COLLINSON WATKINSON DEVELOPMENTS LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 6AE

Company number 04740328
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address STUBBINSFIELD HOUSE STUBBINS LANE, CHINLEY, HIGH PEAK, DERBYSHIRE, SK23 6AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of COLLINSON WATKINSON DEVELOPMENTS LIMITED are www.collinsonwatkinsondevelopments.co.uk, and www.collinson-watkinson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Edale Rail Station is 5.4 miles; to Buxton Rail Station is 5.7 miles; to Middlewood Rail Station is 6 miles; to Romiley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collinson Watkinson Developments Limited is a Private Limited Company. The company registration number is 04740328. Collinson Watkinson Developments Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Collinson Watkinson Developments Limited is Stubbinsfield House Stubbins Lane Chinley High Peak Derbyshire Sk23 6ae. . WATKINSON, Josephine Tracy is a Secretary of the company. WATKINSON, Josephine Tracy is a Director of the company. WATKINSON, Rhys is a Director of the company. Secretary COLLINSON, Hayley Diane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLINSON, Hayley Diane has been resigned. Director COLLINSON, John Digby has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WATKINSON, Josephine Tracy
Appointed Date: 23 March 2015

Director
WATKINSON, Josephine Tracy
Appointed Date: 19 May 2003
62 years old

Director
WATKINSON, Rhys
Appointed Date: 19 May 2003
58 years old

Resigned Directors

Secretary
COLLINSON, Hayley Diane
Resigned: 23 March 2015
Appointed Date: 19 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Director
COLLINSON, Hayley Diane
Resigned: 23 March 2015
Appointed Date: 19 May 2003
57 years old

Director
COLLINSON, John Digby
Resigned: 23 March 2015
Appointed Date: 19 May 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Persons With Significant Control

Mr Rhys Watkinson
Notified on: 22 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Tracy Watkinson
Notified on: 22 April 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINSON WATKINSON DEVELOPMENTS LIMITED Events

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Sep 2015
Registration of charge 047403280008, created on 4 September 2015
...
... and 52 more events
05 Aug 2003
New director appointed
05 Aug 2003
New director appointed
05 Aug 2003
Secretary resigned
05 Aug 2003
Director resigned
22 Apr 2003
Incorporation

COLLINSON WATKINSON DEVELOPMENTS LIMITED Charges

4 September 2015
Charge code 0474 0328 0008
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at chapel street off church street, marple, stockport…
30 March 2015
Charge code 0474 0328 0007
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2008
Mortgage
Delivered: 11 November 2008
Status: Satisfied on 14 April 2015
Persons entitled: Roger Philip Brooke and Annette Mary Brooke
Description: F/H land at eccles road, chapel-en-le-frith, high peak…
14 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the east side of harris road…
23 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H former parish hall, st marys road, new mills, high…
24 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the junction of church street and…
14 January 2005
Legal mortgage
Delivered: 20 January 2005
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h property k/a the old weselyan school house…
10 January 2005
Debenture
Delivered: 11 January 2005
Status: Satisfied on 24 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…