COLLINS EARTHWORKS LIMITED

Register to unlock more data on OkredoRegister

COLLINS EARTHWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083989

Incorporation date

04/10/2000

Size

Full

Contacts

Registered address

Registered address

Collins Earthworks Limited, Whiteley Road, Ripley, Derbyshire DE5 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon20/04/2026
Director's details changed for Mr Sonny Loius Gunn on 2026-04-07
dot icon12/04/2026
Appointment of Mr Adam Green as a director on 2026-04-06
dot icon07/04/2026
Appointment of Mr Laurie George Gunn as a director on 2026-04-06
dot icon07/04/2026
Appointment of Mr Sonny Loius Gunn as a director on 2026-04-06
dot icon16/10/2025
Cessation of David Greville Collins as a person with significant control on 2025-08-21
dot icon16/10/2025
Termination of appointment of David Greville Collins as a director on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon27/08/2025
Full accounts made up to 2024-11-30
dot icon22/08/2025
Notification of Jack Cave as a person with significant control on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr Jack Gareth Cave on 2025-08-21
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon28/08/2024
Full accounts made up to 2023-11-30
dot icon19/08/2024
Secretary's details changed for Nicola Jane Collins on 2024-08-06
dot icon19/08/2024
Director's details changed for Mr Jack Gareth Cave on 2024-08-06
dot icon19/08/2024
Director's details changed for Mr David Greville Collins on 2024-08-06
dot icon19/08/2024
Director's details changed for Mr Padraig Joseph Gaffney on 2024-08-06
dot icon26/03/2024
Satisfaction of charge 1 in full
dot icon26/03/2024
Satisfaction of charge 2 in full
dot icon26/03/2024
Satisfaction of charge 3 in full
dot icon25/01/2024
Director's details changed for Mr Andrew Lea on 2024-01-25
dot icon24/01/2024
Director's details changed for Mr Andrew Lea on 2024-01-22
dot icon23/01/2024
Director's details changed for Mrs Mary Wharmby on 2024-01-22
dot icon23/01/2024
Director's details changed for Mr Andrew Lea on 2024-01-22
dot icon23/01/2024
Appointment of Mrs Amanda Kay as a director on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Jack Gareth Cave on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr David Greville Collins on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Padraig Joseph Gaffney on 2024-01-22
dot icon22/01/2024
Director's details changed for Miss Jill Marie Goodwin on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Wayne Thomas Naylor on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Adam Simon Mark Procter on 2024-01-22
dot icon22/01/2024
Director's details changed for Mrs Mary Wharmby on 2024-01-22
dot icon22/01/2024
Appointment of Mr Andrew Lea as a director on 2024-01-22
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon21/08/2023
Full accounts made up to 2022-11-30
dot icon03/01/2023
Director's details changed for Miss Jill Marie Goodwin on 2023-01-03
dot icon03/01/2023
Appointment of Mr Wayne Thomas Naylor as a director on 2023-01-03
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon05/09/2022
Full accounts made up to 2021-11-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/08/2021
Full accounts made up to 2020-11-30
dot icon27/01/2021
Director's details changed for Mrs Jill Marie Goodwin-Woodcock on 2021-01-22
dot icon13/11/2020
Full accounts made up to 2019-11-30
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon02/04/2020
Director's details changed for Mrs Jill Marie Goodwin-Woodcock on 2020-04-02
dot icon02/04/2020
Appointment of Mrs Mary Wharmby as a director on 2020-04-02
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/08/2019
Full accounts made up to 2018-11-30
dot icon04/04/2019
Registered office address changed from , Merriman Buildings Whiteley Road, Ripley, DE5 3QL, England to Collins Earthworks Limited Whiteley Road Ripley Derbyshire DE5 3QL on 2019-04-04
dot icon28/03/2019
Registered office address changed from , Unit 2B Park Lane, Kirkby in Ashfield, Nottinghamshire, NG17 9LE to Collins Earthworks Limited Whiteley Road Ripley Derbyshire DE5 3QL on 2019-03-28
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon22/08/2018
Full accounts made up to 2017-11-30
dot icon05/06/2018
Director's details changed for Mrs Jill Marie Goodwin-Woodcock on 2018-06-01
dot icon01/12/2017
Registration of charge 040839890004, created on 2017-11-30
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon14/08/2017
Full accounts made up to 2016-11-30
dot icon10/03/2017
Director's details changed for Miss Jill Marie Goodwin on 2017-03-01
dot icon05/01/2017
Appointment of Mr Jack Gareth Cave as a director on 2017-01-01
dot icon05/01/2017
Appointment of Miss Jill Marie Goodwin as a director on 2017-01-01
dot icon28/10/2016
Director's details changed for Padraig Gaffney on 2016-10-28
dot icon17/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon06/09/2016
Accounts for a medium company made up to 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/07/2015
Accounts for a medium company made up to 2014-11-30
dot icon22/02/2015
Director's details changed for Mr Adam Simon Mark Proctor on 2015-02-22
dot icon12/02/2015
Appointment of Mr Adam Simon Mark Proctor as a director on 2015-01-01
dot icon15/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon01/09/2014
Accounts for a medium company made up to 2013-11-30
dot icon17/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon06/09/2013
Accounts for a medium company made up to 2012-11-30
dot icon31/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2011-11-30
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Registered office address changed from , 55 Outram Street, Sutton-in-Ashfield, Nottinghamshire, NG17 4BG, United Kingdom on 2010-11-23
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon13/04/2010
Registered office address changed from , 1a Jubilee Buildings, Outram Street, Sutton-in-Ashfield, Nottinghamshire, NG17 1DE, United Kingdom on 2010-04-13
dot icon05/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon23/11/2009
Director's details changed for Padraig Gaffney on 2009-11-23
dot icon23/11/2009
Director's details changed for David Greville Collins on 2009-11-23
dot icon15/06/2009
Director appointed padraig joseph gaffney
dot icon17/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/10/2008
Return made up to 04/10/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from, 37 greenbank drive, sutton in ashfield, nottinghamshire, NG17 2DY
dot icon22/10/2008
Location of register of members
dot icon22/10/2008
Location of debenture register
dot icon22/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/11/2007
Return made up to 04/10/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/01/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon19/09/2006
Certificate of change of name
dot icon07/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New secretary appointed
dot icon24/10/2005
Return made up to 04/10/05; full list of members
dot icon10/08/2005
Particulars of mortgage/charge
dot icon22/02/2005
Registered office changed on 22/02/05 from:\40 rockwood crescent, hucknall, nottingham, nottinghamshire NG15 6PY
dot icon22/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/09/2004
Full accounts made up to 2003-11-30
dot icon29/09/2004
Return made up to 04/10/04; full list of members
dot icon28/10/2003
Return made up to 04/10/03; full list of members
dot icon09/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/10/2002
Return made up to 04/10/02; full list of members
dot icon24/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon08/03/2002
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon03/12/2001
Return made up to 04/10/01; full list of members
dot icon10/11/2000
Ad 04/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/2000
New secretary appointed;new director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Greville Collins
Director
04/10/2000 - 16/10/2025
20
Cave, Jack
Director
01/01/2017 - Present
25
Gaffney, Padraig
Director
01/06/2009 - Present
18
Gunn, Laurie George
Director
06/04/2026 - Present
-
Procter, Adam Simon Mark
Director
01/01/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About COLLINS EARTHWORKS LIMITED

COLLINS EARTHWORKS LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at Collins Earthworks Limited, Whiteley Road, Ripley, Derbyshire DE5 3QL. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINS EARTHWORKS LIMITED?

toggle

COLLINS EARTHWORKS LIMITED is currently Active. It was registered on 04/10/2000 .

Where is COLLINS EARTHWORKS LIMITED located?

toggle

COLLINS EARTHWORKS LIMITED is registered at Collins Earthworks Limited, Whiteley Road, Ripley, Derbyshire DE5 3QL.

What does COLLINS EARTHWORKS LIMITED do?

toggle

COLLINS EARTHWORKS LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for COLLINS EARTHWORKS LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Sonny Loius Gunn on 2026-04-07.