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

COLLAR & TIE LIMITED

5 DEANSWAY, WORCESTER, WR1 2JG,
Company Registration Number
02878790
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Collar & Tie Ltd
COLLAR & TIE LIMITED was founded on 1993-12-08 and has its registered office in Worcester. The organisation's status is listed as "Active". Collar & Tie Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLAR & TIE LIMITED
 
Legal Registered Office
5 DEANSWAY
WORCESTER
WR1 2JG
Other companies in WR2
 
Charity Registration
Charity Number 1085653
Charity Address COLLAR AND TIE LTD, UNIVERSITY OF WORCESTER, HENWICK GROVE, WORCESTER, WR2 6AJ
Charter C&T IS A THEATRE COMPANY THAT MIXES PERFORMANCE, LEARNING AND NEW MEDIA TECHNOLOGIES TO PRODUCE PARTICIPATORY EXPERIENCES THAT ENABLE YOUNG AND DISABLED PEOPLE TO LEARN NEW SKILLS, UNDERSTAND COMPLEX ISSUES AND TO GENERATE CREATIVE, LEARNING AND DEMOCRATIC OPPORTUNITIES.
Filing Information
Company Number 02878790
Company ID Number 02878790
Date formed 1993-12-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 17:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLAR & TIE 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 COLLAR & TIE LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA MARGARET PARKER
Company Secretary 2017-09-14
RICHARD ALLSUP
Director 2007-09-24
STEVEN JOHN BURFORD
Director 2018-06-13
HARMEET CHAGGER-KHAN
Director 2014-11-26
KRISTOFOR DARBY
Director 2012-09-30
SALLY KATRINA LUTON
Director 2015-09-23
JACK ROGER SHUTTLEWORTH
Director 2014-11-26
JENNIFER SOLTAU
Director 2015-09-23
ALEXANDER WOOLNER
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY CASH
Director 2017-09-13 2018-06-13
SUSAN JANE FINCH
Director 2015-09-23 2017-12-13
SYLVIA MARGARET CAHILL
Company Secretary 2008-09-15 2017-09-14
MIKE HYDE
Director 2012-09-30 2016-11-28
PHILIP ANTHONY JACKSON
Director 2008-05-19 2015-11-25
JAMES DANIEL COLEMAN
Director 2008-02-23 2014-11-26
LYNSEY VICTORIA BREEZE
Director 2011-01-22 2014-08-20
MICHELLE ELIZABETH KNIGHT
Director 2010-01-30 2012-12-31
SUSAN JANE FINCH
Director 2005-08-02 2011-12-01
JILLIAN RUTH FRANCIS
Company Secretary 2001-03-16 2008-10-30
PETER DENIS COX
Director 2002-06-20 2008-09-15
RUTH HELLIER TINOCO
Director 2005-08-02 2007-01-20
HILARY FRANCES EMERY
Director 2000-06-16 2006-09-25
MAUREEN GERALDINE MCCULLOCH
Director 2003-09-21 2005-09-27
ANNE GALLACHER
Director 2000-06-16 2005-09-25
DAVID GAVIN BUCKLEY
Director 1998-07-03 2004-07-13
LUCY DENNISON
Director 2000-06-16 2002-11-18
MARTIN FELTON
Director 1999-11-17 2002-06-20
JACK ROGER SHUTTLEWORTH
Company Secretary 1996-10-01 2001-03-16
JANE LOUISE HYTCH
Director 1993-12-13 1999-03-12
SUSAN FITZJOHN
Director 1993-12-17 1998-06-06
ANDREW PETER SHEARD
Company Secretary 1993-12-13 1996-10-01
PATRICK WILLIAM BUSSELL MASEFIELD
Director 1993-12-13 1994-10-06
GAVIN PETER GARDINER
Director 1993-12-13 1994-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-12-08 1993-12-08
LONDON LAW SERVICES LIMITED
Nominated Director 1993-12-08 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARMEET CHAGGER-KHAN SURFING LIGHT BEAMS LTD Director 2018-02-28 CURRENT 2018-02-28 Active
JACK ROGER SHUTTLEWORTH TALKING BIRDS THEATRE COMPANY LIMITED Director 2013-04-30 CURRENT 1993-06-02 Active

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
2025-01-29DIRECTOR APPOINTED MR ADAM LEWIS PLACE
2025-01-22DIRECTOR APPOINTED MR JACK FORD TORBET
2024-10-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-20Memorandum articles filed
2024-10-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-07DIRECTOR APPOINTED MR JAMES DANIEL COLEMAN
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02Director's details changed for Mr Kristofor Darby on 2022-06-01
2023-01-09DIRECTOR APPOINTED MRS JENNIFER SOLTAU
2022-10-24CH01Director's details changed for Dr Hannah Elizabeth Phillips on 2022-10-16
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27DIRECTOR APPOINTED DR HANNAH ELIZABETH PHILLIPS
2022-09-27AP01DIRECTOR APPOINTED DR HANNAH ELIZABETH PHILLIPS
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JENNIFER SOLTAU
2022-09-26DIRECTOR APPOINTED MR LINDEN WALCOTT-BURTON
2022-09-26DIRECTOR APPOINTED MRS MARGARET JONES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR ALISON REEVES
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SOLTAU
2022-09-26AP01DIRECTOR APPOINTED MR LINDEN WALCOTT-BURTON
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOSEPH
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-23RES01ADOPT ARTICLES 23/03/21
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM University of Worcester Henwick Grove Worcester WR2 6AJ
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP DE GARIS
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AP01DIRECTOR APPOINTED MS ALISON REEVES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KATRINA LUTON
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK ROGER SHUTTLEWORTH
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED MR KRISTOFOR DARBY
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BURFORD
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AP01DIRECTOR APPOINTED MS FIONA JOSEPH
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLSUP
2018-07-06AP01DIRECTOR APPOINTED MR STEVEN JOHN BURFORD
2018-06-27AP01DIRECTOR APPOINTED DR. ALEXANDER WOOLNER
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CASH
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE FINCH
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AP01DIRECTOR APPOINTED MS LUCY CASH
2017-09-25AP03Appointment of Mrs Sophia Margaret Parker as company secretary on 2017-09-14
2017-09-25TM02Termination of appointment of Sylvia Margaret Cahill on 2017-09-14
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HYDE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HYDE
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON
2015-11-14AA31/03/15 TOTAL EXEMPTION FULL
2015-10-30AP01DIRECTOR APPOINTED MRS JENNIFER SOLTAU
2015-10-30AP01DIRECTOR APPOINTED MISS SUSAN JANE FINCH
2015-10-30AP01DIRECTOR APPOINTED MS SALLY KATRINA LUTON
2014-12-31AA31/03/14 TOTAL EXEMPTION FULL
2014-12-15AR0104/12/14 NO MEMBER LIST
2014-12-10AP01DIRECTOR APPOINTED MR JACK ROGER SHUTTLEWORTH
2014-12-10AP01DIRECTOR APPOINTED MRS HARMEET CHAGGER-KHAN
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTACOTT
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLEMAN
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM UNIVERSITY OF WORCESTER HENWICK GROVE WORCESTER WORCESTERSHIRE WR2 6AJ
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY BREEZE
2013-12-18AR0104/12/13 NO MEMBER LIST
2013-11-11AA31/03/13 TOTAL EXEMPTION FULL
2013-05-30AP01DIRECTOR APPOINTED MR KRISTOFOR DARBY
2013-05-30AP01DIRECTOR APPOINTED MR MIKE HYDE
2013-05-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN WESTACOTT
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KNIGHT
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVELYAN WRIGHT
2012-12-05AR0104/12/12 NO MEMBER LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SOLTAU
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FINCH
2012-10-18AA31/03/12 TOTAL EXEMPTION FULL
2011-12-14AR0108/12/11 NO MEMBER LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH KNIGHT / 31/08/2011
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2011-05-24AP01DIRECTOR APPOINTED MISS LYNSEY VICTORIA BREEZE
2010-12-20AR0108/12/10 NO MEMBER LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JACK SHUTTLEWORTH
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-26AP01DIRECTOR APPOINTED MRS MICHELLE ELIZABETH KNIGHT
2009-12-18AR0108/12/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVELYAN WRIGHT / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY JACKSON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE FINCH / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SOLTAU / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK ROGER SHUTTLEWORTH / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL COLEMAN / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLSUP / 01/10/2009
2009-11-05AA31/03/09 TOTAL EXEMPTION FULL
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / TREVELYAN WRIGHT / 12/06/2009
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH ROOKE
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR JANET VAUGHAN
2009-04-21288cSECRETARY'S CHANGE OF PARTICULARS / SYLVIA CAHILL / 12/02/2009
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR PREETINDER SAHOTA
2008-12-09363aANNUAL RETURN MADE UP TO 08/12/08
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY JILLIAN FRANCIS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PETER COX
2008-11-11AA31/03/08 TOTAL EXEMPTION FULL
2008-10-22288aDIRECTOR APPOINTED JOSEPH ROOKE
2008-10-14288aDIRECTOR APPOINTED JACK ROGER SHUTTLEWORTH
2008-10-14288aSECRETARY APPOINTED SYLVIA MARGARET CAHILL
2008-09-05288aDIRECTOR APPOINTED MR PHILIP ANTHONY JACKSON
2008-09-01288aDIRECTOR APPOINTED MR JAMES DANIEL COLEMAN
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SOLTAU / 20/08/2008
2007-12-19363aANNUAL RETURN MADE UP TO 08/12/07
2007-12-19288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363aANNUAL RETURN MADE UP TO 08/12/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20MISCMINUTES OF A MEETING 27/09/05
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: UNIVERSITY COLLEGE WORCESTER HENWICK GROVE WORCESTER WORCESTERSHIRE WR2 6AJ
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to COLLAR & TIE 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 COLLAR & TIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COLLAR & TIE LIMITED

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

Government spend with COLLAR & TIE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-06-12 GBP £3,333 Services Other Fees
Worcestershire County Council 2014-03-06 GBP £3,333 Services Other Fees
Worcestershire County Council 2013-12-12 GBP £3,333 Services Other Fees
Worcestershire County Council 2013-09-09 GBP £1,500 Services Lecturers Fees & Expenses
Worcestershire County Council 2013-07-22 GBP £1,000 Services Other Fees

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 COLLAR & TIE 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 COLLAR & TIE 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 COLLAR & TIE 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.