Background WavePink WaveYellow Wave

COLLIERS BODY BUILDERS LIMITED (04572137)

COLLIERS BODY BUILDERS LIMITED (04572137) is an active UK company. incorporated on 24 October 2002. with registered office in Witham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLLIERS BODY BUILDERS LIMITED has been registered for 23 years. Current directors include JOLLEY, Ian Anthony.

Company Number
04572137
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
Units 15-18 Swanvale Estate, Witham, CM8 3DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOLLEY, Ian Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS BODY BUILDERS LIMITED

COLLIERS BODY BUILDERS LIMITED is an active company incorporated on 24 October 2002 with the registered office located in Witham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLLIERS BODY BUILDERS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04572137

LTD Company

Age

23 Years

Incorporated 24 October 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Units 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: 26 August 2025
Units 15-18 Swanvale Estate Colchester Road Witham Essex CM8 3DH
From: 16 October 2012To: 20 July 2022
C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD England
From: 10 December 2010To: 16 October 2012
Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD
From: 24 October 2002To: 10 December 2010
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Jun 22
Director Joined
Jun 22
Director Left
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
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

JOLLEY, Ian Anthony

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

COOK, Anita Madeleine

Resigned
30 Darnet Road, MaldonCM9 8XG
Secretary
Appointed 29 Dec 2005
Resigned 30 Nov 2010

GILL, Micheal Alan

Resigned
Swanvale Estate, WithamCM8 3DH
Secretary
Appointed 30 Nov 2010
Resigned 08 Jun 2022

PAGE, Tina Jayne

Resigned
11 Osmond Close, BraintreeCM77 8FH
Secretary
Appointed 24 Oct 2002
Resigned 28 Dec 2005

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Nominee secretary
Appointed 24 Oct 2002
Resigned 24 Oct 2002

CRACKNELL, Kevin James

Resigned
Swanvale Estate, WithamCM8 3DH
Born October 1957
Director
Appointed 24 Oct 2002
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
- 18 Swanvale Estate, WithamCM8 3DH
Born March 1967
Director
Appointed 24 Oct 2002
Resigned 08 Jun 2022

PATTEN, Andrew Stephen

Resigned
Swanvale Estate, WithamCM8 3DH
Born June 1957
Director
Appointed 24 Oct 2002
Resigned 08 Jun 2022

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 24 Oct 2002
Resigned 24 Oct 2002

WIGART, Kimberley

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

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Nominee director
Appointed 24 Oct 2002
Resigned 24 Oct 2002

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 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 06 Apr 2016
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 06 Apr 2016
Ceased 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 06 Apr 2016
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 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
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
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
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
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
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
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
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
3 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
31 January 2005
288cChange of Particulars
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
16 February 2004
287Change of Registered Office
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
225Change of Accounting Reference Date
Legacy
20 November 2002
88(2)R88(2)R
Incorporation Company
24 October 2002
NEWINCIncorporation