Company NameCollister (North West) Ltd
Company StatusActive
Company Number06425009
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Collister
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Bretton Hall Farm Office Chester Road
Bretton
Chester
CH4 0DF
Wales
Director NameMiss Kelly Marie Reid
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(15 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Warren Drive
Broughton
Chester
CH4 0PU
Wales
Director NameMr Mark John Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(15 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address21 Richard Street
Maerdy
Ferndale
CF43 4AU
Wales
Secretary NameMr Graham Edward Tomkins
NationalityBritish
StatusResigned
Appointed08 January 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayton Parkway
Gayton Heswall
Wirral
Merseyside
CH60 3SY
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.collisternorthwest.com/
Telephone01244 329459
Telephone regionChester

Location

Registered AddressUnit 8 Bretton Hall Farm Office Chester Road
Bretton
Chester
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Shareholders

1 at £1Sean Collister
100.00%
Ordinary

Financials

Year2014
Net Worth£148,590
Cash£376
Current Liabilities£46,437

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

31 October 2019Delivered on: 6 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 July 2020Registered office address changed from Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to Unit 8 Bretton Hall Farm Office Chester Road Bretton Chester CH4 0DF on 29 July 2020 (1 page)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
16 December 2019Change of details for Ms Stacey Reid Collister as a person with significant control on 1 January 2019 (2 pages)
16 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
6 November 2019Registration of charge 064250090001, created on 31 October 2019 (41 pages)
14 March 2019Total exemption full accounts made up to 31 May 2018 (19 pages)
18 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (18 pages)
15 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 March 2017Registered office address changed from Office 0a07 the Print Works Sealand Road Chester Cheshire CH1 4RN to Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR on 16 March 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
28 October 2014Registered office address changed from 1 Winchester House the Square Seller Street Chester Cheshire CH1 3AJ to Office 0a07 the Print Works Sealand Road Chester Cheshire CH1 4RN on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 1 Winchester House the Square Seller Street Chester Cheshire CH1 3AJ to Office 0a07 the Print Works Sealand Road Chester Cheshire CH1 4RN on 28 October 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 November 2013Director's details changed for Sean Collister on 13 February 2013 (2 pages)
18 November 2013Director's details changed for Sean Collister on 13 February 2013 (2 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from 33 Evans Business Centre Chester West Employment Park Minerva Avenue Soverign Way Chester Cheshire CH1 4QL on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 33 Evans Business Centre Chester West Employment Park Minerva Avenue Soverign Way Chester Cheshire CH1 4QL on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 1 Winchester House the Square Seller Street Chester Cheshire CH1 3AJ United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 1 Winchester House the Square Seller Street Chester Cheshire CH1 3AJ United Kingdom on 14 December 2012 (1 page)
24 August 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
24 August 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
31 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
8 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
7 January 2009Return made up to 13/11/08; full list of members (3 pages)
7 January 2009Return made up to 13/11/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 26 thingwall road irby wirral CH61 3UE (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26 thingwall road irby wirral CH61 3UE (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
13 November 2007Incorporation (9 pages)
13 November 2007Incorporation (9 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)