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

COLLIER HOLDINGS LIMITED

4385, 04559160 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
Company Registration Number
04559160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Collier Holdings Ltd
COLLIER HOLDINGS LIMITED was founded on 2002-10-10 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Collier Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLLIER HOLDINGS LIMITED
 
Legal Registered Office
4385
04559160 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Other companies in L20
 
Filing Information
Company Number 04559160
Company ID Number 04559160
Date formed 2002-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 2022-04-30
Latest return 2021-12-06
Return next due 2022-12-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB908891092  
Last Datalog update: 2024-05-07 01:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLIER HOLDINGS 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.
Companies with same name COLLIER HOLDINGS LIMITED
The following companies were found which have the same name as COLLIER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLIER HOLDINGS LLC 1093 FLUSHING AVE. STE. 109 BROOKLYN NY 10522 Active Company formed on the 2016-02-17
COLLIER HOLDINGS PTY LTD Active Company formed on the 2015-09-24
COLLIER HOLDINGS LIMITED Newfoundland and Labrador Active Company formed on the 2006-02-28
COLLIER HOLDINGS, INC. 4520 N. Tamiami tr NAPLES FL 34103 Inactive Company formed on the 1991-04-04
COLLIER HOLDINGS GROUP, LLC 1380 ROYAL PALM SQUARE BLVD. FORT MYERS FL 33919 Inactive Company formed on the 2007-09-14
Collier Holdings LLC 13907 Barbour St Broomfield CO 80023 Good Standing Company formed on the 2017-10-25
COLLIER HOLDINGS, L.C. PO BOX 201521 AUSTIN TX 78720 Active Company formed on the 1992-12-10
COLLIER HOLDINGS LLC Delaware Unknown
COLLIER HOLDINGS LLC Georgia Unknown
COLLIER HOLDINGS INC Georgia Unknown
COLLIER HOLDINGS LLC North Carolina Unknown
COLLIER HOLDINGS LLC Michigan UNKNOWN
COLLIER HOLDINGS INC Georgia Unknown
COLLIER HOLDINGS LLC Georgia Unknown
COLLIER HOLDINGS OF FLORIDA, LLC 6550 ST AUGUSTINE RD STE 103 JACKSONVILLE FL 32217 Active Company formed on the 2021-01-06

Company Officers of COLLIER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA KAREN ROBERTS
Company Secretary 2006-06-30
IAN COLLIER
Director 2002-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES VARKER
Company Secretary 2004-01-05 2006-06-30
DEBORAH COLLIER
Company Secretary 2002-10-14 2004-01-05
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2002-10-10 2002-10-14
NICHOLAS JAMES ALLSOPP
Nominated Director 2002-10-10 2002-10-14

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
2023-09-29CESSATION OF ELLIS LEWIS PLATT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29APPOINTMENT TERMINATED, DIRECTOR ELLIS LEWIS PLATT
2023-06-26Companies House applied as default registered office address PO Box 4385, 04559160 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-26
2022-07-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-11-03PSC07CESSATION OF IAN COLLIER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03TM02Termination of appointment of Ian Collier on 2021-11-03
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS PLATT
2021-11-03AP01DIRECTOR APPOINTED MR ELLIS LEWIS PLATT
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLIER
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Sunlyn Bryn Road Alltami Mold Flintshire CH7 6SB Wales
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8LH
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-07-10AA01Current accounting period extended from 31/03/20 TO 31/07/20
2020-02-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-04-02AP03Appointment of Mr Ian Collier as company secretary on 2019-04-01
2019-04-02TM02Termination of appointment of Samantha Karen Roberts on 2019-03-31
2019-04-02PSC07CESSATION OF SAMANTHA ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-23CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA KAREN ROBERTS on 2018-08-10
2018-08-20CH01Director's details changed for Mr Ian Collier on 2018-08-10
2018-08-20PSC04Change of details for Ms Samantha Roberts as a person with significant control on 2018-08-10
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-21AR0110/10/15 ANNUAL RETURN FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-28AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-14AR0110/10/13 ANNUAL RETURN FULL LIST
2012-11-19SH0121/10/12 STATEMENT OF CAPITAL GBP 300
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0110/10/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0110/10/11 ANNUAL RETURN FULL LIST
2010-11-08AR0110/10/10 ANNUAL RETURN FULL LIST
2010-11-08CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA KAREN ROBERTS on 2010-04-01
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 01/04/2010
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA KAREN ROBERTS / 10/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 10/12/2009
2009-12-15AR0110/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLIER / 10/10/2009
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O ADAMS & CO ACCOUNTANTS LIMITED UNIT 2 FREEPORT INDUSTRIAL PARK SEAFORTH LIVERPOOL MERSEYSIDE L21 1JD
2008-12-09363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08288bSECRETARY RESIGNED
2006-10-25363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18288bSECRETARY RESIGNED
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: WORKS 2 THORNTON PARK NORTH ROAD INDUSTRIAL ESTATE ELLESMERE PORT CHESHIRE CH65 1AB
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 6 BRYN GWYN LANE NORTHOP HALL MOLD CH7 6JT
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09288aNEW SECRETARY APPOINTED
2004-01-09288bSECRETARY RESIGNED
2003-10-31363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-3188(2)RAD 24/11/02--------- £ SI 2@1
2003-04-01225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL, WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2002-11-15288bSECRETARY RESIGNED
2002-11-15288aNEW SECRETARY APPOINTED
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG2001945 Active Licenced property: GEGIN LANE HOMESTEAD GARAGE LLAY WREXHAM LLAY GB LL12 0NU. Correspondance address: HAWARDEN 3 FIELDSIDE DEESIDE GB CH5 3JB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings o2022-07-12
Fines / Sanctions
No fines or sanctions have been issued against COLLIER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLIER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-04-01 £ 14,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-07-31

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 COLLIER HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 43,099
Current Assets 2012-04-01 £ 94,649
Debtors 2012-04-01 £ 51,550
Tangible Fixed Assets 2012-04-01 £ 86,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLLIER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLIER HOLDINGS LIMITED
Trademarks
We have not found any records of COLLIER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLIER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as COLLIER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLIER HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyCOLLIER HOLDINGS LIMITEDEvent Date2022-07-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLIER HOLDINGS 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 COLLIER HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1