Company NameCollins Brothers Limited
Company StatusActive
Company Number00387363
CategoryPrivate Limited Company
Incorporation Date5 May 1944(80 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Gerald Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(48 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Turnpike Parade
Green Lanes
London
N15 3EA
Director NameMr Iain James Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(48 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Turnpike Parade
Green Lanes
London
N15 3EA
Secretary NameMr Mark Gerald Collins
NationalityBritish
StatusCurrent
Appointed25 February 1995(50 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Turnpike Parade
Green Lanes
London
N15 3EA
Director NameMrs Ann Marjorie Collins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(58 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Turnpike Parade
Green Lanes
London
N15 3EA
Director NameMrs Catherine Anne Ozzard-Low
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(58 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Turnpike Parade
Green Lanes
London
N15 3EA
Director NameHenry William Collins
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1995)
RoleWoodworking Manager
Correspondence Address57 The Ridgeway
Enfield
Middlesex
EN2 8PG
Director NameNora Collins
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(48 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 1995)
RoleHousewife
Correspondence Address25 Percy Road
London
N21 2JA
Director NameRose Florence Collins
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1995)
RoleHousewife
Correspondence Address57 The Ridgeway
Enfield
Middlesex
EN2 8PG
Secretary NameRose Florence Collins
NationalityBritish
StatusResigned
Appointed25 October 1992(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1995)
RoleCompany Director
Correspondence Address57 The Ridgeway
Enfield
Middlesex
EN2 8PG
Director NameMr Richard Alan Kerry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(48 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 November 2000)
RoleTimber Importer
Country of ResidenceEngland
Correspondence Address53 Thurlow Gardens
Hainault
Ilford
Essex
IG6 2UU
Director NameMaeve Frances Collins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(48 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2007)
RoleCompany Director
Correspondence Address7 Farmlands
Enfield
Middlesex
EN2 8JF

Contact

Websitecollinsbros.co.uk
Email address[email protected]
Telephone020 83658995
Telephone regionLondon

Location

Registered AddressKimberley House
31 Burntoak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.6k at £1Trustee Of R.g. Collins Will Trust
25.47%
Ordinary
5.3k at £1A.m. Collins
23.71%
Ordinary
5.3k at £1C.a. Ozzard-low
23.71%
Ordinary
3k at £1Iain Collins Settlement Trust
13.55%
Ordinary
3k at £1Mark Collins Settlement Trust
13.55%
Ordinary

Financials

Year2014
Net Worth£856,055
Cash£140,051
Current Liabilities£1,716,247

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

13 November 2013Delivered on: 30 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24 lynmouth road, london t/no:MX342303. Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 8 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: William Quested

Classification: A registered charge
Particulars: 209 lordship lane london. Notification of addition to or amendment of charge.
Outstanding
3 September 2021Delivered on: 6 September 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
3 September 2021Delivered on: 6 September 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as second floor flat, 68 fortis green road, london N10 3HN as comprised in a lease of even date made between (1) charles bloom and miriam bloom and (2) the borrower forming part of the land registered at hm land registry with title absolute under title number registered at hm land registry with title absolute under title number MX393569.
Outstanding
30 September 2020Delivered on: 30 September 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 16 brownlow road, finchley, N3 1NA registered at hm land registry under title number NGL461627.
Outstanding
30 September 2020Delivered on: 30 September 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 16 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 51 selborne road, london N22 7TH.
Outstanding
2 February 2018Delivered on: 7 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 71 pemberton road. London. N4 1AX.
Outstanding
5 April 2016Delivered on: 18 April 2016
Persons entitled: National Wesminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 45 lascotts road london N22 8JG registered at the land registry under title number NGL11744.
Outstanding
19 December 2012Delivered on: 3 January 2013
Satisfied on: 5 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 115 nightingale lane london t/no MX297214.
Fully Satisfied
22 November 2012Delivered on: 8 December 2012
Satisfied on: 5 September 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 February 1995Delivered on: 24 February 1995
Satisfied on: 19 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 January 1989Delivered on: 23 January 1989
Satisfied on: 19 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 7 drysdale street l/b of hackney t/n 255691 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1960Delivered on: 24 August 1960
Satisfied on: 19 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 21, 23, 25 & 27 drysdale street, shoreditch, london N.1. title nos. 182048, 182178 and 180441.
Fully Satisfied
20 February 2015Delivered on: 4 March 2015
Satisfied on: 11 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 209 lordship lane london.
Fully Satisfied
9 March 1959Delivered on: 11 March 1959
Satisfied on: 19 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 19A drysdael st. And land at rear of 21/27 drysdale street, hoxton, N.1. title no. 433761.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 September 2020Registration of charge 003873630014, created on 30 September 2020 (12 pages)
30 September 2020Registration of charge 003873630015, created on 30 September 2020 (19 pages)
18 September 2020Satisfaction of charge 003873630013 in full (1 page)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 July 2018Registration of charge 003873630013, created on 16 July 2018 (7 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 February 2018Registration of charge 003873630012, created on 2 February 2018 (7 pages)
30 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
18 April 2016Registration of charge 003873630011, created on 5 April 2016 (7 pages)
18 April 2016Registration of charge 003873630011, created on 5 April 2016 (7 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 22,140
(8 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 22,140
(8 pages)
11 August 2015Satisfaction of charge 003873630010 in full (4 pages)
11 August 2015Satisfaction of charge 003873630010 in full (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Registration of charge 003873630010, created on 20 February 2015 (9 pages)
4 March 2015Registration of charge 003873630010, created on 20 February 2015 (9 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 22,140

Statement of capital on 2014-11-13
  • GBP 22,140
(8 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 22,140

Statement of capital on 2014-11-13
  • GBP 22,140
(8 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 November 2013Registration of charge 003873630009 (9 pages)
30 November 2013Registration of charge 003873630009 (9 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 22,140
(8 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 22,140
(8 pages)
8 November 2013Registration of charge 003873630008 (5 pages)
8 November 2013Registration of charge 003873630008 (5 pages)
17 September 2013Registration of charge 003873630007 (9 pages)
17 September 2013Registration of charge 003873630007 (9 pages)
5 September 2013Satisfaction of charge 6 in full (1 page)
5 September 2013Satisfaction of charge 6 in full (1 page)
5 September 2013Satisfaction of charge 5 in full (1 page)
5 September 2013Satisfaction of charge 5 in full (1 page)
31 August 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
31 August 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
31 August 2013All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
31 August 2013All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
19 December 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
8 November 2011Director's details changed for Mrs Catherine Anne Ozzard-Low on 25 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Mr Iain James Collins on 25 October 2011 (2 pages)
8 November 2011Secretary's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
8 November 2011Secretary's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages)
8 November 2011Director's details changed for Mrs Ann Marjorie Collins on 25 October 2011 (2 pages)
8 November 2011Director's details changed for Mrs Ann Marjorie Collins on 25 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Iain James Collins on 25 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Mark Gerald Collins on 25 October 2011 (2 pages)
8 November 2011Director's details changed for Mrs Catherine Anne Ozzard-Low on 25 October 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Mr Mark Gerald Collins on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Ann Marjorie Collins on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Catherine Anne Collins on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Gerald Collins on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Ann Marjorie Collins on 20 November 2009 (2 pages)
1 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Catherine Anne Collins on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Iain James Collins on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Iain James Collins on 20 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mark Gerald Collins on 20 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mark Gerald Collins on 20 November 2009 (2 pages)
1 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Director's change of particulars / catherine collins / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / iain collins / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / catherine collins / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / iain collins / 29/01/2009 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 25/10/08; full list of members (6 pages)
19 January 2009Registered office changed on 19/01/2009 from 8A turnpike parade green lanes london N15 3EA (1 page)
19 January 2009Registered office changed on 19/01/2009 from 8A turnpike parade green lanes london N15 3EA (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 25/10/08; full list of members (6 pages)
19 January 2009Location of debenture register (1 page)
21 May 2008Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2008Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2008Director's change of particulars / catherine ozzard low / 01/03/2008 (1 page)
27 March 2008Director's change of particulars / catherine ozzard low / 01/03/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 25/10/06; full list of members (4 pages)
27 October 2006Return made up to 25/10/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 25/10/05; full list of members (4 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 25/10/05; full list of members (4 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 25/10/04; full list of members (10 pages)
29 November 2004Return made up to 25/10/04; full list of members (10 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Return made up to 25/10/03; full list of members (9 pages)
6 February 2004Return made up to 25/10/03; full list of members (9 pages)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (1 page)
18 July 2003Company name changed collins bros LTD\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed collins bros LTD\certificate issued on 18/07/03 (2 pages)
12 February 2003Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Return made up to 25/10/01; full list of members (9 pages)
18 March 2002Return made up to 25/10/01; full list of members (9 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: 36 station road london N21 3RB (1 page)
22 November 2000Registered office changed on 22/11/00 from: 36 station road london N21 3RB (1 page)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 September 2000Registered office changed on 07/09/00 from: 19 drysdale street shoreditch london N1 6ND (1 page)
7 September 2000Registered office changed on 07/09/00 from: 19 drysdale street shoreditch london N1 6ND (1 page)
8 June 2000Company name changed drysdale timber & mouldings LTD\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed drysdale timber & mouldings LTD\certificate issued on 09/06/00 (2 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 1999Return made up to 25/10/98; full list of members (6 pages)
24 February 1999Return made up to 25/10/98; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Return made up to 25/10/97; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Return made up to 25/10/97; no change of members (4 pages)
13 December 1996Company name changed drysdale saw mills LIMITED\certificate issued on 16/12/96 (2 pages)
13 December 1996Company name changed drysdale saw mills LIMITED\certificate issued on 16/12/96 (2 pages)
12 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1995Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (13 pages)
6 October 1995Full accounts made up to 31 March 1995 (13 pages)
14 March 1995£ ic 45000/22890 25/02/95 £ sr 22110@1=22110 (1 page)
14 March 1995£ ic 45000/22890 25/02/95 £ sr 22110@1=22110 (1 page)