ABOUT COLLYERS SERVICES LIMITED
All parts can be supplied and fitted if required. We undertake complete overhauls of whole sprayers, pumps with the sprayer being ready to be tested under NSTS Scheme as we are a registered centre.
The SAM series of products allows for more accurate fieldwork and the acquisition of information relevant to invoice charging.
The Spraymaster 200 is a user-friendly regulation system, designed for the accurate application of liquid spray products proportional to the forward speed of the vehicle, suitable for manual and electrically operated sprayers.
Compatible with RDS secondary software to provide one instrument that can be used for many applications.
Simple & fast operator product calibration – press Drill Priming Button, dispense product into a container, weigh and enter information into the instrument.
Compatible with RDS secondary Software to provide one instrument that can be used for a wide variety of agricultural applications.
Target load – set individual product target (1 of 30)
Stores database – 30 customers, 30 products and 5 mixing recipes, allowing accurate record keeping, traceability and stock management
KEY FINANCES
Year
2016
Assets
£232.72k
▼ £-38.87k (-14.31 %)
Cash
£0.02k
▲ £0k (15.00 %)
Liabilities
£224.76k
▼ £-62.8k (-21.84 %)
Net Worth
£7.96k
▼ £23.93k (-149.81 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Winchester
- Company name
- COLLYERS SERVICES LIMITED
- Company number
- 03128518
- VAT
- GB760213661
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Nov 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- collyers.co.uk
- Phones
-
01730 233 260
- Registered Address
- 25 ST THOMAS STREET,
WINCHESTER,
HAMPSHIRE,
SO23 9DD
ECONOMIC ACTIVITIES
- 01610
- Support activities for crop production
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Mar 2017
- Total exemption small company accounts made up to 31 October 2016
- 23 Nov 2016
- Confirmation statement made on 20 November 2016 with updates
- 10 May 2016
- Total exemption small company accounts made up to 31 October 2015
CHARGES
-
26 July 2006
- Status
- Outstanding
- Delivered
- 28 July 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
13 August 2002
- Status
- Satisfied
on 5 April 2012
- Delivered
- 20 August 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 December 2000
- Status
- Satisfied
on 20 June 2008
- Delivered
- 28 December 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COLLYERS SERVICES LIMITED DIRECTORS
Samantha Davy
Acting
- Appointed
- 14 April 2003
- Role
- Secretary
- Address
- 1 Green View Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
- Name
- DAVY, Samantha
John Davy
Acting
- Appointed
- 12 December 2000
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 1 Greenview Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
- Name
- DAVY, John
Samantha Davy
Acting
- Appointed
- 25 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 25 St Thomas Street, Winchester, Hampshire, SO23 9DD
- Country Of Residence
- Uk
- Name
- DAVY, Samantha
Stephen Brian Gaiger
Acting
PSC
- Appointed
- 14 April 2003
- Occupation
- Plant Foreman
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 5 Smiths Field, Romsey, Hampshire, SO51 7WD
- Country Of Residence
- United Kingdom
- Name
- GAIGER, Stephen Brian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ruth Eva Arbon
Resigned
- Appointed
- 20 October 2000
- Resigned
- 14 April 2003
- Role
- Secretary
- Address
- 60 Drift Road, Waterlooville, Hampshire, PO8 0NH
- Name
- ARBON, Ruth Eva
Samantha Davy
Resigned
- Appointed
- 25 June 1998
- Resigned
- 19 October 2001
- Role
- Secretary
- Address
- 1 Green View Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
- Name
- DAVY, Samantha
Alyson Kathryn Hunt
Resigned
- Appointed
- 20 November 1995
- Resigned
- 25 June 1998
- Role
- Secretary
- Address
- Meadow Crest 10 Sunderton Lane, Clanfield, Waterlooville, Hampshire, PO8 0NU
- Name
- HUNT, Alyson Kathryn
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 20 November 1995
- Resigned
- 20 November 1995
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Samantha Davy
Resigned
PSC
- Appointed
- 12 December 2000
- Resigned
- 14 April 2003
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 1 Green View Cottage, Upper Green Hawkley, Liss, Hampshire, GU33 6LY
- Country Of Residence
- Uk
- Name
- DAVY, Samantha
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark Ernest Glyde
Resigned
- Appointed
- 20 November 1995
- Resigned
- 14 April 2003
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Rose Cottage Ridge Common Lane, Stroud, Petersfield, Hampshire, GU32 1AX
- Country Of Residence
- United Kingdom
- Name
- GLYDE, Mark Ernest
REVIEWS
Check The Company
Excellent according to the company’s financial health.