Collingwood Group Limited SYWELL NORTHAMPTON


Founded in 1976, Collingwood Group, classified under reg no. 01282227 is an active company. Currently registered at Brooklands House Sywell NN6 0BT, Sywell Northampton the company has been in the business for 48 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Jonathan B., Andrew F. and Luc B.. Of them, Luc B. has been with the company the longest, being appointed on 4 July 2022 and Jonathan B. has been with the company for the least time - from 27 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Collingwood Group Limited Address / Contact

Office Address Brooklands House Sywell
Office Address2 Aerodrome Wellingborough Road
Town Sywell Northampton
Post code NN6 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01282227
Date of Incorporation Mon, 18th Oct 1976
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 27 July 2023

Andrew F.

Position: Director

Appointed: 22 August 2022

Luc B.

Position: Director

Appointed: 04 July 2022

Maureen M.

Position: Director

Resigned: 23 July 2018

Lewis E.

Position: Director

Appointed: 31 March 2022

Resigned: 24 August 2022

Ben A.

Position: Director

Appointed: 31 March 2022

Resigned: 10 June 2022

Stephen G.

Position: Director

Appointed: 23 July 2018

Resigned: 31 March 2022

Philip B.

Position: Director

Appointed: 23 July 2018

Resigned: 31 March 2022

Phillip B.

Position: Secretary

Appointed: 10 November 2017

Resigned: 31 March 2022

Daniel J.

Position: Secretary

Appointed: 16 June 2014

Resigned: 10 November 2017

David R.

Position: Director

Appointed: 20 November 2012

Resigned: 16 July 2013

Charles M.

Position: Secretary

Appointed: 31 March 1999

Resigned: 15 June 2014

Charles M.

Position: Director

Appointed: 26 November 1997

Resigned: 23 July 2018

Charles M.

Position: Director

Appointed: 17 July 1991

Resigned: 31 March 1999

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Luna Bidco Limited from Northampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Seebeck 63 Limited that entered Northampton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Charles M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Luna Bidco Limited

Brooklands House Wellingborough Road, Sywell, Northampton, NN6 0BT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registry Of Companies For England And Wales
Registration number 13129886
Notified on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seebeck 63 Limited

Brooklands House Sywell Airport Business Park, Wellingborough Road, Sywell, Northampton, NN6 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07470186
Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 75,01-100% shares

Charles M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, October 2023
Free Download (18 pages)

Company search

Advertisements