Get an alert when MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

None on the register

Cash

£42K

-87.7% lowest in 3 filed years

Net assets

-£2M

+26.7% vs 2024

Employees

4

0% vs 2024

Profit before tax

Period ending 2025-07-31

Name history

Renamed 1 time since incorporation

  1. MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED 1999-09-07 → present
  2. MARTIN COLLINS ENTERPRISES LIMITED 1984-06-27 → 1999-09-07

Accounts

5-year trend · latest reflected 2025-07-31

Metric Trend 2022-08-012023-07-312023-08-012024-07-312025-07-31
Turnover
Operating profit
Profit before tax
Net profit -£31,378-£1,833,530£2,427,310
Cash £379,695£338,179£41,576
Total assets less current liabilities -£320,481-£2,494,109-£1,113,797
Net assets -£320,481-£2,494,109-£1,828,640
Equity £200,632-£320,481-£320,481-£2,494,109-£1,828,640
Average employees 444
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 13 resigned

Name Role Appointed Born Nationality
WELLS, Rebecca Secretary 2025-06-20
CARTER, Adam Bret Director 2025-06-10 Feb 1975 Australian
DESCAMPS, Vincent Director 2021-11-05 Aug 1972 French
SANDERS, Reid Paton Director 2020-03-09 Jun 1974 New Zealander
Show 13 resigned officers
Name Role Appointed Resigned
CARTER, Adam Bret Secretary 2021-11-05 2024-12-02
COLLINS, Sheila Clare Secretary 2004-12-14
HASLETT, Ruth Anne Eleanor Secretary 2004-12-14 2021-11-05
SPEAFI SECRETARIAL LIMITED Corporate Secretary 2011-05-12 2024-11-25
ANNE, Ajay Director 2023-04-26 2025-06-10
BAMPTON, Jack Alfred Director 2004-12-14
COLLINS, Martin Andrew Director 1986-06-17 2021-11-05
COLLINS, Nicholas Director 2020-02-06 2025-03-05
DALY, Hugh Director 2012-11-12 2015-02-06
LÜHN, Gesina Director 2020-04-20 2021-11-05
SILLING, Peter Director 2021-11-05 2023-04-26
WALLACE, Malcolm Charles Robarts Director 2020-03-09 2022-02-02
EUROFIP INTERNATIONAL GMBH Corporate Director 2020-02-06 2020-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jean-Luc Gèrard Mulliez Individual Shares 75–100%, Voting 75–100% 2020-02-06 Active
Mr Martin Andrew Collins Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2020-02-06

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-04-08 AA accounts Accounts with accounts type group PDF
2026-02-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-03 AA accounts Accounts with accounts type group PDF
2025-06-25 AP03 officers Appoint person secretary company with name date PDF
2025-06-19 AP01 officers Appoint person director company with name date PDF
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-05-15 AD01 address Change registered office address company with date old address new address PDF
2025-04-23 SH03 capital Capital return purchase own shares treasury capital date
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-02 CH01 officers Change person director company with change date PDF
2024-12-02 CH01 officers Change person director company with change date PDF
2024-12-02 CH01 officers Change person director company with change date PDF
2024-12-02 CH01 officers Change person director company with change date PDF
2024-12-02 TM02 officers Termination secretary company with name termination date PDF
2024-12-02 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-11-25 TM02 officers Termination secretary company with name termination date PDF
2024-10-12 AA accounts Accounts with accounts type group
2024-04-24 AD01 address Change registered office address company with date old address new address PDF
2024-04-23 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-07-31 vs 2024-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page