COLLINS RIVER ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

COLLINS RIVER ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713645

Incorporation date

15/02/1999

Size

Full

Contacts

Registered address

Registered address

3rd Floor Clipper House, Trinity Buoy Wharf, London E14 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1999)
dot icon25/02/2026
Solvency Statement dated 24/02/26
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Statement of capital on 2026-02-25
dot icon25/02/2026
Statement by Directors
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon13/11/2025
Director's details changed for Mr Sean Charles Collins on 2025-11-12
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Registered office address changed from Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY England to 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY on 2025-09-08
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Registration of charge 037136450025, created on 2024-09-13
dot icon06/03/2024
Resolutions
dot icon05/03/2024
Appointment of Mr Gareth Owen Jones as a secretary on 2024-02-23
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon16/01/2023
Auditor's resignation
dot icon07/11/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Statement of capital on 2022-04-25
dot icon09/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Resolutions
dot icon04/05/2022
Termination of appointment of Paul Reeve as a director on 2022-04-25
dot icon04/05/2022
Termination of appointment of Sarah Catherine Mcguigan as a director on 2022-04-25
dot icon04/05/2022
Termination of appointment of Alexander James Hill as a director on 2022-04-25
dot icon04/05/2022
Notification of Tc Uk Bidco Limited as a person with significant control on 2022-04-25
dot icon04/05/2022
Cessation of Ansco Transport Limited as a person with significant control on 2022-04-25
dot icon04/05/2022
Registered office address changed from The O2 Peninsula Square London SE10 0DX to Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY on 2022-05-04
dot icon29/03/2022
Statement by Directors
dot icon29/03/2022
Solvency Statement dated 25/03/22
dot icon29/03/2022
Resolutions
dot icon25/03/2022
Statement of capital on 2022-03-25
dot icon14/03/2022
Satisfaction of charge 16 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Full accounts made up to 2019-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon26/08/2020
Appointment of Mr Liam Paul Jon Hather as a director on 2020-08-26
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon22/11/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Director's details changed for Mr Geoffrey Charles Symonds on 2019-03-12
dot icon14/03/2019
Appointment of Mr Paul Reeve as a director on 2019-03-12
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/02/2019
Termination of appointment of Scott Hayden Eames as a director on 2019-01-31
dot icon18/02/2019
Termination of appointment of Scott Hayden Eames as a secretary on 2019-01-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Termination of appointment of John Martin Redmond as a director on 2014-08-01
dot icon24/07/2014
Satisfaction of charge 22 in full
dot icon24/07/2014
Satisfaction of charge 21 in full
dot icon27/06/2014
Satisfaction of charge 15 in full
dot icon27/06/2014
Satisfaction of charge 14 in full
dot icon27/06/2014
Satisfaction of charge 24 in full
dot icon27/06/2014
Satisfaction of charge 20 in full
dot icon27/06/2014
Satisfaction of charge 19 in full
dot icon27/06/2014
Satisfaction of charge 18 in full
dot icon27/06/2014
Satisfaction of charge 17 in full
dot icon27/06/2014
Satisfaction of charge 23 in full
dot icon07/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Purchase of own shares.
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon01/08/2013
Resolutions
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/02/2013
Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 2013-02-19
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Director's details changed for Mr Geoffrey Charles Symonds on 2012-06-22
dot icon22/06/2012
Director's details changed for Ms Sarah Catherine Mcguigan on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-22
dot icon28/03/2012
Termination of appointment of Genevieve Glover as a director
dot icon14/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon16/08/2011
Auditor's resignation
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Appointment of Mr Geoffrey Charles Symonds as a director
dot icon21/03/2011
Appointment of Ms Sarah Catherine Mcguigan as a director
dot icon18/03/2011
Appointment of Mr John Martin Redmond as a director
dot icon15/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/03/2011
Director's details changed for Sean Charles Collins on 2010-01-01
dot icon14/03/2011
Director's details changed for Mr Scott Hayden Eames on 2010-01-01
dot icon14/03/2011
Director's details changed for Ms Genevieve Mary Selwyn Glover on 2011-03-10
dot icon14/03/2011
Director's details changed for Mr Alexander James Hill on 2011-03-10
dot icon02/03/2011
Termination of appointment of Alan Woods as a director
dot icon02/03/2011
Termination of appointment of Kevin Watson as a director
dot icon23/02/2011
Termination of appointment of David Campbell as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Appointment of Kevin Watson as a director
dot icon12/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Mr Scott Hayden Eames on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Scott Hayden Eames on 2010-03-12
dot icon12/03/2010
Director's details changed for Alan Thomas Woods on 2010-03-12
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 15/02/09; full list of members
dot icon17/06/2009
Location of register of members
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 17
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 18
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 19
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 20
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 21
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 23
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 24
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ
dot icon17/04/2008
Director appointed ms genevieve glover
dot icon17/04/2008
Director appointed mr scott eames
dot icon17/04/2008
Director appointed mr david campbell
dot icon16/04/2008
Appointment terminated director mitchell wells
dot icon16/04/2008
Appointment terminated director nigel wright
dot icon16/04/2008
Appointment terminated director mark donnelly
dot icon26/03/2008
Return made up to 15/02/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from 25 canada square aeg worldwide canary wharf london E14 5LQ
dot icon19/03/2008
Director appointed alexander hill
dot icon30/11/2007
Return made up to 15/02/07; change of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon10/03/2007
Ad 25/10/06--------- £ si [email protected]=1556 £ ic 872005/873561
dot icon07/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/01/2007
Registered office changed on 07/01/07 from: east house 109 south worple way london SW14 8TN
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon29/09/2006
Ad 02/03/06--------- £ si [email protected]=7469 £ ic 864536/872005
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Director resigned
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
New secretary appointed;new director appointed
dot icon02/05/2006
Secretary resigned
dot icon13/03/2006
Return made up to 15/02/06; full list of members
dot icon13/03/2006
Location of register of members
dot icon13/03/2006
Director's particulars changed
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
New secretary appointed
dot icon23/11/2005
Registered office changed on 23/11/05 from: 66 wigmore street london W1U 2HQ
dot icon18/10/2005
Secretary resigned
dot icon30/07/2005
Auditor's resignation
dot icon17/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 15/02/05; full list of members
dot icon19/01/2005
Ad 13/01/05-13/01/05 £ si [email protected]=35478 £ ic 829057/864535
dot icon18/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon04/01/2005
Ad 21/12/04--------- £ si [email protected]=739057 £ ic 90000/829057
dot icon04/01/2005
S-div 21/12/04
dot icon04/01/2005
Nc inc already adjusted 21/12/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon17/12/2004
Ad 13/01/04--------- £ si 10000@1
dot icon17/12/2004
Ad 22/05/03--------- £ si 20000@1
dot icon17/12/2004
Ad 22/05/03--------- £ si 59998@1
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed
dot icon22/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Director's particulars changed
dot icon24/08/2004
Secretary's particulars changed
dot icon25/02/2004
Return made up to 15/02/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon22/01/2004
Ad 13/01/04--------- £ si 10000@1=10000 £ ic 80000/90000
dot icon18/01/2004
Ad 22/05/03--------- £ si 79998@1=79998 £ ic 2/80000
dot icon18/01/2004
Nc inc already adjusted 22/05/03
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon15/12/2003
Secretary's particulars changed
dot icon15/12/2003
Director's particulars changed
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon03/10/2003
Director's particulars changed
dot icon22/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon25/03/2003
Location of register of members
dot icon25/03/2003
Registered office changed on 25/03/03 from: 48 portland place london W1N 4AJ
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Return made up to 15/02/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 15/02/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-03-31
dot icon12/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon14/08/2001
Return made up to 15/02/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon15/11/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon13/09/2000
Particulars of mortgage/charge
dot icon31/03/2000
Return made up to 15/02/00; full list of members
dot icon21/09/1999
Director's particulars changed
dot icon28/04/1999
Particulars of mortgage/charge
dot icon10/04/1999
Particulars of mortgage/charge
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New secretary appointed
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
Director resigned
dot icon26/02/1999
Certificate of change of name
dot icon15/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hather, Liam Paul Jon
Director
26/08/2020 - Present
8
Collins, Sean Charles
Director
15/02/1999 - Present
13
Symonds, Geoffrey Charles
Director
09/03/2011 - Present
1
Jones, Gareth Owen
Secretary
23/02/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLINS RIVER ENTERPRISES LIMITED

COLLINS RIVER ENTERPRISES LIMITED is an(a) Active company incorporated on 15/02/1999 with the registered office located at 3rd Floor Clipper House, Trinity Buoy Wharf, London E14 0JY. There are currently 4 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 RIVER ENTERPRISES LIMITED?

toggle

COLLINS RIVER ENTERPRISES LIMITED is currently Active. It was registered on 15/02/1999 .

Where is COLLINS RIVER ENTERPRISES LIMITED located?

toggle

COLLINS RIVER ENTERPRISES LIMITED is registered at 3rd Floor Clipper House, Trinity Buoy Wharf, London E14 0JY.

What does COLLINS RIVER ENTERPRISES LIMITED do?

toggle

COLLINS RIVER ENTERPRISES LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for COLLINS RIVER ENTERPRISES LIMITED?

toggle

The latest filing was on 25/02/2026: Solvency Statement dated 24/02/26.