The Private Collection Limited

  • Dissolved
  • Incorporated on 19 May 1976

Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England

Previous Names:
Freshgro (Bicester) Limited - 4 Jun 2015
Freshgro (Bicester) Limited - 19 May 1976

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "The Private Collection Limited" is a ltd and located in The Shed,, Charbridge Lane, Bicester OX26 4SS. The Private Collection Limited is currently in dissolved status and it was incorporated on 19 May 1976 (48 years 4 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Private Collection Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Colin James Harris Director 1 Aug 1997 British Active
2 Nigel John Harris Director 5 Dec 1996 British Active
3 John Philip Baxter Director 20 Jan 1994 British Resigned
18 Jul 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Doreen Fay Harris
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Leslie John Harris
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mr Nigel John Harris
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Private Collection Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 27 Apr 2021 Download PDF
2 Gazette - Notice Voluntary 9 Feb 2021 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 29 Jan 2021 Download PDF
3 Pages
4 Accounts - Micro Entity 23 Dec 2020 Download PDF
3 Pages
5 Confirmation Statement - Updates 14 May 2020 Download PDF
4 Pages
6 Accounts - Micro Entity 30 Sep 2019 Download PDF
4 Pages
7 Confirmation Statement - Updates 8 May 2019 Download PDF
4 Pages
8 Accounts - Change Account Reference Date Company Previous Extended 29 Apr 2019 Download PDF
1 Pages
9 Mortgage - Charge Whole Release With Charge Number 9 Jan 2019 Download PDF
1 Pages
10 Accounts - Micro Entity 25 May 2018 Download PDF
4 Pages
11 Officers - Change Person Director Company With Change Date 16 May 2018 Download PDF
2 Pages
12 Confirmation Statement - Updates 16 May 2018 Download PDF
4 Pages
13 Address - Change Registered Office Company With Date Old New 2 Jan 2018 Download PDF
1 Pages
14 Officers - Change Person Director Company With Change Date 2 Jan 2018 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 2 Jan 2018 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 2 Jan 2018 Download PDF
2 Pages
17 Accounts - Total Exemption Small 17 Jun 2017 Download PDF
6 Pages
18 Confirmation Statement - No Updates 24 May 2017 Download PDF
3 Pages
19 Confirmation Statement - Updates 8 May 2017 Download PDF
8 Pages
20 Address - Change Registered Office Company With Date Old New 5 May 2017 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Feb 2017 Download PDF
13 Pages
26 Address - Change Registered Office Company With Date Old New 25 Jan 2017 Download PDF
1 Pages
27 Address - Change Registered Office Company With Date Old New 7 Dec 2016 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2016 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
7 Pages
30 Accounts - Total Exemption Small 22 Jan 2016 Download PDF
5 Pages
31 Address - Change Registered Office Company With Date Old New 11 Nov 2015 Download PDF
1 Pages
32 Resolution 9 Jul 2015 Download PDF
2 Pages
33 Capital - Name Of Class Of Shares 9 Jul 2015 Download PDF
2 Pages
34 Capital - Allotment Shares 9 Jul 2015 Download PDF
4 Pages
35 Resolution 9 Jul 2015 Download PDF
2 Pages
36 Resolution 9 Jul 2015 Download PDF
2 Pages
37 Change Of Name - Certificate Company 4 Jun 2015 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2015 Download PDF
6 Pages
39 Accounts - Total Exemption Small 30 Apr 2015 Download PDF
4 Pages
40 Address - Change Registered Office Company With Date Old New 9 Feb 2015 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 31 Oct 2014 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 11 Jul 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2014 Download PDF
6 Pages
44 Accounts - Total Exemption Small 25 Apr 2014 Download PDF
5 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2013 Download PDF
6 Pages
46 Accounts - Total Exemption Small 15 Apr 2013 Download PDF
5 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2012 Download PDF
6 Pages
48 Accounts - Total Exemption Small 11 Apr 2012 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2011 Download PDF
4 Pages
50 Accounts - Total Exemption Small 15 Apr 2011 Download PDF
5 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2010 Download PDF
4 Pages
52 Officers - Change Person Director Company With Change Date 25 Jun 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 25 Jun 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 25 Jun 2010 Download PDF
2 Pages
55 Officers - Change Person Secretary Company With Change Date 25 Jun 2010 Download PDF
1 Pages
56 Accounts - Total Exemption Small 27 Apr 2010 Download PDF
6 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2009 Download PDF
5 Pages
58 Officers - Change Person Director Company With Change Date 10 Dec 2009 Download PDF
2 Pages
59 Accounts - Total Exemption Small 29 May 2009 Download PDF
4 Pages
60 Annual Return - Legacy 2 Feb 2009 Download PDF
4 Pages
61 Mortgage - Legacy 8 May 2008 Download PDF
1 Pages
62 Mortgage - Legacy 8 May 2008 Download PDF
1 Pages
63 Accounts - Total Exemption Small 8 Apr 2008 Download PDF
7 Pages
64 Annual Return - Legacy 8 Jan 2008 Download PDF
3 Pages
65 Accounts - Total Exemption Small 8 May 2007 Download PDF
5 Pages
66 Annual Return - Legacy 15 Jan 2007 Download PDF
7 Pages
67 Accounts - Small 20 Jan 2006 Download PDF
6 Pages
68 Annual Return - Legacy 11 Jan 2006 Download PDF
7 Pages
69 Accounts - Small 29 Jan 2005 Download PDF
6 Pages
70 Annual Return - Legacy 5 Jan 2005 Download PDF
7 Pages
71 Annual Return - Legacy 7 Jan 2004 Download PDF
7 Pages
72 Accounts - Small 24 Nov 2003 Download PDF
6 Pages
73 Mortgage - Legacy 6 Feb 2003 Download PDF
2 Pages
74 Mortgage - Legacy 6 Feb 2003 Download PDF
2 Pages
75 Mortgage - Legacy 6 Feb 2003 Download PDF
2 Pages
76 Mortgage - Legacy 6 Feb 2003 Download PDF
3 Pages
77 Mortgage - Legacy 6 Feb 2003 Download PDF
2 Pages
78 Accounts - Medium 7 Jan 2003 Download PDF
18 Pages
79 Annual Return - Legacy 2 Jan 2003 Download PDF
7 Pages
80 Officers - Legacy 23 Dec 2002 Download PDF
1 Pages
81 Mortgage - Legacy 11 Sep 2002 Download PDF
4 Pages
82 Officers - Legacy 4 Aug 2002 Download PDF
1 Pages
83 Officers - Legacy 4 Aug 2002 Download PDF
1 Pages
84 Annual Return - Legacy 2 Jan 2002 Download PDF
7 Pages
85 Officers - Legacy 27 Nov 2001 Download PDF
1 Pages
86 Accounts - Medium 21 Nov 2001 Download PDF
19 Pages
87 Address - Legacy 3 Jul 2001 Download PDF
1 Pages
88 Annual Return - Legacy 2 Jan 2001 Download PDF
7 Pages
89 Officers - Legacy 27 Dec 2000 Download PDF
1 Pages
90 Accounts - Medium 14 Nov 2000 Download PDF
19 Pages
91 Accounts - Full 24 Jan 2000 Download PDF
19 Pages
92 Annual Return - Legacy 20 Dec 1999 Download PDF
7 Pages
93 Accounts - Full 23 Mar 1999 Download PDF
18 Pages
94 Annual Return - Legacy 18 Dec 1998 Download PDF
6 Pages
95 Accounts - Full 1 Jun 1998 Download PDF
20 Pages
96 Annual Return - Legacy 29 Dec 1997 Download PDF
8 Pages
97 Address - Legacy 10 Dec 1997 Download PDF
1 Pages
98 Officers - Legacy 13 Aug 1997 Download PDF
1 Pages
99 Officers - Legacy 13 Aug 1997 Download PDF
2 Pages
100 Accounts - Full 7 Feb 1997 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Freshair Uk Limited
Mutual People: Colin James Harris , Nigel John Harris
Active
2 The Muddy Duck Pub Company Limited
Mutual People: Colin James Harris , Nigel John Harris
Active
3 M&J Seafood Limited
Mutual People: Colin James Harris , Nigel John Harris
Active - Proposal To Strike Off
4 Pauleys Produce Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
5 Fresh Direct Group Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
6 Fresh Holdings Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
7 Cucina Fresh Finance Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
8 Fresh Direct (Uk) Limited
Mutual People: Colin James Harris , Nigel John Harris
Active
9 Fresh Kitchen Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
10 Fresh Direct Local (Glasgow) Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
11 The Personal Catering Company Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
12 Freshair Helicopters Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
13 Roots Of Oxford Limited
Mutual People: Colin James Harris , Nigel John Harris
dissolved
14 Food + Drink Limited
Mutual People: Nigel John Harris
Active
15 Silson Helicopters Limited
Mutual People: Nigel John Harris
Active
16 Hard 8 Limited
Mutual People: Nigel John Harris
Active
17 Fabulous Fan Fayre Limited
Mutual People: Nigel John Harris
Active
18 Supply Network Solutions (Europe) Ltd
Mutual People: Nigel John Harris
dissolved
19 Solent Chartered Boats Limited
Mutual People: Nigel John Harris
dissolved
20 Freshair Holdings Limited
Mutual People: Nigel John Harris
dissolved
21 Muddy Duck Monkton Farleigh Limited
Mutual People: Nigel John Harris
dissolved
22 Mark Ellis Catering Company Limited
Mutual People: Nigel John Harris
dissolved
23 Chilli Pepper Limited
Mutual People: Nigel John Harris
dissolved