COLLINGS BROTHERS OF ABBOTSLEY LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 6TZ

Company number 00559255
Status Active
Incorporation Date 24 December 1955
Company Type Private Limited Company
Address POTTON ROAD, ABBOTSLEY, ST NEOTS, CAMBRIDGESHIRE, PE19 6TZ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 54,437 ; Director's details changed for Mr Raymond Runciman on 1 October 2015. The most likely internet sites of COLLINGS BROTHERS OF ABBOTSLEY LIMITED are www.collingsbrothersofabbotsley.co.uk, and www.collings-brothers-of-abbotsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Sandy Rail Station is 6.6 miles; to Biggleswade Rail Station is 8.4 miles; to Huntingdon Rail Station is 9.5 miles; to Royston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collings Brothers of Abbotsley Limited is a Private Limited Company. The company registration number is 00559255. Collings Brothers of Abbotsley Limited has been working since 24 December 1955. The present status of the company is Active. The registered address of Collings Brothers of Abbotsley Limited is Potton Road Abbotsley St Neots Cambridgeshire Pe19 6tz. . MILLARD, Peter Charles is a Secretary of the company. FINCHAM, Anthony is a Director of the company. MILLARD, Peter Charles is a Director of the company. RUNCIMAN, Raymond is a Director of the company. Secretary CROOT, Colin Saunders has been resigned. Director CLUTTERHAM, Alan Victor has been resigned. Director CROOT, Colin Saunders has been resigned. Director CROW, David Charles has been resigned. Director FARREN, Mark has been resigned. Director FORSDYKE, Douglas Eric has been resigned. Director PREECE, George Edward has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
MILLARD, Peter Charles
Appointed Date: 18 November 1998

Director
FINCHAM, Anthony
Appointed Date: 01 June 2006
59 years old

Director
MILLARD, Peter Charles
Appointed Date: 01 August 1998
72 years old

Director
RUNCIMAN, Raymond

81 years old

Resigned Directors

Secretary
CROOT, Colin Saunders
Resigned: 18 November 1998

Director
CLUTTERHAM, Alan Victor
Resigned: 28 June 2008
Appointed Date: 07 April 1995
83 years old

Director
CROOT, Colin Saunders
Resigned: 19 November 1998
84 years old

Director
CROW, David Charles
Resigned: 31 March 2000
87 years old

Director
FARREN, Mark
Resigned: 15 March 2013
Appointed Date: 01 October 2010
50 years old

Director
FORSDYKE, Douglas Eric
Resigned: 04 May 2012
104 years old

Director
PREECE, George Edward
Resigned: 31 December 1998
106 years old

COLLINGS BROTHERS OF ABBOTSLEY LIMITED Events

23 Aug 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 54,437

27 Jun 2016
Director's details changed for Mr Raymond Runciman on 1 October 2015
22 Dec 2015
Auditor's resignation
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 91 more events
01 Oct 1987
Full accounts made up to 31 December 1986

01 Oct 1987
Return made up to 19/06/87; full list of members

24 Sep 1986
Return made up to 20/06/86; full list of members

22 Aug 1986
Secretary resigned;new secretary appointed

12 Aug 1986
Full accounts made up to 31 December 1985

COLLINGS BROTHERS OF ABBOTSLEY LIMITED Charges

4 August 2014
Charge code 0055 9255 0008
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at sudborough road…
23 August 2013
Charge code 0055 9255 0009
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at sudborough road…
23 August 2013
Charge code 0055 9255 0007
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a (1) collings bungalow potton road st…
16 June 2010
Legal charge
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3-5 prospect way, chatteris…
16 June 2010
Legal charge
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the works bungalow, potton road, abbotsley.
19 April 1999
Deed of charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
5 January 1998
Legal charge
Delivered: 15 January 1998
Status: Satisfied on 26 May 2010
Persons entitled: Farming & Agricultural Finance Limited(Acting as Agent for Lombard North Central PLC)
Description: Units 1A and 1B prospect way rock road estate chatteris t/n…
13 June 1994
Legal charge
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate on the south east side of eltisley road great…
28 November 1991
Legal charge
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of eltisley road, (comprising…