Collton Hailsham Limited PEVENSEY


Collton Hailsham Limited was officially closed on 2021-10-12. Collton Hailsham was a private limited company that could have been found at Unit 1B Hankham Hall Cottage Hankham Hall Road, Hankham, Pevensey, BN24 5AH, East Sussex. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 1999-05-20) was run by 2 directors.
Director Terence C. who was appointed on 20 May 1999.
Director John T. who was appointed on 20 May 1999.

The company was officially classified as "manufacture of medical and dental instruments and supplies" (32500). As stated in the CH data, there was a name alteration on 1999-08-18 and their previous name was Dixey Hailsham. The last confirmation statement was sent on 2020-05-20 and last time the accounts were sent was on 31 March 2020. 2016-05-20 is the date of the last annual return.

Collton Hailsham Limited Address / Contact

Office Address Unit 1B Hankham Hall Cottage Hankham Hall Road
Office Address2 Hankham
Town Pevensey
Post code BN24 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03774927
Date of Incorporation Thu, 20th May 1999
Date of Dissolution Tue, 12th Oct 2021
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 22 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 3rd Jun 2021
Last confirmation statement dated Wed, 20th May 2020

Company staff

Terence C.

Position: Director

Appointed: 20 May 1999

John T.

Position: Director

Appointed: 20 May 1999

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1999

Resigned: 20 May 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 20 May 1999

Resigned: 20 May 1999

David V.

Position: Director

Appointed: 20 May 1999

Resigned: 03 June 2010

David V.

Position: Secretary

Appointed: 20 May 1999

Resigned: 08 December 2009

People with significant control

Terence C.

Notified on 21 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine C.

Notified on 21 May 2016
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 21 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie T.

Notified on 21 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dixey Hailsham August 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand76 32741 224
Current Assets150 88847 612
Debtors24 5396 388
Net Assets Liabilities1 338-34 272
Other Debtors1 452 
Property Plant Equipment10 553 
Total Inventories50 022 
Other
Accumulated Depreciation Impairment Property Plant Equipment26 274 
Average Number Employees During Period57
Corporation Tax Payable14 984 
Corporation Tax Recoverable 6 388
Creditors158 38781 884
Net Current Assets Liabilities-7 499-34 272
Other Creditors141 68281 525
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 274
Other Disposals Property Plant Equipment 36 827
Other Taxation Social Security Payable997359
Property Plant Equipment Gross Cost36 827 
Provisions For Liabilities Balance Sheet Subtotal1 716 
Total Assets Less Current Liabilities3 054-34 272
Trade Creditors Trade Payables724 
Trade Debtors Trade Receivables23 087 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, October 2020
Free Download (11 pages)

Company search

Advertisements