Company NameCollier Properties Limited
DirectorsDavid Anthony Collier and Judith Ann Collier
Company StatusActive
Company Number04623924
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address466 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JG
Director NameJudith Ann Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JG
Secretary NameMr David Anthony Collier
StatusCurrent
Appointed13 June 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address466 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JG
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Contact

Telephone01642 828969
Telephone regionMiddlesbrough

Location

Registered Address466 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

577 at £1David Anthony Collier
44.52%
Ordinary
396 at £1Trustees Of R. Collier Settlement
30.56%
Ordinary
287 at £1Judith Ann Collier
22.15%
Ordinary
18 at £1Anthony Robert Collier
1.39%
Ordinary
18 at £1Stephen John Collier
1.39%
Ordinary

Financials

Year2014
Net Worth£1,712,689
Cash£96
Current Liabilities£103,094

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

7 December 2011Delivered on: 10 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 177 southfield middlesbrough t/n CE25203 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 March 2011Delivered on: 3 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 southfield road middlesbrough t/no. CE28237 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 November 2010Delivered on: 19 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 st barnabas street, middlesbrough, t/no: TES2671 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 marton road middlesbrough t/n CE26149 and 239 marton road middlesbrough t/n CE3114) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
17 January 2006Delivered on: 18 January 2006
Satisfied on: 2 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 to 20 (even) kilbridge close new marske redcar and cleveland t/no CE78421. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 April 2004Delivered on: 17 April 2004
Satisfied on: 13 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 December 2020Satisfaction of charge 6 in full (2 pages)
18 December 2020Satisfaction of charge 5 in full (2 pages)
18 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 December 2015Director's details changed for Mr David Anthony Collier on 1 November 2015 (2 pages)
15 December 2015Director's details changed for Mr David Anthony Collier on 1 November 2015 (2 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,296
(5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,296
(5 pages)
13 March 2015Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG on 13 March 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,296
(5 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,296
(5 pages)
21 July 2014Appointment of Mr David Anthony Collier as a secretary on 13 June 2014 (2 pages)
21 July 2014Appointment of Mr David Anthony Collier as a secretary on 13 June 2014 (2 pages)
17 June 2014Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
17 June 2014Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,296
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,296
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Director's details changed for Judith Ann Collier on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Judith Ann Collier on 30 November 2011 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 December 2009Secretary's details changed for Archers (Secretarial) Limited on 29 November 2009 (2 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Archers (Secretarial) Limited on 29 November 2009 (2 pages)
10 December 2009Director's details changed for Mr David Anthony Collier on 29 November 2009 (2 pages)
10 December 2009Director's details changed for Judith Ann Collier on 29 November 2009 (2 pages)
10 December 2009Director's details changed for Mr David Anthony Collier on 29 November 2009 (2 pages)
10 December 2009Director's details changed for Judith Ann Collier on 29 November 2009 (2 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 December 2008Director's change of particulars / david collier / 01/10/2008 (1 page)
2 December 2008Director's change of particulars / david collier / 01/10/2008 (1 page)
2 December 2008Return made up to 30/11/08; full list of members (5 pages)
2 December 2008Return made up to 30/11/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2007Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
24 January 2007Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 December 2004Return made up to 15/12/04; full list of members (9 pages)
30 December 2004Return made up to 15/12/04; full list of members (9 pages)
23 December 2004Memorandum and Articles of Association (10 pages)
23 December 2004Memorandum and Articles of Association (10 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 01/09/03 (1 page)
22 December 2004Nc inc already adjusted 01/09/03 (1 page)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
20 January 2004Ad 29/09/03--------- £ si 648@1 (4 pages)
20 January 2004Ad 29/09/03--------- £ si 648@1 (4 pages)
10 January 2004Return made up to 23/12/03; full list of members (8 pages)
10 January 2004Return made up to 23/12/03; full list of members (8 pages)
9 January 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
9 January 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
8 July 2003Company name changed barton house (no 92) LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed barton house (no 92) LIMITED\certificate issued on 08/07/03 (2 pages)
23 December 2002Incorporation (14 pages)
23 December 2002Incorporation (14 pages)