Company NameRecord Collector Limited
DirectorBarry Michael Everard
Company StatusActive
Company Number03010470
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Michael Everard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleRecord Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameCarol Lesley Cardwell
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Cottage Sterndale Lane
Litton
Buxton
Derbyshire
SK17 8QU
Secretary NameLinda Lesley Gill
NationalityBritish
StatusResigned
Appointed30 September 1995(8 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 20 June 2019)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
21 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 January 2020Termination of appointment of Linda Lesley Gill as a secretary on 20 June 2019 (1 page)
17 January 2020Director's details changed for Barry Michael Everard on 16 January 2020 (2 pages)
15 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
19 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Secretary's details changed for Linda Lesley Gill on 17 January 2018 (1 page)
11 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
11 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
23 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
5 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
6 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Barry Michael Everard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Barry Michael Everard on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Barry Michael Everard on 6 April 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
18 February 2008Return made up to 17/01/08; full list of members (2 pages)
18 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
12 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
12 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
19 March 2007Return made up to 17/01/07; full list of members (2 pages)
19 March 2007Return made up to 17/01/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 February 2006Return made up to 17/01/06; full list of members (2 pages)
1 February 2006Return made up to 17/01/06; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
29 March 2004Return made up to 17/01/04; full list of members (6 pages)
29 March 2004Return made up to 17/01/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
23 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
5 March 2003Return made up to 17/01/03; full list of members (6 pages)
5 March 2003Return made up to 17/01/03; full list of members (6 pages)
5 February 2002Return made up to 17/01/02; full list of members (6 pages)
5 February 2002Return made up to 17/01/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 August 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
3 August 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
7 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2000Registered office changed on 27/12/00 from: gothic cottage white lion street stafford staffordshire ST17 4LF (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: gothic cottage white lion street stafford staffordshire ST17 4LF (1 page)
23 May 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 August 1998 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 August 1998 (5 pages)
20 September 1999Return made up to 17/01/99; no change of members (4 pages)
20 September 1999Return made up to 17/01/99; no change of members (4 pages)
19 August 1998Registered office changed on 19/08/98 from: moathouse mill barn barn end road acton trussell stafford,ST17 0RN (1 page)
19 August 1998Registered office changed on 19/08/98 from: moathouse mill barn barn end road acton trussell stafford,ST17 0RN (1 page)
15 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
15 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
13 February 1998Return made up to 17/01/98; full list of members (6 pages)
13 February 1998Return made up to 17/01/98; full list of members (6 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
26 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
21 January 1997Return made up to 17/01/97; no change of members (4 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 17/01/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
21 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
4 September 1996Accounting reference date shortened from 31/01 to 31/08 (1 page)
4 September 1996Accounting reference date shortened from 31/01 to 31/08 (1 page)
27 March 1996Return made up to 17/01/96; full list of members (6 pages)
27 March 1996Return made up to 17/01/96; full list of members (6 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)