Background WavePink WaveYellow Wave

COLLIERS TRUCK BUILDERS LIMITED (03946435)

COLLIERS TRUCK BUILDERS LIMITED (03946435) is an active UK company. incorporated on 13 March 2000. with registered office in Witham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COLLIERS TRUCK BUILDERS LIMITED has been registered for 26 years. Current directors include JOLLEY, Ian Anthony.

Company Number
03946435
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
Unit 15-18 Swanvale Estate, Witham, CM8 3DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JOLLEY, Ian Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS TRUCK BUILDERS LIMITED

COLLIERS TRUCK BUILDERS LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Witham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COLLIERS TRUCK BUILDERS LIMITED was registered 26 years ago.(SIC: 32990)

Status

active

Active since 26 years ago

Company No

03946435

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MERGENET LIMITED
From: 13 March 2000To: 31 July 2000
Contact
Address

Unit 15-18 Swanvale Estate Colchester Road Witham, CM8 3DH,

Previous Addresses

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
From: 20 July 2022To: 16 May 2025
Units 15-18 Swanvale Estate Colchester Road Witham Essex CM8 3DH
From: 20 July 2012To: 20 July 2022
Unit 15 Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG
From: 13 March 2000To: 20 July 2012
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Sept 13
Capital Update
Sept 15
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Feb 25
Director Left
Mar 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

JOLLEY, Ian Anthony

Active
Swanvale Estate, WithamCM8 3DH
Born July 1970
Director
Appointed 12 Feb 2025

COLLIER, Margaret Rose

Resigned
Caper Cottage, MaldonCM9 8BX
Secretary
Appointed 22 May 2002
Resigned 01 Oct 2002

COLLIER, Margaret Rose

Resigned
Caper Cottage, MaldonCM9 8BX
Secretary
Appointed 14 Mar 2000
Resigned 01 Oct 2000

CONNETT, Vivien Lesley

Resigned
59 Larch Walk, MaldonCM9 4TS
Secretary
Appointed 01 Oct 2000
Resigned 22 May 2002

COOK, Anita Madeleine

Resigned
30 Darnet Road, MaldonCM9 8XG
Secretary
Appointed 29 Dec 2005
Resigned 03 Mar 2011

GILL, Michael Alan

Resigned
Swanvale Estate, WithamCM8 3DH
Secretary
Appointed 03 Mar 2011
Resigned 08 Jun 2022

PAGE, Tina Jayne

Resigned
11 Osmond Close, BraintreeCM77 8FH
Secretary
Appointed 01 Oct 2002
Resigned 28 Dec 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 14 Mar 2000

COLLIER, Alan Stanley Frear

Resigned
Caper Cottage Goat Lodge Road, MaldonCM9 8BX
Born January 1935
Director
Appointed 14 Mar 2000
Resigned 13 Jan 2003

CRACKNELL, Kevin James

Resigned
Swanvale Estate, WithamCM8 3DH
Born October 1957
Director
Appointed 14 Mar 2000
Resigned 08 Jun 2022

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 27 Jun 2022
Resigned 12 Feb 2025

GILL, Michael Alan

Resigned
Swanvale Estate, WithamCM8 3DH
Born March 1967
Director
Appointed 13 Jan 2003
Resigned 08 Jun 2022

PATTEN, Andrew Stephen

Resigned
Swanvale Estate, WithamCM8 3DH
Born June 1957
Director
Appointed 13 Jan 2003
Resigned 08 Jun 2022

WIGART, Kimberley

Resigned
Swanvale Estate, WithamCM8 3DH
Born October 1960
Director
Appointed 08 Jun 2022
Resigned 27 Jun 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Mar 2000
Resigned 14 Mar 2000

Persons with significant control

4

1 Active
3 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2022

Mr Andrew Stephen Patten

Ceased
Swanvale Estate, WithamCM8 3DH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 08 Jun 2022

Mr Michael Alan Gill

Ceased
Swanvale Estate, WithamCM8 3DH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 08 Jun 2022

Mr Kevin James Cracknell

Ceased
Swanvale Estate, WithamCM8 3DH
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Legacy
21 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2015
SH19Statement of Capital
Legacy
21 September 2015
CAP-SSCAP-SS
Resolution
21 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Legacy
17 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
21 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288cChange of Particulars
Legacy
31 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
155(6)a155(6)a
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Statement Of Affairs
16 January 2001
SASA
Legacy
16 January 2001
88(2)R88(2)R
Memorandum Articles
22 September 2000
MEM/ARTSMEM/ARTS
Legacy
15 September 2000
287Change of Registered Office
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
31 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2000
NEWINCIncorporation