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 4
  • 1
    Waite, Rory
    Director born in March 1989
    Individual (2 offsprings)
    Officer
    2024-10-29 ~ now
    OF - director → CIF 0
  • 2
    Brown, Richard Mark
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    2024-10-29 ~ now
    OF - director → CIF 0
  • 3
    Collinson, Daniel
    Director born in May 1978
    Individual (10 offsprings)
    Officer
    2003-07-17 ~ now
    OF - director → CIF 0
  • 4
    D COLLINSON HOLDINGS LIMITED - now
    COLLINSON CONSTRUCTION LIMITED - 2021-04-14
    Riverside Industrial, Park, Catterall, Preston, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    105,264 GBP2023-12-31
    Person with significant control
    2019-01-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Clarkson, Amanda Fiona
    Individual
    Officer
    1997-07-23 ~ 2007-11-26
    OF - secretary → CIF 0
  • 2
    Collinson, Samuel
    Chairman born in July 1979
    Individual (4 offsprings)
    Officer
    2003-07-17 ~ 2024-10-29
    OF - director → CIF 0
  • 3
    Duxbury, Robert James
    Managing Director born in April 1983
    Individual
    Officer
    2020-04-21 ~ 2023-06-30
    OF - director → CIF 0
  • 4
    Hutton, Paul James
    Agricultural Sales Director born in September 1967
    Individual (1 offspring)
    Officer
    2017-09-20 ~ 2019-03-01
    OF - director → CIF 0
  • 5
    Frankiewicz, John
    Non Exec Director born in February 1955
    Individual (2 offsprings)
    Officer
    2016-05-01 ~ 2020-05-04
    OF - director → CIF 0
  • 6
    Bensley, Alison
    Individual
    Officer
    2023-06-30 ~ 2024-09-26
    OF - secretary → CIF 0
  • 7
    Harrington, Michael
    Individual (2 offsprings)
    Officer
    1996-10-22 ~ 1996-11-11
    OF - secretary → CIF 0
  • 8
    Cox, Christopher John
    Construction Director born in September 1985
    Individual (2 offsprings)
    Officer
    2017-09-20 ~ 2018-08-17
    OF - director → CIF 0
  • 9
    Addis, Rebecca Jean Elizabeth
    Finance Director born in February 1976
    Individual (4 offsprings)
    Officer
    2019-03-01 ~ 2025-03-19
    OF - director → CIF 0
    Addis, Rebecca Jean Elizabeth
    Individual (4 offsprings)
    Officer
    2018-05-17 ~ 2019-03-01
    OF - secretary → CIF 0
  • 10
    Collinson, Ernest Roger
    Director born in October 1951
    Individual (4 offsprings)
    Officer
    1996-11-11 ~ 2024-10-29
    OF - director → CIF 0
    Collinson, Ernest Roger
    Director
    Individual (4 offsprings)
    Officer
    1996-11-11 ~ 1997-07-23
    OF - secretary → CIF 0
    Mr Ernest Roger Collinson
    Born in October 1951
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-02
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    Collinson, Freda
    Director born in March 1950
    Individual (3 offsprings)
    Officer
    1996-11-11 ~ 2024-10-29
    OF - director → CIF 0
    Collinson, Freda
    Admin Director
    Individual (3 offsprings)
    Officer
    2007-11-26 ~ 2011-06-14
    OF - secretary → CIF 0
    Collinson, Yolanda
    Individual (3 offsprings)
    Officer
    2011-06-14 ~ 2018-05-17
    OF - secretary → CIF 0
    Mrs Freda Collinson
    Born in March 1950
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-02
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Salisbury, Jessica Alice
    Individual
    Officer
    2019-03-01 ~ 2023-06-30
    OF - secretary → CIF 0
  • 13
    Riverside, Industrial Park, Catterall, Preston, England
    Corporate (6 parents)
    Equity (Company account)
    10,936,925 GBP2023-12-31
    Person with significant control
    2019-01-02 ~ 2019-01-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-10-22 ~ 1996-11-11
    PE - nominee-director → CIF 0
  • 15
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1996-10-22 ~ 1996-11-11
    PE - nominee-director → CIF 0
parent relation
Company in focus

COLLINSON TENSILE LIMITED

Previous names
COLLINSON CONSTRUCTION LIMITED - 2024-08-03
COLLINSON CONSTRUCTION PLC - 2021-04-14
COLLINSON PLC - 2021-04-14
PAGEKIRK PLC - 1997-08-11
Standard Industrial Classification
25110 - Manufacture Of Metal Structures And Parts Of Structures
25290 - Manufacture Of Other Tanks, Reservoirs And Containers Of Metal
41201 - Construction Of Commercial Buildings
43210 - Electrical Installation
Brief company account
Intangible Assets
1,153 GBP2023-12-31
7,701 GBP2022-12-31
Property, Plant & Equipment
22,490 GBP2023-12-31
31,733 GBP2022-12-31
Fixed Assets
23,643 GBP2023-12-31
39,434 GBP2022-12-31
Debtors
726,275 GBP2023-12-31
1,251,721 GBP2022-12-31
Cash at bank and in hand
1,566,106 GBP2023-12-31
888,059 GBP2022-12-31
Current Assets
2,440,001 GBP2023-12-31
2,287,400 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-3,019,177 GBP2023-12-31
-2,872,868 GBP2022-12-31
Net Current Assets/Liabilities
-579,176 GBP2023-12-31
-585,468 GBP2022-12-31
Total Assets Less Current Liabilities
-555,533 GBP2023-12-31
-546,034 GBP2022-12-31
Net Assets/Liabilities
-560,926 GBP2023-12-31
-552,427 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Retained earnings (accumulated losses)
-610,926 GBP2023-12-31
-602,427 GBP2022-12-31
Equity
-560,926 GBP2023-12-31
-552,427 GBP2022-12-31
Average Number of Employees
202023-01-01 ~ 2023-12-31
292022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
21,414 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
20,261 GBP2023-12-31
13,713 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
6,548 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
1,153 GBP2023-12-31
7,701 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
75,112 GBP2023-12-31
128,569 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-57,866 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
52,622 GBP2023-12-31
96,836 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,079 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-46,293 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
22,490 GBP2023-12-31
31,733 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
670,343 GBP2023-12-31
875,345 GBP2022-12-31
Other Debtors
Amounts falling due within one year
55,932 GBP2023-12-31
376,376 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
726,275 GBP2023-12-31
1,251,721 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,107,651 GBP2023-12-31
1,477,974 GBP2022-12-31
Amounts owed to group undertakings
Current
0 GBP2023-12-31
5,264 GBP2022-12-31
Other Taxation & Social Security Payable
Current
112,166 GBP2023-12-31
754,938 GBP2022-12-31
Other Creditors
Current
1,799,360 GBP2023-12-31
634,692 GBP2022-12-31
Creditors
Current
3,019,177 GBP2023-12-31
2,872,868 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2023-12-31
50,000 GBP2022-12-31

Related profiles found in government register
  • COLLINSON TENSILE LIMITED
    Info
    COLLINSON CONSTRUCTION LIMITED - 2024-08-03
    COLLINSON CONSTRUCTION PLC - 2021-04-14
    COLLINSON PLC - 2021-04-14
    PAGEKIRK PLC - 1997-08-11
    Registered number 03267051
    Riverside Industrial Park, Catterall, Preston, Lancashire PR3 0HP
    Private Limited Company incorporated on 1996-10-22 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • COLLINSON CONSTRUCTION LIMITED
    S
    Registered number 3267051
    Riverside Industrial Park, Catterall, Preston, Lancashire, United Kingdom, PR3 0HP
    Plc in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CLIFFRAIDER LTD - 1996-11-14
    Riverside Industrial Park, Catterall, Preston
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.