Company NameT.E. Collings Limited
DirectorsAnthony Thomas Collings and Matthew Daniel Collings
Company StatusActive
Company Number00462302
CategoryPrivate Limited Company
Incorporation Date14 December 1948(75 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Anthony Thomas Collings
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameMr Anthony Thomas Collings
NationalityBritish
StatusCurrent
Appointed13 September 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameMr Matthew Daniel Collings
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(51 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameChristopher Elijah Collings
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 1991)
RoleManaging Director
Correspondence Address205 Noak Hill Road
Billericay
Essex
CM12 9UL
Director NameFlorence Collings
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 March 2006)
RolePersonal Assistant To Managing Director
Correspondence Address205 Noak Hill Road
Billericay
Essex
CM12 9UL
Director NameMr Andrew Lee Collings
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(46 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Courtlands
Billericay
Essex
CM12 9HX

Contact

Websitecollingsstorage.webs.com

Location

Registered Address38 Chestwood Close
Billericay
Essex
CM12 0PB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1M D Collings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£542,217
Cash£23,510
Current Liabilities£50,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Charges

28 July 2003Delivered on: 31 July 2003
Satisfied on: 20 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being land at wrexham road, laindon north, basildon, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

17 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2015Director's details changed for Mr Matthew Daniel Collings on 1 August 2015 (2 pages)
2 October 2015Director's details changed for Mr Anthony Thomas Collings on 1 August 2015 (2 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(5 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(5 pages)
2 October 2015Director's details changed for Mr Matthew Daniel Collings on 1 August 2015 (2 pages)
2 October 2015Director's details changed for Mr Anthony Thomas Collings on 1 August 2015 (2 pages)
2 October 2015Secretary's details changed for Mr Anthony Thomas Collings on 1 August 2015 (1 page)
2 October 2015Secretary's details changed for Mr Anthony Thomas Collings on 1 August 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,644
(7 pages)
12 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,644
(7 pages)
14 April 2014Statement of capital on 14 April 2014
  • GBP 5,000
(4 pages)
14 April 2014Statement of capital on 14 April 2014
  • GBP 5,000
(4 pages)
9 April 2014Termination of appointment of Andrew Collings as a director (1 page)
9 April 2014Termination of appointment of Andrew Collings as a director (1 page)
9 April 2014Registered office address changed from 1 Wrexham Road Basildon Essex SS15 6PX on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 1 Wrexham Road Basildon Essex SS15 6PX on 9 April 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 April 2014Registered office address changed from 1 Wrexham Road Basildon Essex SS15 6PX on 9 April 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 April 2014Resolutions
  • RES13 ‐ Re dividend in specie 27/03/2014
(1 page)
4 April 2014Solvency statement dated 27/03/14 (1 page)
4 April 2014Solvency statement dated 27/03/14 (1 page)
4 April 2014Statement by directors (1 page)
4 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2014Statement by directors (1 page)
4 April 2014Resolutions
  • RES13 ‐ Re dividend in specie 27/03/2014
(1 page)
4 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (8 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (8 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 November 2010Director's details changed for Mr Matthew Daniel Collings on 13 September 2010 (2 pages)
30 November 2010Director's details changed for Mr Matthew Daniel Collings on 13 September 2010 (2 pages)
30 November 2010Director's details changed for Mr Andrew Lee Collings on 13 September 2010 (2 pages)
30 November 2010Director's details changed for Mr Andrew Lee Collings on 13 September 2010 (2 pages)
30 November 2010Director's details changed for Mr Anthony Thomas Collings on 13 September 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Anthony Thomas Collings on 13 September 2010 (1 page)
30 November 2010Director's details changed for Mr Anthony Thomas Collings on 13 September 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Anthony Thomas Collings on 13 September 2010 (1 page)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
29 November 2010Director's details changed for Matthew Daniel Collings on 13 September 2010 (2 pages)
29 November 2010Director's details changed for Anthony Thomas Collings on 13 September 2010 (2 pages)
29 November 2010Director's details changed for Andrew Lee Collings on 13 September 2010 (2 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
29 November 2010Director's details changed for Anthony Thomas Collings on 13 September 2010 (2 pages)
29 November 2010Director's details changed for Matthew Daniel Collings on 13 September 2010 (2 pages)
29 November 2010Director's details changed for Andrew Lee Collings on 13 September 2010 (2 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (8 pages)
3 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 September 2008Return made up to 13/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2008Return made up to 13/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 November 2007Return made up to 13/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Return made up to 13/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
25 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 September 2005Return made up to 13/09/05; full list of members (9 pages)
8 September 2005Return made up to 13/09/05; full list of members (9 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 October 2004Return made up to 13/09/04; full list of members (9 pages)
18 October 2004Return made up to 13/09/04; full list of members (9 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 September 2001Return made up to 13/09/01; full list of members (8 pages)
13 September 2001Return made up to 13/09/01; full list of members (8 pages)
6 April 2001Conve 29/03/01 (1 page)
6 April 2001Ad 15/02/01--------- £ si [email protected]=244 £ ic 5400/5644 (2 pages)
6 April 2001Ad 15/02/01--------- £ si [email protected]=244 £ ic 5400/5644 (2 pages)
6 April 2001Conve 29/03/01 (1 page)
7 March 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001Full accounts made up to 31 December 2000 (9 pages)
20 November 2000Return made up to 13/09/00; full list of members (8 pages)
20 November 2000Return made up to 13/09/00; full list of members (8 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
3 April 2000Full accounts made up to 31 December 1999 (9 pages)
3 April 2000Full accounts made up to 31 December 1999 (9 pages)
22 March 2000Registered office changed on 22/03/00 from: crown trade centre wrexham road laindon basildon essex SS15 6PX (1 page)
22 March 2000Ad 01/01/99--------- £ si 100@1 (2 pages)
22 March 2000Ad 01/01/99--------- £ si 100@1 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: crown trade centre wrexham road laindon basildon essex SS15 6PX (1 page)
6 October 1999Return made up to 13/09/99; no change of members (4 pages)
6 October 1999Return made up to 13/09/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
19 March 1998Full accounts made up to 31 December 1997 (8 pages)
19 March 1998Ad 25/02/98--------- £ si 100@1=100 £ ic 5200/5300 (2 pages)
19 March 1998Ad 25/02/98--------- £ si 100@1=100 £ ic 5200/5300 (2 pages)
19 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 September 1997Return made up to 13/09/97; full list of members (6 pages)
24 September 1997Return made up to 13/09/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 December 1996 (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (8 pages)
3 April 1997Ad 19/12/96--------- £ si 100@1=100 £ ic 5100/5200 (2 pages)
3 April 1997Ad 19/12/96--------- £ si 100@1=100 £ ic 5100/5200 (2 pages)
21 January 1997Ad 15/12/96--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
21 January 1997Ad 15/12/96--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
29 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1996£ nc 5000/50000 01/11/96 (1 page)
29 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1996£ nc 5000/50000 01/11/96 (1 page)
14 October 1996Auditor's resignation (1 page)
14 October 1996Auditor's resignation (1 page)
11 September 1996Return made up to 13/09/96; no change of members (4 pages)
11 September 1996Return made up to 13/09/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 December 1995 (7 pages)
1 April 1996Full accounts made up to 31 December 1995 (7 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
21 September 1995Return made up to 13/09/95; full list of members (6 pages)
21 September 1995Return made up to 13/09/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (8 pages)
31 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 December 1948Incorporation (12 pages)
14 December 1948Incorporation (12 pages)