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 4
  • 1
    Brown, Richard Mark
    Born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Collinson, Daniel
    Born in May 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Waite, Rory
    Born in March 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 4
    COLLINSON CONSTRUCTION HOLDINGS LIMITED - 2024-11-11
    COLLINSON CONSTRUCTION LIMITED - 2021-04-14
    COLLINSON CONSTRUCTION HOLDINGS LIMITED - 2020-07-17
    icon of addressRiverside Industrial, Park, Catterall, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    105,264 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Collinson, Samuel
    Chairman born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2024-10-29
    OF - Director → CIF 0
  • 2
    Collinson, Freda
    Director born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-11 ~ 2024-10-29
    OF - Director → CIF 0
    Collinson, Freda
    Admin Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2011-06-14
    OF - Secretary → CIF 0
    Collinson, Yolanda
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-14 ~ 2018-05-17
    OF - Secretary → CIF 0
    Mrs Freda Collinson
    Born in March 1950
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Hutton, Paul James
    Agricultural Sales Director born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-20 ~ 2019-03-01
    OF - Director → CIF 0
  • 4
    Frankiewicz, John
    Non Exec Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-05-04
    OF - Director → CIF 0
  • 5
    Bensley, Alison
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2024-09-26
    OF - Secretary → CIF 0
  • 6
    Harrington, Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-10-22 ~ 1996-11-11
    OF - Secretary → CIF 0
  • 7
    Cox, Christopher John
    Construction Director born in September 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2018-08-17
    OF - Director → CIF 0
  • 8
    Addis, Rebecca Jean Elizabeth
    Finance Director born in February 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2025-03-19
    OF - Director → CIF 0
    Addis, Rebecca Jean Elizabeth
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 9
    Clarkson, Amanda Fiona
    Individual
    Officer
    icon of calendar 1997-07-23 ~ 2007-11-26
    OF - Secretary → CIF 0
  • 10
    Duxbury, Robert James
    Managing Director born in April 1983
    Individual
    Officer
    icon of calendar 2020-04-21 ~ 2023-06-30
    OF - Director → CIF 0
  • 11
    Collinson, Ernest Roger
    Director born in October 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-11-11 ~ 2024-10-29
    OF - Director → CIF 0
    Collinson, Ernest Roger
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 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
    icon of calendar 2019-03-01 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 13
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-10-22 ~ 1996-11-11
    PE - Nominee Director → CIF 0
  • 14
    icon of addressRiverside, Industrial Park, Catterall, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,282,319 GBP2024-12-31
    Person with significant control
    2019-01-02 ~ 2019-01-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-10-22 ~ 1996-11-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COLLINSON TENSILE LIMITED

Previous names
COLLINSON CONSTRUCTION PLC - 2021-04-14
COLLINSON PLC - 2021-04-14
COLLINSON CONSTRUCTION LIMITED - 2024-08-03
PAGEKIRK PLC - 1997-08-11
Standard Industrial Classification
25110 - Manufacture Of Metal Structures And Parts Of Structures
43210 - Electrical Installation
41201 - Construction Of Commercial Buildings
25290 - Manufacture Of Other Tanks, Reservoirs And Containers Of Metal
Brief company account
Intangible Assets
0 GBP2024-12-31
1,153 GBP2023-12-31
Property, Plant & Equipment
51,558 GBP2024-12-31
22,490 GBP2023-12-31
Fixed Assets
51,558 GBP2024-12-31
23,643 GBP2023-12-31
Debtors
1,652,304 GBP2024-12-31
726,275 GBP2023-12-31
Cash at bank and in hand
625,973 GBP2024-12-31
1,566,106 GBP2023-12-31
Current Assets
2,425,897 GBP2024-12-31
2,440,001 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,020,787 GBP2024-12-31
Net Current Assets/Liabilities
-594,890 GBP2024-12-31
-579,176 GBP2023-12-31
Total Assets Less Current Liabilities
-543,332 GBP2024-12-31
-555,533 GBP2023-12-31
Net Assets/Liabilities
-543,332 GBP2024-12-31
-560,926 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
-593,332 GBP2024-12-31
-610,926 GBP2023-12-31
Equity
-543,332 GBP2024-12-31
-560,926 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
21,414 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
21,414 GBP2024-12-31
20,261 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,153 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
0 GBP2024-12-31
1,153 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
106,651 GBP2024-12-31
75,112 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-6,451 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
55,093 GBP2024-12-31
52,622 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,644 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-2,173 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
51,558 GBP2024-12-31
22,490 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,490,938 GBP2024-12-31
670,343 GBP2023-12-31
Other Debtors
Amounts falling due within one year
161,366 GBP2024-12-31
55,932 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,652,304 GBP2024-12-31
Amounts falling due within one year, Current
726,275 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,348,801 GBP2024-12-31
1,107,651 GBP2023-12-31
Other Taxation & Social Security Payable
Current
233,743 GBP2024-12-31
112,166 GBP2023-12-31
Other Creditors
Current
1,438,243 GBP2024-12-31
1,799,360 GBP2023-12-31
Creditors
Current
3,020,787 GBP2024-12-31
3,019,177 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,750 shares2024-12-31
2,750 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
12,250 shares2024-12-31
12,250 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2,750 shares2024-12-31
2,750 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
12,250 shares2024-12-31
12,250 shares2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31

Related profiles found in government register
  • COLLINSON TENSILE LIMITED
    Info
    COLLINSON CONSTRUCTION PLC - 2021-04-14
    COLLINSON PLC - 2021-04-14
    COLLINSON CONSTRUCTION LIMITED - 2021-04-14
    PAGEKIRK PLC - 2021-04-14
    Registered number 03267051
    icon of addressRiverside Industrial Park, Catterall, Preston, Lancashire PR3 0HP
    PRIVATE LIMITED COMPANY incorporated on 1996-10-22 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • COLLINSON TENSILE LIMITED
    S
    Registered number 3267051
    icon of addressRiverside 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
    icon of addressRiverside Industrial Park, Catterall, Preston
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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.