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

COLLINSON GRANT LIMITED

RYECROFT, AVIARY ROAD, WORSLEY, MANCHESTER, M28 2WF,
Company Registration Number
03097916
Private Limited Company
Active

Company Overview

About Collinson Grant Ltd
COLLINSON GRANT LIMITED was founded on 1995-09-04 and has its registered office in Worsley. The organisation's status is listed as "Active". Collinson Grant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLINSON GRANT LIMITED
 
Legal Registered Office
RYECROFT
AVIARY ROAD
WORSLEY
MANCHESTER
M28 2WF
Other companies in M28
 
Filing Information
Company Number 03097916
Company ID Number 03097916
Date formed 1995-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673339319  
Last Datalog update: 2024-10-05 16:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINSON GRANT 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.
Companies with same name COLLINSON GRANT LIMITED
The following companies were found which have the same name as COLLINSON GRANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLINSON GRANT GROUP LIMITED RYECROFT AVIARY ROAD WORSLEY MANCHESTER M28 2WF Active Company formed on the 1998-04-07
COLLINSON GRANT HEALTHCARE LIMITED RYECROFT AVIARY ROAD WORSLEY MANCHESTER LANCASHIRE M28 2WF Dissolved Company formed on the 2006-01-24
COLLINSON GRANT S.A. 65 RUE DU RHONE GENEVA GENEVA 3 SWITZERLAND CP3 199 Converted / Closed Company formed on the 2011-07-01
COLLINSON GRANT INC Delaware Unknown
COLLINSON GRANT INC North Carolina Unknown

Company Officers of COLLINSON GRANT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERNEST BROWN
Company Secretary 2005-07-01
ANDREW COLLINSON
Director 1996-01-16
JOHN RICHARD MILLIN
Director 2006-07-03
PHILIP ANDREW ROSS
Director 2005-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HALE
Director 2012-06-29 2018-02-16
RICHARD DOUGLAS HENDRY
Director 2002-11-04 2015-01-31
LESLEY STEVENSON MURRAY
Director 2007-10-12 2014-07-04
DAVID ARTHUR NORRIS
Director 1996-05-01 2013-11-30
IVAN LAWRENCE MORGAN CARR
Director 1998-12-11 2012-03-30
PHILIP JOHN HUDSON
Director 2009-10-20 2011-10-31
FRANCOIS DERMAUX
Director 2006-07-03 2009-09-11
JAMES LINDSAY
Director 2002-11-04 2007-12-10
JOHN CADMAN STEWART
Director 2002-11-04 2005-12-23
MARK WILLIAM NICHOLAS ASHTON
Director 2002-11-04 2005-08-17
PHILIPS MONTAGUE MOSSCROP
Director 1996-01-16 2005-07-19
KEITH PARKINSON
Company Secretary 1996-01-16 2005-06-30
LEONARD COLLINSON
Director 1997-02-24 1998-12-07
JOHN CHARLES RYLE
Director 1997-06-04 1997-07-07
HUGH GUNTER DAYTON
Director 1996-05-01 1996-06-20
ANDREW JOHN YOUNG
Company Secretary 1995-11-17 1996-01-16
ALAN CHRISTOPHER THOMPSON
Director 1995-11-17 1996-01-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-04 1995-11-17
INSTANT COMPANIES LIMITED
Nominated Director 1995-09-04 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERNEST BROWN COLLINSON GRANT HEALTHCARE LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Dissolved 2014-02-25
DAVID ERNEST BROWN POPLAR CHARTERS LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-12 Dissolved 2014-02-25
ANDREW COLLINSON GIGIL EUROPE LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ANDREW COLLINSON COLT BRANDS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
ANDREW COLLINSON COLLINSON GRANT S.A. Director 2012-06-26 CURRENT 2011-07-01 Converted / Closed
ANDREW COLLINSON THE BENCHMARKING FOUNDATION LIMITED Director 2011-10-31 CURRENT 2010-11-12 Dissolved 2014-01-21
ANDREW COLLINSON COLLINSON GRANT HEALTHCARE LIMITED Director 2006-01-24 CURRENT 2006-01-24 Dissolved 2014-02-25
ANDREW COLLINSON POPLAR CHARTERS LIMITED Director 2006-01-23 CURRENT 2006-01-12 Dissolved 2014-02-25
ANDREW COLLINSON COLLINSON GRANT GROUP LIMITED Director 1998-04-07 CURRENT 1998-04-07 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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-17CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES
2024-09-16Director's details changed for Mr Benjamin Collinson on 2024-09-04
2024-09-16Director's details changed for Philip Andrew Ross on 2024-09-04
2024-03-25Director's details changed for Mr Andrew Collinson on 2024-03-25
2024-03-15Termination of appointment of Mandy Elizabeth Collinson on 2024-03-14
2024-03-15Appointment of Mr Philip Paul Leary as company secretary on 2024-03-14
2023-12-07Change of details for Collinson Grant Group Limited as a person with significant control on 2023-12-07
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-30Unaudited abridged accounts made up to 2022-12-31
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD MILLIN
2023-05-04Termination of appointment of James Wai Yin Yuen on 2023-05-04
2023-05-04Appointment of Mrs Mandy Elizabeth Collinson as company secretary on 2023-05-04
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15AP01DIRECTOR APPOINTED MR KEITH RICHARD MORGAN
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON GRADIE
2020-12-07CH01Director's details changed for Philip Andrew Ross on 2020-11-27
2020-12-07AP01DIRECTOR APPOINTED MR BENJAMIN COLLINSON
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR PAUL HOWARD WEEKES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-06-22AP01DIRECTOR APPOINTED MR JASON GRADIE
2018-06-18TM02Termination of appointment of David Ernest Brown on 2018-06-18
2018-06-18AP03Appointment of Mr James Wai Yin Yuen as company secretary on 2018-06-18
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HALE
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 700
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 700
2015-09-08AR0104/09/15 ANNUAL RETURN FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS HENDRY
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 700
2014-09-09AR0104/09/14 ANNUAL RETURN FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MURRAY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0104/09/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Lesley Stevenson Murray on 2013-09-04
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0104/09/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED JOANNE HALE
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLLINSON / 30/09/2011
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IVAN CARR
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUDSON
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0104/09/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AR0104/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW ROSS / 04/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR NORRIS / 04/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MILLIN / 04/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS HENDRY / 04/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN LAWRENCE MORGAN CARR / 04/09/2010
2010-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-22AP01DIRECTOR APPOINTED MR PHILIP JOHN HUDSON
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS DERMAUX
2009-09-16363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-10288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25288bDIRECTOR RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-07-12288bSECRETARY RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: COLGRAN HOUSE 20 WORSLEY ROAD SWINTON MANCHESTER M27 5WW
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-24363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COLLINSON GRANT 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 COLLINSON GRANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-08-28 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-01-16 Satisfied COLLINSON GRANT GROUP LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COLLINSON GRANT LIMITED

Intangible Assets
Patents
We have not found any records of COLLINSON GRANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINSON GRANT LIMITED
Trademarks
We have not found any records of COLLINSON GRANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINSON GRANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COLLINSON GRANT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COLLINSON GRANT 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.
Import/Export of Goods
Goods imported/exported by COLLINSON GRANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0071131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2016-01-0071131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2016-01-0071159000Articles of precious metal or of metal clad with precious metal, n.e.s.
2015-12-0071131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2015-11-0071131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINSON GRANT 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 COLLINSON GRANT 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.