Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINSON & STELLING LIMITED
Company Information for

COLLINSON & STELLING LIMITED

86 BRIDGE STREET, CASTLEFORD, WEST YORKSHIRE, WF10 4LA,
Company Registration Number
01202700
Private Limited Company
Active

Company Overview

About Collinson & Stelling Ltd
COLLINSON & STELLING LIMITED was founded on 1975-03-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Collinson & Stelling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLINSON & STELLING LIMITED
 
Legal Registered Office
86 BRIDGE STREET
CASTLEFORD
WEST YORKSHIRE
WF10 4LA
Other companies in WF10
 
Filing Information
Company Number 01202700
Company ID Number 01202700
Date formed 1975-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182960931  
Last Datalog update: 2023-12-07 02:03:36
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 COLLINSON & STELLING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PATRICK STELLING
Company Secretary 2001-05-01
CHRISTOPHER PATRICK STELLING
Director 1991-09-15
ELAINE RUTH STELLING
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE STELLING
Director 1991-09-15 2015-04-30
PETER STELLING
Director 1991-09-15 2015-04-30
PETER STELLING
Company Secretary 1991-09-15 2001-05-01
DENNIS TAYLOR
Director 1991-09-15 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PATRICK STELLING CS AUTO ELECTRICS (CASTLEFORD) LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
CHRISTOPHER PATRICK STELLING CS AUTO ELECTRICAL PARTS UK LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
ELAINE RUTH STELLING CS AUTO ELECTRICS (CASTLEFORD) LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
ELAINE RUTH STELLING CS AUTO ELECTRICAL PARTS UK LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active

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
2023-09-27CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 012027000002
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-20AA30/04/17 TOTAL EXEMPTION FULL
2017-09-20AA30/04/17 TOTAL EXEMPTION FULL
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE RUTH STELLING
2016-10-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-29AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER STELLING
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE STELLING
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE STELLING
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER STELLING
2015-09-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-06AR0115/09/14 ANNUAL RETURN FULL LIST
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-05AR0115/09/13 ANNUAL RETURN FULL LIST
2013-10-05AP01DIRECTOR APPOINTED MRS ELAINE RUTH STELLING
2013-10-05CH01Director's details changed for Mr Christopher Patrick Stelling on 2013-10-01
2013-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PATRICK STELLING on 2013-10-01
2013-09-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0115/09/11 ANNUAL RETURN FULL LIST
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK STELLING / 25/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK STELLING / 25/09/2011
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-11AR0115/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STELLING / 15/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE STELLING / 15/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK STELLING / 15/09/2010
2009-10-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-14AR0115/09/09 FULL LIST
2008-10-13363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-29AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-17363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-10-24363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-12363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288bSECRETARY RESIGNED
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-19363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-09363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1998-09-17363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-10363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-08-05288bDIRECTOR RESIGNED
1996-09-19363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-13363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1994-09-20363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1994-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-11363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
1993-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-16363sRETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS
1991-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-11-06363bRETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS
1991-03-15363RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS
1991-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to COLLINSON & STELLING 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 COLLINSON & STELLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-12-11 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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 COLLINSON & STELLING LIMITED

Intangible Assets
Patents
We have not found any records of COLLINSON & STELLING LIMITED registering or being granted any patents
Domain Names

COLLINSON & STELLING LIMITED owns 1 domain names.

lightmytruck.co.uk  

Trademarks
We have not found any records of COLLINSON & STELLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLLINSON & STELLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-2 GBP £500 Vehicle Parts
Wakefield Metropolitan District Council 2017-1 GBP £1,503 Vehicle Parts
Wakefield Metropolitan District Council 2016-11 GBP £1,718 Vehicle Parts
Wakefield Metropolitan District Council 2016-10 GBP £714 Vehicle Parts
Wakefield Metropolitan District Council 2016-6 GBP £900 Vehicle Parts
Wakefield Metropolitan District Council 2016-5 GBP £688 Vehicle Parts
Wakefield Metropolitan District Council 2016-4 GBP £1,000 Vehicle Parts
Wakefield Metropolitan District Council 2016-3 GBP £500 Vehicle Parts
Wakefield Metropolitan District Council 2016-2 GBP £2,189 Vehicle Parts
Wakefield Metropolitan District Council 2016-1 GBP £1,077 Vehicle Parts
Wakefield Metropolitan District Council 2015-9 GBP £641 Vehicle Parts
Wakefield Metropolitan District Council 2015-8 GBP £1,375 Vehicle Parts
Wakefield Metropolitan District Council 2015-4 GBP £593 Vehicle Parts
Wakefield Metropolitan District Council 2015-3 GBP £2,071 Vehicle Parts
Wakefield Metropolitan District Council 2015-2 GBP £2,040 Vehicle Parts
Wakefield Metropolitan District Council 2015-1 GBP £1,735 Vehicle Parts
Wakefield Metropolitan District Council 2014-12 GBP £2,290 Vehicle Parts
Wakefield Metropolitan District Council 2014-10 GBP £1,020 Vehicle Parts
Wakefield Metropolitan District Council 2014-9 GBP £505 Vehicle Parts
Wakefield Metropolitan District Council 2014-8 GBP £503 Vehicle Parts
Wakefield Metropolitan District Council 2014-6 GBP £883 Vehicle Parts
Wakefield Metropolitan District Council 2014-4 GBP £699 Vehicle Parts
Wakefield Council 2014-3 GBP £706
Wakefield Council 2014-2 GBP £931
Wakefield Council 2013-12 GBP £724
Wakefield Council 2013-10 GBP £1,009
Wakefield Council 2013-8 GBP £662
Wakefield Council 2013-6 GBP £530
Wakefield Council 2013-5 GBP £1,009
Wakefield Council 2012-12 GBP £2,186
Wakefield Council 2012-1 GBP £3,480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLLINSON & STELLING 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 COLLINSON & STELLING 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 COLLINSON & STELLING 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.