Background WavePink WaveYellow Wave

GEO. COLLINS (ENGINEERS) LIMITED (00803821)

GEO. COLLINS (ENGINEERS) LIMITED (00803821) is an active UK company. incorporated on 5 May 1964. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GEO. COLLINS (ENGINEERS) LIMITED has been registered for 61 years. Current directors include HAMILTON BROWN, David James, NEWITT, Kevin Laurence, SMITH, James Richard Barrington.

Company Number
00803821
Status
active
Type
ltd
Incorporated
5 May 1964
Age
61 years
Address
Yeomans House Littlehampton Road, Worthing, BN12 6PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON BROWN, David James, NEWITT, Kevin Laurence, SMITH, James Richard Barrington
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO. COLLINS (ENGINEERS) LIMITED

GEO. COLLINS (ENGINEERS) LIMITED is an active company incorporated on 5 May 1964 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GEO. COLLINS (ENGINEERS) LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00803821

LTD Company

Age

61 Years

Incorporated 5 May 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Yeomans House Littlehampton Road Ferring Worthing, BN12 6PB,

Previous Addresses

Herstmonceux Service Station Herstmonceux Hailsham East Sussex BN27 4JU England
From: 2 May 2019To: 1 December 2019
Yeomans House Brougham Road Worthing West Sussex BN11 2NR England
From: 1 May 2019To: 2 May 2019
Herstmonceux Service Station Herstmonceux Hailsham East Sussex BN27 4JU
From: 5 May 1964To: 1 May 2019
Timeline

18 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Capital Reduction
May 10
Share Buyback
May 10
Director Left
Jul 10
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HAMILTON BROWN, David James

Active
Littlehampton Road, WorthingBN12 6PB
Born April 1989
Director
Appointed 01 May 2019

NEWITT, Kevin Laurence

Active
Littlehampton Road, WorthingBN12 6PB
Born October 1965
Director
Appointed 01 May 2019

SMITH, James Richard Barrington

Active
Littlehampton Road, WorthingBN12 6PB
Born July 1985
Director
Appointed 01 May 2019

BROOKS, Anthony George

Resigned
Brougham Road, WorthingBN11 2NR
Secretary
Appointed 01 May 2019
Resigned 30 Sept 2019

COLLINS, Anthony John

Resigned
Fairview, HailshamBN27 4HY
Secretary
Appointed N/A
Resigned 01 Nov 1999

COLLINS, Raymond David

Resigned
Herstmonceux, HailshamBN27 4JU
Secretary
Appointed 31 Mar 2003
Resigned 01 May 2019

COLLINS, Raymond George

Resigned
Edgehill Bagham Lane, HailshamBN27 4NA
Secretary
Appointed 01 Nov 1999
Resigned 31 Mar 2003

BROOKS, Anthony George

Resigned
Brougham Road, WorthingBN11 2NR
Born November 1952
Director
Appointed 01 May 2019
Resigned 30 Sept 2019

COLLINS, Anthony John

Resigned
18 Skeats Wharf, Milton KeynesMK15 8AY
Born September 1936
Director
Appointed N/A
Resigned 31 Mar 2000

COLLINS, Dennis Reginald

Resigned
227 London Road, HailshamBN27 3AR
Born July 1944
Director
Appointed N/A
Resigned 30 Jun 2010

COLLINS, Gary Paul

Resigned
Herstmonceux, HailshamBN27 4JU
Born September 1967
Director
Appointed 30 Apr 2010
Resigned 01 May 2019

COLLINS, Ian David

Resigned
Herstmonceux, HailshamBN27 4JU
Born December 1969
Director
Appointed 30 Apr 2010
Resigned 01 May 2019

COLLINS, Peter Charles

Resigned
Herstmonceux, HailshamBN27 4JU
Born November 1961
Director
Appointed 30 Apr 2010
Resigned 01 May 2019

COLLINS, Raymond David

Resigned
Herstmonceux, HailshamBN27 4JU
Born March 1961
Director
Appointed 30 Apr 2010
Resigned 01 May 2019

COLLINS, Raymond George

Resigned
Edgehill Bagham Lane, HailshamBN27 4NA
Born July 1940
Director
Appointed N/A
Resigned 31 Jul 2003

NICHOLLS, Lesley Jayne

Resigned
Herstmonceux, HailshamBN27 4JU
Born May 1965
Director
Appointed 30 Apr 2010
Resigned 01 May 2019

Persons with significant control

1

Cambridge Street, LondonSW1V 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Legacy
25 June 2011
MG01MG01
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Capital Cancellation Shares
18 May 2010
SH06Cancellation of Shares
Resolution
18 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
353353
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
6 September 2003
353353
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
169169
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
169169
Legacy
27 April 2000
288bResignation of Director or Secretary
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288cChange of Particulars
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363aAnnual Return
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
363aAnnual Return
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
5 December 1995
353353
Legacy
5 December 1995
363x363x
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
29 January 1995
363x363x
Legacy
29 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
20 December 1993
363x363x
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Legacy
4 June 1986
363363