logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Kay, Michael
    Born in March 1943
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-07-27 ~ now
    OF - Director → CIF 0
    Kay, Michael
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Secretary → CIF 0
    Mr Michael Kay
    Born in March 1943
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Rachel Victoria Clark
    Born in April 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Smith, Michael John
    Born in March 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ now
    OF - Director → CIF 0
  • 4
    Miss Fiona Jane Clark
    Born in September 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-10-23 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Clark, David Charles
    Born in July 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ now
    OF - Director → CIF 0
    Mr David Charles Clark
    Born in July 1964
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Gardner, David John
    Director born in September 1946
    Individual
    Officer
    icon of calendar ~ 1998-08-26
    OF - Director → CIF 0
    Gardner, David John
    Individual
    Officer
    icon of calendar ~ 1998-08-26
    OF - Secretary → CIF 0
  • 2
    Foster, Gordon William Lancelot
    Director born in September 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-09-07
    OF - Director → CIF 0
  • 3
    Mrs Pamela Clark
    Born in June 1943
    Individual
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-10-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hall, John Michael
    Chartered Accountant born in January 1936
    Individual
    Officer
    icon of calendar ~ 2002-02-01
    OF - Director → CIF 0
  • 5
    Taylor, Maxwell Edwin
    Consultant Chartered Surveyor born in May 1929
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 6
    Clark, David Charles
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ 2000-10-01
    OF - Secretary → CIF 0
  • 7
    Clark, Alan Courtney
    Director born in October 1930
    Individual
    Officer
    icon of calendar ~ 2010-12-09
    OF - Director → CIF 0
  • 8
    Maddocks, Richard James
    Chartered Accountant born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2016-07-01
    OF - Director → CIF 0
    Maddocks, Richard James
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 9
    Power, Niall James Thomas
    Chartered Accountant born in February 1965
    Individual
    Officer
    icon of calendar 1999-05-06 ~ 2013-09-16
    OF - Director → CIF 0
    Power, Niall James Thomas
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2013-09-16
    OF - Secretary → CIF 0
parent relation
Company in focus

COLLIER MOTOR GROUP LIMITED

Previous name
COLLIER MOTOR HOLDINGS LIMITED - 2000-06-26
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
0 GBP2020-06-30
0 GBP2019-06-30
Debtors
0 GBP2020-06-30
0 GBP2019-06-30
Cash at bank and in hand
11,000 GBP2020-06-30
11,000 GBP2019-06-30
Current Assets
11,000 GBP2020-06-30
11,000 GBP2019-06-30
Creditors
Current, Amounts falling due within one year
-5,000 GBP2020-06-30
-3,000 GBP2019-06-30
Net Current Assets/Liabilities
7,000 GBP2020-06-30
7,000 GBP2019-06-30
Total Assets Less Current Liabilities
7,000 GBP2020-06-30
8,000 GBP2019-06-30
Equity
Called up share capital
1,000 GBP2020-06-30
1,000 GBP2019-06-30
Share premium
0 GBP2020-06-30
0 GBP2019-06-30
0 GBP2018-06-30
Capital redemption reserve
0 GBP2020-06-30
0 GBP2019-06-30
Equity
7,000 GBP2020-06-30
8,000 GBP2019-06-30
Profit/Loss
-1,000 GBP2019-07-01 ~ 2020-06-30
-1,000 GBP2018-07-01 ~ 2019-06-30
Comprehensive Income/Expense
-0 GBP2019-07-01 ~ 2020-06-30
-0 GBP2018-07-01 ~ 2019-06-30
Cash and Cash Equivalents
11,000 GBP2020-06-30
11,000 GBP2019-06-30
11,000 GBP2018-06-30
Average Number of Employees
32019-07-01 ~ 2020-06-30
32018-07-01 ~ 2019-06-30
Wages/Salaries
0 GBP2019-07-01 ~ 2020-06-30
Social Security Costs
0 GBP2019-07-01 ~ 2020-06-30
0 GBP2018-07-01 ~ 2019-06-30
Staff Costs/Employee Benefits Expense
1,000 GBP2019-07-01 ~ 2020-06-30
Investments in Subsidiaries
0 GBP2020-06-30
0 GBP2019-06-30
Amount of corporation tax that is recoverable
0 GBP2020-06-30
0 GBP2019-06-30
Other Debtors
Current
0 GBP2020-06-30
0 GBP2019-06-30
Trade Creditors/Trade Payables
Current
0 GBP2020-06-30
0 GBP2019-06-30
Amounts owed to group undertakings
Current
5,000 GBP2020-06-30
3,000 GBP2019-06-30
Other Creditors
Current
0 GBP2020-06-30
0 GBP2019-06-30
Accrued Liabilities/Deferred Income
Current
0 GBP2020-06-30
0 GBP2019-06-30
Creditors
Current
5,000 GBP2020-06-30
3,000 GBP2019-06-30

Related profiles found in government register
  • COLLIER MOTOR GROUP LIMITED
    Info
    COLLIER MOTOR HOLDINGS LIMITED - 2000-06-26
    Registered number 00212031
    icon of addressCornerblock, 2 Cornwall Street, Birmingham B3 2DX
    PRIVATE LIMITED COMPANY incorporated on 1926-02-26 (99 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-10-06
    CIF 0
  • COLLIER MOTOR GROUP LIMITED
    S
    Registered number 00212031
    icon of address2 Water Court, Water Street, Birmingham, England, B3 1HP
    Limited in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    WAXSHAW LIMITED - 1989-02-02
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    R.H.C. LEASING LIMITED - 1992-06-22
    WHINWALL LIMITED - 1979-12-31
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    COLLIERS (ABBEY GARAGE) LIMITED - 1995-03-29
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    COLLIERS (WARWICK ROAD) LIMITED - 1996-02-29
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    R.H. COLLIER & COMPANY LIMITED - 2004-12-10
    icon of addressPear Tree House Ford Lane, Langley, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,519 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    BUMPERWOOD LIMITED - 1986-07-16
    BROADSHEET LIMITED - 1986-10-07
    icon of addressPear Tree House Ford Lane, Langley, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,780 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.