Collis & Co Ltd WORCESTERSHIRE


Founded in 1996, Collis &, classified under reg no. 03296847 is an active company. Currently registered at 1 Coles Green Leigh Sinton WR13 5DW, Worcestershire the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Jessica H., Victoria C. and Linda C. and others. In addition one secretary - Victoria C. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Linda C.. There were no ex directors.

Collis & Co Ltd Address / Contact

Office Address 1 Coles Green Leigh Sinton
Office Address2 Malvern
Town Worcestershire
Post code WR13 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03296847
Date of Incorporation Fri, 27th Dec 1996
Industry Production of electricity
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Jessica H.

Position: Director

Appointed: 24 December 2017

Victoria C.

Position: Director

Appointed: 24 December 2017

Victoria C.

Position: Secretary

Appointed: 31 December 2014

Linda C.

Position: Director

Appointed: 27 December 1996

Nigel C.

Position: Director

Appointed: 27 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 1996

Resigned: 27 December 1996

Linda C.

Position: Secretary

Appointed: 27 December 1996

Resigned: 31 December 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Nigel C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Linda C. This PSC owns 25-50% shares.

Nigel C.

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

Linda C.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand57 19056 47953 30892 56956 60151 41971 47763 914
Current Assets85 82789 154195 262126 79381 71093 611101 00697 551
Debtors9 5658 937116 5864 5005 1098 8174 39813 395
Other Debtors3 5702 291114 003     
Property Plant Equipment313 473313 683317 557388 565414 292410 118407 587403 877
Total Inventories19 07223 73825 36829 72420 00033 37525 13120 242
Other
Accrued Liabilities Deferred Income14 92515 89718 50025 08411 85020 71219 87518 280
Accumulated Depreciation Impairment Property Plant Equipment81 38176 98559 02361 30065 06169 23573 28276 992
Additional Provisions Increase From New Provisions Recognised 5362 820-200-1 308-665376-1 823
Corporation Tax Payable 428341    
Corporation Tax Recoverable    41414141
Creditors14 92516 00320 44225 12511 85022 77825 59426 196
Deferred Tax Asset Debtors3 8023 2664466461 9542 6192 2434 066
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 91719 2251 6921 104   
Disposals Property Plant Equipment 5 91719 2255 2622 167 566 
Increase From Depreciation Charge For Year Property Plant Equipment 1 5211 2633 9694 8654 1744 0473 710
Net Current Assets Liabilities70 90273 151174 820101 66869 86070 83375 41271 355
Property Plant Equipment Gross Cost394 854390 668376 580449 865479 353479 353480 869 
Provisions-3 802-3 266-446-646-1 954-2 619-2 243-4 066
Recoverable Value-added Tax5322 037 1 0151 5441 2286314 645
Total Additions Including From Business Combinations Property Plant Equipment 1 7315 13778 54731 655 2 082 
Total Assets Less Current Liabilities384 375386 834492 377490 233484 152480 951482 999475 232
Trade Creditors Trade Payables     2 0665 2252 916
Trade Debtors Trade Receivables  784 162   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements