Background WavePink WaveYellow Wave

THE COLLECT GROUP LIMITED (08031231)

THE COLLECT GROUP LIMITED (08031231) is an active UK company. incorporated on 16 April 2012. with registered office in North Shields. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. THE COLLECT GROUP LIMITED has been registered for 13 years. Current directors include MCMANUS, Mark Christopher, MCMANUS, Terry John.

Company Number
08031231
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Synergy House, North Shields, NE29 6TG
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
MCMANUS, Mark Christopher, MCMANUS, Terry John
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLECT GROUP LIMITED

THE COLLECT GROUP LIMITED is an active company incorporated on 16 April 2012 with the registered office located in North Shields. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. THE COLLECT GROUP LIMITED was registered 13 years ago.(SIC: 53202)

Status

active

Active since 13 years ago

Company No

08031231

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

LOW COST PARCELS LTD
From: 16 April 2012To: 24 April 2019
Contact
Address

Synergy House Lawson Street North Shields, NE29 6TG,

Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 14
Director Left
Nov 14
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Mar 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Oct 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCMANUS, Mark Christopher

Active
Lawson Street, North ShieldsNE29 6TG
Secretary
Appointed 16 Apr 2012

MCMANUS, Mark Christopher

Active
Lawson Street, North ShieldsNE29 6TG
Born January 1981
Director
Appointed 16 Apr 2012

MCMANUS, Terry John

Active
Lawson Street, North ShieldsNE29 6TG
Born February 1958
Director
Appointed 09 Mar 2023

GREATBATCH, Simon Arthur John

Resigned
Longmore Avenue, BarnetEN5 1JU
Born December 1964
Director
Appointed 16 Apr 2012
Resigned 21 Nov 2014

KIRBY, Anthony Paul

Resigned
Lawson Street, North ShieldsNE29 6TG
Born April 1983
Director
Appointed 09 Mar 2023
Resigned 31 Jul 2024

NEE, Michael

Resigned
Gladstone Terrace, WashingtonNE37 3AW
Born March 1987
Director
Appointed 16 Apr 2012
Resigned 25 Feb 2014

POSSELWHITE, Neil Robert

Resigned
Lawson Street, North ShieldsNE29 6TG
Born January 1964
Director
Appointed 01 May 2019
Resigned 31 Mar 2023

STEAD, Richard

Resigned
Lawson Street, North ShieldsNE29 6TG
Born January 1958
Director
Appointed 01 May 2019
Resigned 31 Jan 2023

Persons with significant control

1

Mr Mark Christopher Mcmanus

Active
Lawson Street, North ShieldsNE29 6TG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Resolution
5 February 2021
RESOLUTIONSResolutions
Memorandum Articles
5 February 2021
MAMA
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
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
Resolution
24 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Incorporation Company
16 April 2012
NEWINCIncorporation