Background WavePink WaveYellow Wave

M.L.COLLINS,LIMITED (00416882)

M.L.COLLINS,LIMITED (00416882) is an active UK company. incorporated on 9 August 1946. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M.L.COLLINS,LIMITED has been registered for 79 years. Current directors include SHAW, Keith Alan, Doctor.

Company Number
00416882
Status
active
Type
ltd
Incorporated
9 August 1946
Age
79 years
Address
85 Moor Lane, Leeds, LS25 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Keith Alan, Doctor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.L.COLLINS,LIMITED

M.L.COLLINS,LIMITED is an active company incorporated on 9 August 1946 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M.L.COLLINS,LIMITED was registered 79 years ago.(SIC: 99999)

Status

active

Active since 79 years ago

Company No

00416882

LTD Company

Age

79 Years

Incorporated 9 August 1946

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

85 Moor Lane Sherburn In Elmet Leeds, LS25 6DZ,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England
From: 6 April 2016To: 17 November 2019
32a Barkbythorpe Road Leicester LE4 9JA England
From: 3 December 2015To: 6 April 2016
32a Barkbythorpe Road Leicester LE4 9JA
From: 3 December 2015To: 3 December 2015
5 Claymill Road Humberstone Lane Leicester LE4 9JJ
From: 9 August 1946To: 3 December 2015
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHAW, Keith Alan, Doctor

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 09 Apr 2023

BARRADALE, Mary Josephine

Resigned
32a Barkby Thorpe Road, LeicesterLE4 9JA
Secretary
Appointed N/A
Resigned 06 Apr 2016

BARRADALE, Graham

Resigned
32a Barkby Thorpe Road, LeicesterLE4 9JA
Born August 1949
Director
Appointed N/A
Resigned 06 Apr 2016

BARRADALE, Mary Josephine

Resigned
32a Barkby Thorpe Road, LeicesterLE4 9JA
Born February 1948
Director
Appointed N/A
Resigned 06 Apr 2016

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 06 Apr 2016
Resigned 09 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Doctor Keith Alan Shaw

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2023

Ms Gillian Bell

Ceased
Shelford Avenue, NottinghamNG17 8HF
Born June 1965

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Apr 2023
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
30 March 1992
363b363b
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
7 August 1989
363363
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
26 April 1988
363363
Legacy
12 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87