Company number 00894840
Status Active
Incorporation Date 28 December 1966
Company Type Private Limited Company
Address 46 VICTORIA ROAD, HORLEY, SURREY, RH6 7QE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 008948400014 in full; Registration of charge 008948400014, created on 31 October 2016; Registration of a charge. The most likely internet sites of COLLINGWOOD-BATCHELLOR LIMITED are www.collingwoodbatchellor.co.uk, and www.collingwood-batchellor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Collingwood Batchellor Limited is a Private Limited Company.
The company registration number is 00894840. Collingwood Batchellor Limited has been working since 28 December 1966.
The present status of the company is Active. The registered address of Collingwood Batchellor Limited is 46 Victoria Road Horley Surrey Rh6 7qe. . COLLINGWOOD, Thomas Anthony Justin is a Secretary of the company. COLLINGWOOD, Guy Cameron John is a Director of the company. COLLINGWOOD, Thomas Anthony Justin is a Director of the company. DENNY, Arthur John James is a Director of the company. NEVE, Ronald Leonard is a Director of the company. Secretary COLLINGWOOD, Audrey Gay has been resigned. Director COLLINGWOOD, Audrey Gay has been resigned. Director COLLINGWOOD, Mark Anthony has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
COLLINGWOOD-BATCHELLOR LIMITED Events
30 Nov 2016
Satisfaction of charge 008948400014 in full
12 Nov 2016
Registration of charge 008948400014, created on 31 October 2016
10 Nov 2016
Registration of a charge
03 Nov 2016
Registration of charge 008948400013, created on 31 October 2016
04 Oct 2016
Full accounts made up to 31 January 2016
...
... and 90 more events
17 Nov 1986
Return made up to 31/10/86; full list of members
03 Dec 1968
Incorporation
03 Dec 1968
Company name changed\certificate issued on 03/12/68
28 Dec 1966
Incorporation
31 October 2016
Charge code 0089 4840 0014
Delivered: 12 November 2016
Status: Satisfied
on 30 November 2016
Persons entitled: Barclays Bank PLC
Description: Unit 3A/b wheatstone close crawley t/no WSX177452.
31 October 2016
Charge code 0089 4840 0013
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3A/b wheatstone close crawley t/n WSX177452.
22 August 2011
Guarantee & debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being 100-108 montague street worthing…
11 June 2010
Legal charge
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 104 bishopric horsham west sussex t/no…
16 July 1997
Guarantee and debenture
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1992
Debenture
Delivered: 6 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1983
Legal charge
Delivered: 24 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 46/48 victoria road horley, surrey. Title no sy 380633.
24 June 1976
Legal charge
Delivered: 2 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 and 48 victoria road horley, surrey.
28 February 1969
Instrumental of charge
Delivered: 12 March 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. Audries, green lane, shipley bridge, burstow, surrey.
28 February 1969
Instrumental of charge
Delivered: 12 March 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sidlow manor, reigate road, dunhurst, horsehills, near…
28 February 1969
Instrumental of charge
Delivered: 12 March 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining sidlow manor, reigate road duxhurst…
16 December 1968
Legal charge
Delivered: 6 January 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shop 4, 43-49, high street, horley, scurey.
16 December 1968
Debenture
Delivered: 6 January 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill present and…