Background WavePink WaveYellow Wave

COLLIER GROUP (ESSEX) LIMITED (12302517)

COLLIER GROUP (ESSEX) LIMITED (12302517) is an active UK company. incorporated on 7 November 2019. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). COLLIER GROUP (ESSEX) LIMITED has been registered for 6 years. Current directors include COLLIER, Paul Edward, JONES, Janet Hilary, KERR, Amanda Alice and 2 others.

Company Number
12302517
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 years
Address
11 London Road, Colchester, CO3 0NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
COLLIER, Paul Edward, JONES, Janet Hilary, KERR, Amanda Alice, ROWBOTTOM, Lucy Jane, ROWBOTTOM, Timothy
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIER GROUP (ESSEX) LIMITED

COLLIER GROUP (ESSEX) LIMITED is an active company incorporated on 7 November 2019 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). COLLIER GROUP (ESSEX) LIMITED was registered 6 years ago.(SIC: 46130)

Status

active

Active since 6 years ago

Company No

12302517

LTD Company

Age

6 Years

Incorporated 7 November 2019

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 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

11 London Road Stanway Colchester, CO3 0NT,

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
New Owner
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 24
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ROWBOTTOM, Timothy

Active
Wigborough Road, ColchesterCO5 7RA
Secretary
Appointed 11 Nov 2020

COLLIER, Paul Edward

Active
London Road, ColchesterCO3 0NT
Born March 1963
Director
Appointed 30 Mar 2023

JONES, Janet Hilary

Active
London Road, ColchesterCO3 0NT
Born July 1960
Director
Appointed 30 Mar 2023

KERR, Amanda Alice

Active
London Road, ColchesterCO3 0NT
Born March 1959
Director
Appointed 30 Mar 2023

ROWBOTTOM, Lucy Jane

Active
London Road, ColchesterCO3 0NT
Born December 1964
Director
Appointed 30 Mar 2023

ROWBOTTOM, Timothy

Active
London Road, ColchesterCO3 0NT
Born November 1962
Director
Appointed 07 Nov 2019

COLLIER, Jane

Resigned
London Road, ColchesterCO3 0NT
Secretary
Appointed 07 Nov 2019
Resigned 11 Nov 2020

COLLIER, Jane Eleanor

Resigned
London Road, ColchesterCO3 0NT
Born September 1937
Director
Appointed 07 Nov 2019
Resigned 25 Jul 2024

Persons with significant control

4

3 Active
1 Ceased

Ms Amanda Alice Kerr

Active
London Road, ColchesterCO3 0NT
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Ms Janet Hilary Jones

Active
London Road, ColchesterCO3 0NT
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Mrs Lucy Jane Rowbottom

Active
London Road, ColchesterCO3 0NT
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Mrs Jane Eleanor Collier

Ceased
London Road, ColchesterCO3 0NT
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2019
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Incorporation Company
7 November 2019
NEWINCIncorporation