FRANCIS E.COLLINGWOOD & COMPANY LIMITED
CLIPSTON

Hellopages » Northamptonshire » Daventry » LE16 9RR

Company number 00255176
Status Active
Incorporation Date 26 March 1931
Company Type Private Limited Company
Address THE CHESTNUTS, 1 GOLD STREET, CLIPSTON, LEICESTER, LE16 9RR
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRANCIS E.COLLINGWOOD & COMPANY LIMITED are www.francisecollingwoodcompany.co.uk, and www.francis-e-collingwood-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and seven months. The distance to to Long Buckby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Francis E Collingwood Company Limited is a Private Limited Company. The company registration number is 00255176. Francis E Collingwood Company Limited has been working since 26 March 1931. The present status of the company is Active. The registered address of Francis E Collingwood Company Limited is The Chestnuts 1 Gold Street Clipston Leicester Le16 9rr. The company`s financial liabilities are £0.59k. It is £-9.48k against last year. The cash in hand is £10.4k. It is £-1.76k against last year. And the total assets are £7.37k, which is £-10.26k against last year. MAIN, Charles Murray Traquair is a Secretary of the company. MAIN, Charles Murray Traquair is a Director of the company. RIMMER, Stephen is a Director of the company. Secretary MAEERS, Charles Brian has been resigned. Director MAEERS, Charles Brian has been resigned. The company operates in "Preparation and spinning of textile fibres".


francis e.collingwood & company Key Finiance

LIABILITIES £0.59k
-95%
CASH £10.4k
-15%
TOTAL ASSETS £7.37k
-59%
All Financial Figures

Current Directors

Secretary
MAIN, Charles Murray Traquair
Appointed Date: 01 August 1993

Director

Director
RIMMER, Stephen

78 years old

Resigned Directors

Secretary
MAEERS, Charles Brian
Resigned: 31 July 1993

Director
MAEERS, Charles Brian
Resigned: 31 July 1993
89 years old

Persons With Significant Control

Mr Charles Murray Traquair Main
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Rimmer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANCIS E.COLLINGWOOD & COMPANY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

16 Sep 2015
Resolutions
  • RES13 ‐ Reclassify shares 01/04/2015
  • RES13 ‐ Reclassify shares 01/04/2015

...
... and 74 more events
20 Aug 1987
Full accounts made up to 31 March 1987

20 Aug 1987
Return made up to 28/07/87; full list of members

07 Jan 1987
Registered office changed on 07/01/87 from: 162 north street brighton BN1 1EA e sussex

16 Jul 1986
Full accounts made up to 31 March 1986

16 Jul 1986
Return made up to 23/07/86; full list of members

FRANCIS E.COLLINGWOOD & COMPANY LIMITED Charges

13 September 1996
Fixed and floating charge
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1983
Charge
Delivered: 26 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
11 July 1977
Mortgage
Delivered: 20 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
27 July 1972
Mortgage
Delivered: 31 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…