active Qynn Score: 52
Formed in 2002, THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD has 3 directors and 2 shareholders. The longest serving directors have been in place for 19 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AQ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ
28/04/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
2
4
1
0
1
0
0
0
2
4
Persons with Significant Control
Change of details for Mr Ian Thomas Collingwood as a person with significant control on 21/04/2020
22/04/2020
21/04/2020
Persons with Significant Control
Notification of Thomas Reginald Payne as a person with significant control on 21/04/2020
22/04/2020
21/04/2020
Persons with Significant Control
Change of details for Mr Ian Thomas Collingwood as a person with significant control on 21/04/2020
22/04/2020
21/04/2020
Officers
Appointment of Mr Thomas Reginald Payne as a director on 21/04/2020
22/04/2020
21/04/2020
Accounts
Micro company accounts made up to 31/08/2019
22/04/2020
31/08/2019
Officers
Directors details changed for Mr Ian Thomas Collingwood on 21/04/2020
22/04/2020
21/04/2020
Confirmation Statement
Confirmation statement made on 22/04/2020 with updates
22/04/2020
22/04/2020
Persons with Significant Control
Notification of Holly Kathleen Siddall as a person with significant control on 21/04/2020
22/04/2020
21/04/2020
Confirmation Statement
Confirmation statement made on 12/08/2019 with updates
13/08/2019
12/08/2019
Officers
Appointment of Mrs Holly Kathleen Siddall as a director on 21/06/2019
22/06/2019
21/06/2019
Capital
Statement of capital following an allotment of shares on 14/06/2019
14/06/2019
14/06/2019
Accounts
Micro company accounts made up to 31/08/2018
21/05/2019
31/08/2018
Confirmation Statement
Confirmation statement made on 12/08/2018 with no updates
12/10/2018
12/08/2018
Accounts
Micro company accounts made up to 31/08/2017
10/04/2018
31/08/2017
Confirmation Statement
Confirmation statement made on 12/08/2017 with no updates
16/09/2017
12/08/2017
Accounts
Total exemption small company accounts made up to 31/08/2016
15/05/2017
31/08/2016
Address
Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28/04/2017
28/04/2017
28/04/2017
Confirmation Statement
Confirmation statement made on 12/08/2016 with updates
03/10/2016
12/08/2016
Accounts
Total exemption small company accounts made up to 31/08/2015
24/05/2016
31/08/2015
Annual Return
Annual return made up to 12/08/2015 with full list of shareholders
07/09/2015
12/08/2015
Accounts
Total exemption small company accounts made up to 31/08/2014
03/05/2015
31/08/2014
Officers
Termination of appointment of Graham James Taylor as a director on 10/08/2014
11/09/2014
10/08/2014
Annual Return
Annual return made up to 12/08/2014 with full list of shareholders
11/09/2014
12/08/2014
Accounts
Total exemption small company accounts made up to 31/08/2013
04/05/2014
31/08/2013
Officers
Directors details changed for Mr Graham James Taylor on 01/01/2013
25/10/2013
01/01/2013
Officers
Directors details changed for Mr Ian Thomas Collingwood on 01/01/2013
25/10/2013
01/01/2013
Annual Return
Annual return made up to 12/08/2013 with full list of shareholders
25/10/2013
12/08/2013
Officers
Secretarys details changed for Mr Ian Thomas Collingwood on 01/01/2013
25/10/2013
01/01/2013
Accounts
Total exemption small company accounts made up to 31/08/2012
20/05/2013
31/08/2012
Officers
Termination of appointment of Elizabeth Collingwood as a director
08/10/2012
n/a
Annual Return
Annual return made up to 12/08/2012 with full list of shareholders
08/10/2012
12/08/2012
Accounts
Total exemption small company accounts made up to 31/08/2011
30/05/2012
31/08/2011
Annual Return
Annual return made up to 12/08/2011 with full list of shareholders
26/09/2011
12/08/2011
Accounts
Total exemption small company accounts made up to 31/08/2010
19/05/2011
31/08/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
39
Director
21/04/2020
Yes
38
Director
21/06/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
12/08/2002
18 Yrs 6 Mths
n/a
December 1955
21/06/2019
1 Yr 8 Mths
n/a
October 1982
21/04/2020
10 Mths
2
March 1982
12/08/2002
18 Yrs 6 Mths
Secretary
12/08/2002
12/08/2002
Director
12/08/2002
11 Yrs 11 Mths
10/08/2014
Director
01/11/2007
3 Yrs 10 Mths
01/10/2011
Director
12/08/2002
12/08/2002
Individual Person
n/a
21/04/2020
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
21/04/2020
Ownership of shares – More than 25% but not more than 50%
Ownership of shares – More than 25% but not more than 50% as a member of a firm
Individual Person
n/a
12/08/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%