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

COLLINGWOOD BUSINESS SOLUTIONS LIMITED

COLLINGWOOD HOUSE REDBURN COURT, EARL GREY WAY, NORTH SHIELDS, NE29 6AR,
Company Registration Number
03238598
Private Limited Company
Active

Company Overview

About Collingwood Business Solutions Ltd
COLLINGWOOD BUSINESS SOLUTIONS LIMITED was founded on 1996-08-16 and has its registered office in North Shields. The organisation's status is listed as "Active". Collingwood Business Solutions Limited is a Private Limited Company registered in 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
COLLINGWOOD BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
COLLINGWOOD HOUSE REDBURN COURT
EARL GREY WAY
NORTH SHIELDS
NE29 6AR
Other companies in NE29
 
Previous Names
COLLINGWOOD ADMINISTRATIVE SERVICES (U.K.) LIMITED13/06/2007
EASYPAY BUSINESS SOLUTIONS LIMITED30/04/2007
EASYPAY INSURANCE SERVICES LIMITED07/09/2004
Filing Information
Company Number 03238598
Company ID Number 03238598
Date formed 1996-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB845451519  
Last Datalog update: 2023-12-07 02:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINGWOOD BUSINESS SOLUTIONS 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 COLLINGWOOD BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as COLLINGWOOD BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLINGWOOD BUSINESS SOLUTIONS, INC. Ontario Unknown

Company Officers of COLLINGWOOD BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE BEENSHILL
Company Secretary 2011-04-13
GARY JOHN FOTHERGILL
Director 2018-03-01
ROBERT MASON
Director 2011-11-18
STEVEN GEOFFREY WELTON
Director 2007-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN MYNOTT
Director 2017-04-30 2018-04-05
DAVID ROBERT THOMAS
Director 2008-10-31 2017-04-30
ANDREW PETER BURNETT
Director 1996-12-11 2011-11-18
ROBERT MASON
Director 1996-12-11 2011-11-18
DAVID ROBERT THOMAS
Company Secretary 2008-06-17 2011-04-13
ROBERT MASON
Company Secretary 2006-08-01 2008-06-17
ANGELA ELLEN STANGER-LEATHES
Director 2003-12-17 2006-08-22
ANGELA ELLEN STANGER-LEATHES
Company Secretary 2004-12-10 2006-08-01
STEPHEN RONALD BALES
Director 2004-03-01 2005-02-10
CHRISTOPHER JOHN STANGER-LEATHES
Company Secretary 1996-08-16 2004-12-10
MICHELLE BEENSHILL
Director 2003-12-17 2004-03-01
ALAN ALFRED BEENSHILL
Director 1996-08-16 2003-12-17
CHRISTOPHER JOHN STANGER-LEATHES
Director 1996-08-16 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN FOTHERGILL ACCIDENT HOTLINE LIMITED Director 2018-03-01 CURRENT 2005-07-21 Active
GARY JOHN FOTHERGILL COLLINGWOOD INSURANCE SERVICES (U.K.) LIMITED Director 2018-03-01 CURRENT 2001-03-07 Active
ROBERT MASON RADAR TAXIS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
STEVEN GEOFFREY WELTON HORATIO HOLDINGS LIMITED Director 2015-10-06 CURRENT 2015-06-02 Active
STEVEN GEOFFREY WELTON ACCIDENT HOTLINE LIMITED Director 2008-04-18 CURRENT 2005-07-21 Active
STEVEN GEOFFREY WELTON COLLINGWOOD INSURANCE SERVICES (U.K.) LIMITED Director 2007-05-31 CURRENT 2001-03-07 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
2023-08-29CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-10CH01Director's details changed for Miss Laura Beth Gaskell on 2022-06-01
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHEN NORTHCOTE WRIGHT
2022-05-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHEN NORTHCOTE WRIGHT
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-12MR05
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-09-16TM02Termination of appointment of Michelle Beenshill on 2021-09-01
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032385980004
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032385980003
2020-10-15AP01DIRECTOR APPOINTED MR MARK RICHARD GAME
2020-09-11AP01DIRECTOR APPOINTED MISS HELEN SHIELDS
2020-09-09AP01DIRECTOR APPOINTED MR SCOTT DAVID MOORHEAD
2020-09-08AP01DIRECTOR APPOINTED MR MICHAEL WARD
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-30RES12Resolution of varying share rights or name
2019-04-29SH08Change of share class name or designation
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032385980002
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MYNOTT
2018-03-07AP01DIRECTOR APPOINTED MR GARY JOHN FOTHERGILL
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT THOMAS
2017-05-05AP01DIRECTOR APPOINTED MR STEVEN JOHN MYNOTT
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 4.2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-25AUDAUDITOR'S RESIGNATION
2015-10-07AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 4.2
2015-08-17AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 4.2
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-01-30AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11CC04Statement of company's objects
2013-01-11RES13CONSENT TO SHARE TRANSFERS 19/12/2012
2013-01-11RES12VARYING SHARE RIGHTS AND NAMES
2013-01-11SH08Change of share class name or designation
2012-12-12RP04SECOND FILING WITH MUD 16/08/12 FOR FORM AR01
2012-12-12ANNOTATIONClarification
2012-11-29122CONVE
2012-08-17AR0116/08/12 FULL LIST
2012-01-13SH0613/01/12 STATEMENT OF CAPITAL GBP 4.20
2012-01-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-28AP01DIRECTOR APPOINTED MR ROBERT MASON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT
2011-08-23AR0116/08/11 FULL LIST
2011-04-14AP03SECRETARY APPOINTED MRS MICHELLE BEENSHILL
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2011-01-07AA30/09/10 TOTAL EXEMPTION FULL
2010-08-17AR0116/08/10 FULL LIST
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY WELTON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT THOMAS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BURNETT / 07/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT THOMAS / 06/10/2009
2009-08-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-18122S-DIV
2009-05-18RES12VARYING SHARE RIGHTS AND NAMES
2009-05-18RES13RE SUBDIVISION 12/05/2009
2009-05-1888(2)AD 12/05/09-12/05/09 GBP SI 100@0.01=1 GBP IC 20/21
2009-01-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-03288aDIRECTOR APPOINTED DAVID ROBERT THOMAS
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM BELL TINDLE WILLIAMSON LLP COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY TYNE &WEAR NE26 2TE
2008-08-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY ROBERT MASON
2008-06-30288aSECRETARY APPOINTED DAVID ROBERT THOMAS
2008-06-19288bAPPOINTMENT TERMINATED
2008-05-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-28363sRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-22MEM/ARTSARTICLES OF ASSOCIATION
2007-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-13CERTNMCOMPANY NAME CHANGED COLLINGWOOD ADMINISTRATIVE SERVI CES (U.K.) LIMITED CERTIFICATE ISSUED ON 13/06/07
2007-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30CERTNMCOMPANY NAME CHANGED EASYPAY BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 30/04/07
2007-04-3088(2)RAD 31/03/07--------- £ SI 12@1=12 £ IC 16/28
2007-04-2788(2)RAD 31/03/07--------- £ SI 12@1=12 £ IC 4/16
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-10363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-10-06225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2TE
2006-09-13288bDIRECTOR RESIGNED
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR
2005-09-02363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-17288bDIRECTOR RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to COLLINGWOOD BUSINESS SOLUTIONS 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 COLLINGWOOD BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 2004-07-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 COLLINGWOOD BUSINESS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COLLINGWOOD BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

COLLINGWOOD BUSINESS SOLUTIONS LIMITED owns 12 domain names.

collingwoodcourier.co.uk   collingwoodcouriers.co.uk   collingwood.co.uk   collingwoodannuallearners.co.uk   collingwoodbusinesssolutions.co.uk   collingwoodclaims.co.uk   learnerdrivercarinsurance.co.uk   nufc-insurance.co.uk   nufcinsurance.co.uk   easypay.co.uk   easypayinsurance.co.uk   easypayleasing.co.uk  

Trademarks
We have not found any records of COLLINGWOOD BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGWOOD BUSINESS SOLUTIONS 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 (66290 - Other activities auxiliary to insurance and pension funding) as COLLINGWOOD BUSINESS SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLINGWOOD BUSINESS SOLUTIONS 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 COLLINGWOOD BUSINESS SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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 COLLINGWOOD BUSINESS SOLUTIONS 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 COLLINGWOOD BUSINESS SOLUTIONS 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.