1946-06-01 Active
DAVID CHARLES CLARK COLLIERS OF SOLIHULL LIMITED Director 1998-08-27 CURRENT 1967-04-13 Active
DAVID CHARLES CLARK COLLIER MOTOR PARTS LIMITED Director 1998-08-27 CURRENT 1967-04-14 Active
DAVID CHARLES CLARK CARFAIR LIMITED Director 1998-08-27 CURRENT 1988-11-16 Active
DAVID CHARLES CLARK JAMES FLEMING INVESTMENTS LIMITED Director 1998-08-27 CURRENT 1956-02-16 Active - Proposal to Strike off
DAVID CHARLES CLARK COLLIER MOTOR GROUP LIMITED Director 1998-08-27 CURRENT 1926-02-26 Liquidation
DAVID CHARLES CLARK COLLIERS (ERDINGTON) LIMITED Director 1997-01-01 CURRENT 1951-01-17 Active
DAVID CHARLES CLARK COLLIERS (WYLDE GREEN) LIMITED Director 1997-01-01 CURRENT 1964-07-10 Active
DAVID CHARLES CLARK COLLIERS (ACOCKS GREEN) LIMITED Director 1997-01-01 CURRENT 1978-07-21 Active
DAVID CHARLES CLARK COLLIERS OF BIRMINGHAM LIMITED Director 1997-01-01 CURRENT 1969-09-12 Active
MICHAEL KAY COLLIERS OF BIRMINGHAM LIMITED Director 2016-09-04 CURRENT 1969-09-12 Active
MICHAEL KAY MICHAEL KAY & COMPANY LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
MICHAEL KAY COLLIER MOTOR GROUP LIMITED Director 2010-07-27 CURRENT 1926-02-26 Liquidation
MICHAEL JOHN SMITH COLLIERS OF BIRMINGHAM LIMITED Director 2016-09-05 CURRENT 1969-09-12 Active
MICHAEL JOHN SMITH COLLIER MOTOR GROUP LIMITED Director 2010-08-02 CURRENT 1926-02-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Unaudited abridged accounts made up to 2023-06-30
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
2023-12-04SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL KAY on 2023-11-27
2023-12-04Director's details changed for Mr Michael Kay on 2023-11-27
2023-12-04Director's details changed for Mr Michael John Smith on 2023-11-27
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
2023-12-01Director's details changed for Mr Michael Kay on 2023-11-27
2023-12-01Director's details changed for Mr Michael John Smith on 2023-11-27
2023-12-01SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL KAY on 2023-11-27
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-0530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-08-09SH0129/07/22 STATEMENT OF CAPITAL GBP 10000
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-12PSC05Change of details for Collier Motor Group Limited as a person with significant control on 2019-06-01
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM 2 Water Court Water Street Birmingham B3 1HP England
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-06-08AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020182050012
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020182050011
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN SMITH
2016-09-05AP01DIRECTOR APPOINTED MR MICHAEL KAY
2016-07-01AP03Appointment of Mr Michael Kay as company secretary on 2016-07-01
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MADDOCKS
2016-07-01TM02Termination of appointment of Richard James Maddocks on 2016-07-01
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL England
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM 1-41 Sutton Road Erdington Birmingham B23 6QH
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-17AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020182050011
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020182050012
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020182050010
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-22AR0114/03/14 ANNUAL RETURN FULL LIST
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020182050010
2013-10-04AP01DIRECTOR APPOINTED MR RICHARD JAMES MADDOCKS
2013-10-04AP03SECRETARY APPOINTED MR RICHARD JAMES MADDOCKS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIALL POWER
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY NIALL POWER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2013-04-03AR0114/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0114/03/12 FULL LIST
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0114/03/11 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL JAMES THOMAS POWER / 14/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 14/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLARK / 14/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COURTNEY CLARK / 14/03/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / NIALL JAMES THOMAS POWER / 14/03/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12288aNEW DIRECTOR APPOINTED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-04288bSECRETARY RESIGNED
2000-10-04288aNEW SECRETARY APPOINTED
2000-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-24288aNEW DIRECTOR APPOINTED
1999-04-15363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLLIERS OF SUTTON COLDFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLIERS OF SUTTON COLDFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Satisfied LLOYDS BANK PLC
2014-12-12 Satisfied LLOYDS BANK PLC
2014-05-09 Satisfied TENAX CREDIT OPPORTUNITIES FUND IRELAND LIMITED
DEBENTURE 2004-12-20 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2004-12-20 Satisfied FCE BANK PLC
DEBENTURE 2004-12-20 Satisfied JFS LIMITED
CHARGE ON VEHICLE STOCKS 2004-12-20 Satisfied JFS LIMITED
CHARGE ON VEHICLE STOCKS 2003-03-20 Satisfied JFS LIMITED
CHARGE ON VEHICLE STOCKS 2003-03-20 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 1997-04-29 Satisfied JAGUAR FINANCIAL SERVICES LIMITED
GUARANTEE & DEBENTURE 1989-04-24 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLIERS OF SUTTON COLDFIELD LIMITED

Intangible Assets
Patents
We have not found any records of COLLIERS OF SUTTON COLDFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLIERS OF SUTTON COLDFIELD LIMITED
Trademarks
We have not found any records of COLLIERS OF SUTTON COLDFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLLIERS OF SUTTON COLDFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-09-17 GBP £571

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLLIERS OF SUTTON COLDFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLIERS OF SUTTON COLDFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLIERS OF SUTTON COLDFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.