Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINS (CONTRACTORS) LIMITED
Company Information for

COLLINS (CONTRACTORS) LIMITED

CRAY AVENUE, ORPINGTON, KENT, BR5 3QB,
Company Registration Number
00236372
Private Limited Company
Active

Company Overview

About Collins (contractors) Ltd
COLLINS (CONTRACTORS) LIMITED was founded on 1929-01-14 and has its registered office in Kent. The organisation's status is listed as "Active". Collins (contractors) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLLINS (CONTRACTORS) LIMITED
 
Legal Registered Office
CRAY AVENUE
ORPINGTON
KENT
BR5 3QB
Other companies in SE13
 
Filing Information
Company Number 00236372
Company ID Number 00236372
Date formed 1929-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB205472682  
Last Datalog update: 2023-10-08 08:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINS (CONTRACTORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLINS (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE GRACE MERCER
Company Secretary 2013-05-17
ELAINE JANET LAVENDER
Director 1991-09-07
PHILIP MARK LAVENDER
Director 1991-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALBERT PERKINS
Company Secretary 1998-01-09 2013-05-17
DAVID ALBERT PERKINS
Director 1999-04-01 2013-03-19
NICHOLAS ANDREW LAVENDER
Company Secretary 1996-01-25 1997-11-28
NICHOLAS ANDREW LAVENDER
Director 1993-01-01 1997-11-28
JONATHAN PAUL HART
Company Secretary 1991-09-07 1996-01-25
DAVID THOMAS PENNINGTON
Director 1991-09-07 1995-12-07
ROY KENNETH OVERTON
Director 1991-09-07 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARK LAVENDER WALL PLASTICS LIMITED Director 1991-09-07 CURRENT 1958-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-22Change of details for Collins Ladywell Limited as a person with significant control on 2023-02-20
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 31, Gillian Street, Ladywell, London. SE13 7AJ
2023-02-22PSC05Change of details for Collins Ladywell Limited as a person with significant control on 2023-02-20
2023-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/23 FROM 31, Gillian Street, Ladywell, London. SE13 7AJ
2022-09-14CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-04TM02Termination of appointment of Diane Trow on 2021-11-01
2021-11-04AP03Appointment of Mr Benjamin Thomas Watson as company secretary on 2021-11-01
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30TM02Termination of appointment of Lorraine Grace Mercer on 2020-06-29
2020-06-30AP03Appointment of Diane Trow as company secretary on 2020-06-29
2020-06-12AP01DIRECTOR APPOINTED JACK BLAKE
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 002363720008
2020-06-08PSC02Notification of Collins Ladywell Limited as a person with significant control on 2020-06-01
2020-06-08PSC04Change of details for Philip Mark Lavender as a person with significant control on 2020-06-01
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-03LATEST SOC03/09/18 STATEMENT OF CAPITAL;GBP 255857
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-21PSC04Change of details for Philip Mark Lavender as a person with significant control on 2017-09-21
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK LAVENDER / 21/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JANET LAVENDER / 21/09/2017
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 255857
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-04PSC04Change of details for Philip Mark Lavender as a person with significant control on 2017-09-01
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 255857
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 255857
2015-10-13AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 255857
2014-10-02AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 255857
2013-09-09AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE GRACE MERCER on 2013-05-17
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AP03Appointment of Mrs Lorraine Grace Mercer as company secretary
2013-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PERKINS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS
2012-09-11AR0101/09/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AR0101/09/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AR0101/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK LAVENDER / 01/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT PERKINS / 01/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JANET LAVENDER / 01/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALBERT PERKINS / 01/09/2010
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-01363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-11363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-09-11363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-05363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-30363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-02363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-03363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29123£ NC 22000/267000 16/12/99
1999-12-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/99
1999-12-29SRES01ALTERARTICLES16/12/99
1999-12-2988(2)RAD 16/12/99--------- £ SI 236430@1=236430 £ IC 19427/255857
1999-09-20363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-08-18288aNEW DIRECTOR APPOINTED
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-24363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-30288aNEW SECRETARY APPOINTED
1997-10-02363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-07-25169£ IC 20219/19427 27/06/97 £ SR 792@1=792
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-04SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/06/97
1997-01-22169£ SR 781@1 07/12/95
1996-10-25363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1996-10-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/95
1996-10-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-10SRES09POS 07/12/95
1996-01-10SRES01ALTER MEM AND ARTS 07/12/95
1996-01-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to COLLINS (CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLINS (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1995-07-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-09-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-09-05 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1989-04-04 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1976-12-01 Satisfied MIDLAND BANK PLC
CHARGE 1960-05-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1951-02-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINS (CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of COLLINS (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINS (CONTRACTORS) LIMITED
Trademarks
We have not found any records of COLLINS (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLLINS (CONTRACTORS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2014-04-03 GBP £1,864 CONTRACTORS FEES
Royal Borough of Greenwich 2014-01-13 GBP £1,070
London Borough of Lambeth 2013-12-23 GBP £1,864 CONTRACTORS FEES
Guildford Borough Council 2013-11-27 GBP £4,264
Royal Borough of Greenwich 2013-11-27 GBP £910
Guildford Borough Council 2013-11-26 GBP £1,440
Guildford Borough Council 2013-09-25 GBP £5,424
Guildford Borough Council 2013-09-12 GBP £1,474
Guildford Borough Council 2013-09-12 GBP £2,111
Guildford Borough Council 2013-07-29 GBP £10,236
Guildford Borough Council 2013-07-23 GBP £1,641
Guildford Borough Council 2013-06-24 GBP £14,917
Guildford Borough Council 2013-05-31 GBP £14,388
London Borough of Lambeth 2013-04-04 GBP £14,927 CONSULTANCY
Lewisham Council 2012-11-01 GBP £19,995
Royal Borough of Greenwich 2012-10-03 GBP £35,495
Royal Borough of Greenwich 2012-03-01 GBP £1,197
Royal Borough of Greenwich 2011-08-24 GBP £741
Royal Borough of Greenwich 2011-08-17 GBP £7,843
Royal Borough of Greenwich 2011-04-20 GBP £38,826
London Borough of Croydon 2011-01-28 GBP £550
Royal Borough of Greenwich 2010-12-06 GBP £28,298

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLLINS (CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINS (CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINS (CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.