W.H.COLLIER LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 1LN

Company number 00706704
Status Active
Incorporation Date 27 October 1961
Company Type Private Limited Company
Address C/O W H COLLIER LIMITED, CHURCH LANE MARKS TEY, COLCHESTER, ESSEX, CO6 1LN
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 25,000 USD 1 ; Appointment of Mr Mark Strugnell as a director on 17 May 2016. The most likely internet sites of W.H.COLLIER LIMITED are www.whcollier.co.uk, and www.w-h-collier.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. W H Collier Limited is a Private Limited Company. The company registration number is 00706704. W H Collier Limited has been working since 27 October 1961. The present status of the company is Active. The registered address of W H Collier Limited is C O W H Collier Limited Church Lane Marks Tey Colchester Essex Co6 1ln. . LONGMAN, Jacqueline Ann is a Secretary of the company. LAX, Nicola is a Director of the company. STRUGNELL, Mark is a Director of the company. Secretary RICHARDS, Wayne has been resigned. Director ATTRILL, Christopher Richard has been resigned. Director BODDY, Martyn has been resigned. Director BROWN, John Forster has been resigned. Director FORBES, Gerard James has been resigned. Director FROST, Neil Ernest has been resigned. Director GRINDLAY, Alfred Ritchie has been resigned. Director HANNIDES, George Michael has been resigned. Director KIELY, Brian David has been resigned. Director LANGMUIR, Hugh Macgillivray has been resigned. Director MARGRAVE, Philip John has been resigned. Director PAGE, Maurice has been resigned. Director RICHARDS, Wayne has been resigned. Director RICHARDS, Wayne has been resigned. Director ROBERTS, Gareth Wynford Lewis has been resigned. Director SANDFORD, John Martin has been resigned. Director SCHEUCH, Heimo has been resigned. Director VAN RIET, Willy Marie Jean has been resigned. Director WELHAM, John Harry has been resigned. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".


Current Directors

Secretary
LONGMAN, Jacqueline Ann
Appointed Date: 04 August 2005

Director
LAX, Nicola
Appointed Date: 17 May 2016
47 years old

Director
STRUGNELL, Mark
Appointed Date: 17 May 2016
55 years old

Resigned Directors

Secretary
RICHARDS, Wayne
Resigned: 04 August 2005

Director
ATTRILL, Christopher Richard
Resigned: 06 January 2003
Appointed Date: 25 March 2002
71 years old

Director
BODDY, Martyn
Resigned: 23 January 2003
Appointed Date: 01 May 1998
72 years old

Director
BROWN, John Forster
Resigned: 12 April 1996
Appointed Date: 04 March 1995
72 years old

Director
FORBES, Gerard James
Resigned: 19 February 2001
Appointed Date: 14 February 1994
78 years old

Director
FROST, Neil Ernest
Resigned: 31 May 1995
Appointed Date: 14 February 1994
77 years old

Director
GRINDLAY, Alfred Ritchie
Resigned: 14 February 1994
81 years old

Director
HANNIDES, George Michael
Resigned: 22 April 2005
Appointed Date: 23 January 2003
68 years old

Director
KIELY, Brian David
Resigned: 11 February 2002
76 years old

Director
LANGMUIR, Hugh Macgillivray
Resigned: 23 February 1999
Appointed Date: 04 March 1995
70 years old

Director
MARGRAVE, Philip John
Resigned: 25 April 2005
Appointed Date: 23 January 2003
75 years old

Director
PAGE, Maurice
Resigned: 06 May 2016
Appointed Date: 04 August 2005
78 years old

Director
RICHARDS, Wayne
Resigned: 25 March 2002
Appointed Date: 01 May 1998
64 years old

Director
RICHARDS, Wayne
Resigned: 01 May 1998
Appointed Date: 23 March 1995
64 years old

Director
ROBERTS, Gareth Wynford Lewis
Resigned: 17 May 2002
Appointed Date: 25 March 2002
77 years old

Director
SANDFORD, John Martin
Resigned: 11 February 2002
72 years old

Director
SCHEUCH, Heimo
Resigned: 11 July 2005
Appointed Date: 24 September 2004
58 years old

Director
VAN RIET, Willy Marie Jean
Resigned: 04 August 2005
Appointed Date: 24 September 2004
68 years old

Director
WELHAM, John Harry
Resigned: 11 February 2002
88 years old

W.H.COLLIER LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 25,000
  • USD 1

19 May 2016
Appointment of Mr Mark Strugnell as a director on 17 May 2016
18 May 2016
Appointment of Mrs Nicola Lax as a director on 17 May 2016
18 May 2016
Termination of appointment of Maurice Page as a director on 6 May 2016
...
... and 138 more events
13 Jan 1988
Accounts for a small company made up to 31 March 1987

03 Nov 1987
Return made up to 29/10/87; full list of members

17 Sep 1986
Return made up to 01/09/86; full list of members

06 Sep 1986
Full accounts made up to 31 March 1986

27 Oct 1961
Incorporation

W.H.COLLIER LIMITED Charges

8 September 2005
Debenture
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied on 2 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Debenture
Delivered: 6 April 2002
Status: Satisfied on 2 October 2004
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Amending deed (relating to a composite guarantee and debenture originally dated 20TH march 1995 "the guarantee and debenture")
Delivered: 20 November 1997
Status: Satisfied on 9 April 2002
Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined)
Description: .. fixed and floating charges over the undertaking and all…
22 September 1997
Amending deed
Delivered: 8 October 1997
Status: Satisfied on 9 April 2002
Persons entitled: Bankers Trust Company(The Security Trusteee)
Description: All book and other debts all assets propedrty goodwill and…
20 March 1995
Composite guarantee and debenture
Delivered: 23 March 1995
Status: Satisfied on 9 April 2002
Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…