Company NameCollins Dairies Ltd
DirectorJohn Parker
Company StatusActive
Company Number06077248
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Previous NameNorthiam Builders Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Parker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameTusca Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2011)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Secretary NameHuxmax Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2011)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£70,407
Cash£192,640
Current Liabilities£219,928

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
25 February 2021Previous accounting period extended from 29 February 2020 to 30 April 2020 (1 page)
20 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
15 June 2011Company name changed northiam builders LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Termination of appointment of Huxmax Ltd as a secretary (1 page)
15 June 2011Appointment of Mr John Parker as a director (2 pages)
15 June 2011Termination of appointment of Tusca Ltd as a director (1 page)
15 June 2011Company name changed northiam builders LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Termination of appointment of Tusca Ltd as a director (1 page)
15 June 2011Appointment of Mr John Parker as a director (2 pages)
15 June 2011Termination of appointment of Huxmax Ltd as a secretary (1 page)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 February 2011Secretary's details changed for Huxmax Ltd on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Tusca Ltd on 1 February 2011 (2 pages)
2 February 2011Secretary's details changed for Huxmax Ltd on 1 February 2011 (2 pages)
2 February 2011Secretary's details changed for Huxmax Ltd on 1 February 2011 (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Tusca Ltd on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Tusca Ltd on 1 February 2011 (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Director resigned (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
7 March 2007Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Incorporation (9 pages)