Collmart Growers Limited HUNTINGDON


Collmart Growers started in year 1986 as Private Limited Company with registration number 02026598. The Collmart Growers company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Huntingdon at Farcet Road Pondersbridge. Postal code: PE26 2TP. Since Fri, 14th Feb 1997 Collmart Growers Limited is no longer carrying the name W.l. Martin (produce).

The firm has 3 directors, namely Barry C., Nicholas C. and David C.. Of them, David C. has been with the company the longest, being appointed on 14 February 1997 and Barry C. has been with the company for the least time - from 6 April 2018. At present 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.

Collmart Growers Limited Address / Contact

Office Address Farcet Road Pondersbridge
Office Address2 Ramsey
Town Huntingdon
Post code PE26 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026598
Date of Incorporation Tue, 10th Jun 1986
Industry Wholesale of fruit and vegetables
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Barry C.

Position: Director

Appointed: 06 April 2018

Nicholas C.

Position: Director

Appointed: 10 January 2013

David C.

Position: Director

Appointed: 14 February 1997

Gary M.

Position: Director

Appointed: 21 June 2010

Resigned: 30 June 2015

Nicholas C.

Position: Secretary

Appointed: 17 February 2003

Resigned: 10 August 2009

Nicholas C.

Position: Director

Appointed: 14 February 1997

Resigned: 10 August 2009

Giles C.

Position: Director

Appointed: 14 February 1997

Resigned: 19 May 2010

Carol M.

Position: Secretary

Appointed: 30 June 1995

Resigned: 17 February 2003

Peter C.

Position: Director

Appointed: 13 April 1991

Resigned: 30 June 1995

John F.

Position: Director

Appointed: 13 April 1991

Resigned: 30 June 1995

Rae M.

Position: Director

Appointed: 13 April 1991

Resigned: 28 February 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Angus C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Angus C.

Notified on 23 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

W.l. Martin (produce) February 14, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
Free Download (13 pages)

Company search

Advertisements