Background WavePink WaveYellow Wave

HENRY C. COLLISON AND SONS LIMITED (00950515)

HENRY C. COLLISON AND SONS LIMITED (00950515) is an active UK company. incorporated on 21 March 1969. with registered office in Haywards Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. HENRY C. COLLISON AND SONS LIMITED has been registered for 57 years. Current directors include COLQUHOUN, Graeme Alexander, SANTRY, Kevin James Albert.

Company Number
00950515
Status
active
Type
ltd
Incorporated
21 March 1969
Age
57 years
Address
9 Savill Road, Haywards Heath, RH16 2NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
COLQUHOUN, Graeme Alexander, SANTRY, Kevin James Albert
SIC Codes
46342, 47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY C. COLLISON AND SONS LIMITED

HENRY C. COLLISON AND SONS LIMITED is an active company incorporated on 21 March 1969 with the registered office located in Haywards Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. HENRY C. COLLISON AND SONS LIMITED was registered 57 years ago.(SIC: 46342, 47110)

Status

active

Active since 57 years ago

Company No

00950515

LTD Company

Age

57 Years

Incorporated 21 March 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

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 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MOUNTAIN CELLAR WINE BARS LIMITED
From: 21 March 1969To: 31 December 1976
RICHELIEU VINTNERS LIMITED
From: 21 March 1969To: 31 December 1976
Contact
Address

9 Savill Road Lindfield Haywards Heath, RH16 2NY,

Previous Addresses

Avalon House 72 Lower Mortlake Road Richmond TW9 2JY England
From: 5 October 2016To: 26 April 2023
2nd Floor Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP
From: 21 March 1969To: 5 October 2016
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

COLQUHOUN, Graeme Alexander

Active
Savill Road, Haywards HeathRH16 2NY
Born June 1972
Director
Appointed 26 Apr 2023

SANTRY, Kevin James Albert

Active
Savill Road, Haywards HeathRH16 2NY
Born January 1971
Director
Appointed 26 Apr 2023

BUCHAN, Caroline Venetia

Resigned
Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 25 Jan 2011
Resigned 04 Mar 2016

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 01 Jan 1997
Resigned 08 Dec 2010

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Secretary
Appointed N/A
Resigned 31 Dec 1996

SPY, Karen

Resigned
Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 05 Sept 2016
Resigned 25 Apr 2023

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Born January 1944
Director
Appointed 06 Apr 1994
Resigned 29 Sept 1995

CARMIGNAC, Pierre

Resigned
41 Champs Elysees Bureau 206), Paris 75008FOREIGN
Born September 1924
Director
Appointed N/A
Resigned 05 Apr 1995

COLLISON, Richard Cresswell Stoughton

Resigned
Stratford Tony House, Salisbury
Born February 1920
Director
Appointed N/A
Resigned 25 Mar 1994

DEWHURST, Simon Francis

Resigned
16 St James Cottages, RichmondTW9 1SL
Born September 1953
Director
Appointed 21 Mar 1994
Resigned 12 Dec 1997

FLETCHER, Paul David

Resigned
Broadmead House, IlminsterTA19 9JD
Born September 1933
Director
Appointed N/A
Resigned 22 Apr 1993

GREENFIELD, Gary John

Resigned
2nd Floor Wellington House, Hampton HillTW12 1NP
Born April 1966
Director
Appointed 01 Jul 2004
Resigned 05 Sept 2016

KRAMER, Norman Cyril

Resigned
Flat 2, LondonSW10 9JZ
Born December 1927
Director
Appointed N/A
Resigned 21 Dec 1993

MATHER, Denys Raymond Alexander

Resigned
South Barn Manor Farm, LaddingfordME18 6BX
Born April 1931
Director
Appointed N/A
Resigned 06 Apr 1994

NOLTE, Werner

Resigned
Savill Road, Haywards HeathRH16 2NY
Born January 1976
Director
Appointed 05 Sept 2016
Resigned 25 Apr 2023

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Born March 1942
Director
Appointed 29 Sept 1995
Resigned 31 Dec 1996

THORNTON, Fraser John

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born July 1969
Director
Appointed 05 Sept 2016
Resigned 01 Apr 2021

VAN DER WATT, Gerhard

Resigned
18 Oakfields, Walton On ThamesKT12 1EG
Born March 1963
Director
Appointed 11 Jun 2002
Resigned 01 Jul 2004

VANDEWALLE, Jacques Marie Luc Germain

Resigned
70 Boldmere Road, PinnerHA5 1PP
Born January 1956
Director
Appointed 12 Dec 1997
Resigned 11 Jun 2002

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Born September 1937
Director
Appointed 29 Sept 1995
Resigned 31 Dec 1996

Persons with significant control

1

Marktgasse, Postfach

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 January 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Auditors Resignation Company
16 August 2016
AUDAUD
Termination Secretary Company With Name Termination Date
5 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts Amended With Accounts Type Full
29 March 2011
AAMDAAMD
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Move Registers To Sail Company
12 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Auditors Resignation Company
30 September 2010
AUDAUD
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 January 2010
AR01AR01
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
8 June 2006
287Change of Registered Office
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
363aAnnual Return
Legacy
22 October 2002
353353
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
27 September 2001
287Change of Registered Office
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288cChange of Particulars
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
27 March 1998
288cChange of Particulars
Legacy
6 March 1998
287Change of Registered Office
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
1 June 1996
287Change of Registered Office
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
27 April 1995
288288
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
30 March 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Legacy
30 September 1993
287Change of Registered Office
Legacy
4 May 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
7 October 1992
363aAnnual Return
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
27 June 1991
386386
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
5 August 1986
288288
Legacy
30 May 1986
288288
Legacy
16 May 1986
288288
Certificate Change Of Name Company
20 October 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 March 1969
MISCMISC