Collinson & Stelling Limited WEST YORKSHIRE


Founded in 1975, Collinson & Stelling, classified under reg no. 01202700 is an active company. Currently registered at 86 Bridge Street WF10 4LA, West Yorkshire the company has been in the business for 49 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Elaine S. and Christopher S.. In addition one secretary - Christopher S. - is with the company. As of 10 June 2024, there were 3 ex directors - Marjorie S., Peter S. and others listed below. There were no ex secretaries.

Collinson & Stelling Limited Address / Contact

Office Address 86 Bridge Street
Office Address2 Castleford
Town West Yorkshire
Post code WF10 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202700
Date of Incorporation Thu, 6th Mar 1975
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Elaine S.

Position: Director

Appointed: 01 October 2013

Christopher S.

Position: Secretary

Appointed: 01 May 2001

Christopher S.

Position: Director

Appointed: 15 September 1991

Peter S.

Position: Secretary

Resigned: 01 May 2001

Marjorie S.

Position: Director

Appointed: 15 September 1991

Resigned: 30 April 2015

Peter S.

Position: Director

Appointed: 15 September 1991

Resigned: 30 April 2015

Dennis T.

Position: Director

Appointed: 15 September 1991

Resigned: 22 July 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Christopher S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Elaine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Elaine S.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand147 911196 897
Current Assets485 816500 819
Debtors163 541156 180
Net Assets Liabilities472 475547 180
Other Debtors9 5169 916
Property Plant Equipment236 151221 731
Total Inventories174 364147 742
Other
Accumulated Depreciation Impairment Property Plant Equipment335 573354 988
Additions Other Than Through Business Combinations Property Plant Equipment 4 995
Average Number Employees During Period109
Bank Borrowings62 225 
Bank Overdrafts18 655 
Creditors179 637166 855
Increase From Depreciation Charge For Year Property Plant Equipment 19 415
Net Current Assets Liabilities306 179333 964
Other Creditors12 05951 606
Property Plant Equipment Gross Cost571 724576 719
Provisions For Liabilities Balance Sheet Subtotal7 6308 515
Taxation Social Security Payable43 28376 629
Total Assets Less Current Liabilities542 330555 695
Trade Creditors Trade Payables105 64038 620
Trade Debtors Trade Receivables154 025146 264

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, November 2023
Free Download (7 pages)

Company search

Advertisements