Collton Hailsham Limited

General information

Name:

Collton Hailsham Ltd

Office Address:

Unit 1B Hankham Hall Cottage Hankham Hall Road Hankham BN24 5AH Pevensey

Number: 03774927

Incorporation date: 1999-05-20

Dissolution date: 2021-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Collton Hailsham came into being in 1999 as a company enlisted under no 03774927, located at BN24 5AH Pevensey at Unit 1B Hankham Hall Cottage Hankham Hall Road. The firm's last known status was dissolved. Collton Hailsham had been operating in this business field for 22 years. Collton Hailsham Limited was registered 25 years ago as Dixey Hailsham.

The officers were as follow: Terence C. designated to this position in 1999 in May and John T. designated to this position in 1999.

Executives who had control over the firm were as follows: Terence C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine C. owned 1/2 or less of company shares, had 1/2 or less of voting rights. John T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Collton Hailsham Limited 1999-08-18
  • Dixey Hailsham Limited 1999-05-20

Devices

Manufacturer: Collton Hailsham Ltd
Manufacturer address: Unit 1b Hankham Hall Cottages, Hankham Hall Road, Westham, Pevensey, East Sussex, BN24 5AH, United Kingdom
Authorised Representative: -
Date Registered: 1999-06-07
MHRA Reference Number: CA005969
Devices: H5 : Surgical Instruments (Re-Usable And Non-Powered)

Financial data based on annual reports

Company staff

Terence C.

Role: Director

Appointed: 20 May 1999

Latest update: 19 April 2023

John T.

Role: Director

Appointed: 20 May 1999

Latest update: 19 April 2023

People with significant control

Terence C.
Notified on 21 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine C.
Notified on 21 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John T.
Notified on 21 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie T.
Notified on 21 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 03 June 2021
Confirmation statement last made up date 20 May 2020
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2020/03/31 (AA)
filed on: 9th, October 2020
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
22
Company Age

Closest companies