Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER COLLINGE (MANAGEMENT) LIMITED
Company Information for

PETER COLLINGE (MANAGEMENT) LIMITED

127 TELEGRAPH ROAD, HESWALL, WIRRAL, MERSEYSIDE, CH60 0AF,
Company Registration Number
00986079
Private Limited Company
Active

Company Overview

About Peter Collinge (management) Ltd
PETER COLLINGE (MANAGEMENT) LIMITED was founded on 1970-08-04 and has its registered office in Wirral. The organisation's status is listed as "Active". Peter Collinge (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETER COLLINGE (MANAGEMENT) LIMITED
 
Legal Registered Office
127 TELEGRAPH ROAD
HESWALL
WIRRAL
MERSEYSIDE
CH60 0AF
Other companies in CH60
 
Filing Information
Company Number 00986079
Company ID Number 00986079
Date formed 1970-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:42:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETER COLLINGE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COLLINGE
Director 1991-11-07
PETER GERALD COLLINGE
Director 1991-11-07
SARAH COLLINGE
Director 1994-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL COLLINGE
Company Secretary 1991-11-07 2014-12-21
HAZEL COLLINGE
Director 1991-11-07 2014-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 009860790001
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-05-03Director's details changed for Mr Andrew John Collinge on 2022-04-25
2022-05-03Change of details for Mr Andrew John Collinge as a person with significant control on 2022-04-25
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH COLLINGE
2022-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH COLLINGE
2022-05-03PSC04Change of details for Mr Andrew John Collinge as a person with significant control on 2022-04-25
2022-05-03CH01Director's details changed for Mr Andrew John Collinge on 2022-04-25
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-06-15PSC04Change of details for Mr Andrew John Collinge as a person with significant control on 2021-04-14
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COLLINGE
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-05PSC04Change of details for Mr Andrew John Collinge as a person with significant control on 2020-11-05
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-29CH01Director's details changed for Mr Andrew John Collinge on 2020-09-01
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-21CH01Director's details changed for Mrs Sarah Collinge on 2020-05-21
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD COLLINGE
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL COLLINGE
2015-10-26TM02Termination of appointment of Hazel Collinge on 2014-12-21
2015-09-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0123/10/12 ANNUAL RETURN FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
2011-11-10AR0125/10/11 ANNUAL RETURN FULL LIST
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/11 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ
2011-11-10CH01Director's details changed for Mr Andrew John Collinge on 2011-10-01
2011-10-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0125/10/10 ANNUAL RETURN FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COLLINGE / 01/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH COLLINGE / 01/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGE / 01/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL COLLINGE / 01/10/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL COLLINGE / 01/10/2010
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2010-09-02AA30/06/10 TOTAL EXEMPTION SMALL
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ ENGLAND
2009-11-11AR0125/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGE / 18/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL COLLINGE / 18/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH COLLINGE / 18/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COLLINGE / 18/10/2009
2009-09-10AA30/06/09 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINGE / 22/10/2008
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAZEL COLLINGE / 22/10/2008
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL LE 4BJ
2008-09-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM SUITE 26 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM C/O WESTMORE BRENNAND SUITE 606 COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2008-08-28ELRESS366A DISP HOLDING AGM 21/08/2008
2008-08-28ELRESS369(4) SHT NOTICE MEET 21/08/2008
2007-11-08363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-11-07363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-11-10363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 28 EXCHANGE STREET EAST LIVERPOOL L2 3XZ
2002-10-31363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-11-15363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2000-11-14363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-19363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-12363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-11-11363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1995-11-09363sRETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to PETER COLLINGE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER COLLINGE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PETER COLLINGE (MANAGEMENT) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 6,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER COLLINGE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 711
Current Assets 2012-07-01 £ 1,711
Debtors 2012-07-01 £ 1,000
Fixed Assets 2012-07-01 £ 117,176
Shareholder Funds 2012-07-01 £ 111,935
Tangible Fixed Assets 2012-07-01 £ 117,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETER COLLINGE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER COLLINGE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of PETER COLLINGE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER COLLINGE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as PETER COLLINGE (MANAGEMENT) LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where PETER COLLINGE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER COLLINGE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER COLLINGE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1