Get an alert when COLLINS RIVER ENTERPRISES 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-09 (in 10mo)

Last made up 2026-02-23

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. COLLINS RIVER ENTERPRISES LIMITED 1999-03-01 → present
  2. COLLINS EXECUTIVE RIVER TRAVEL LIMITED 1999-02-15 → 1999-03-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors perform an annual going concern review, noting net current liabilities. The immediate parent undertaking confirmed that intercompany loans will not be called in within 12 months. After considering a severe but plausible downside scenario, the directors expect the company to meet its liabilities and continue as a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 23 resigned

Name Role Appointed Born Nationality
JONES, Gareth Owen Secretary 2024-02-23
COLLINS, Sean Charles Director 1999-02-15 Jul 1968 British
HATHER, Liam Paul Jon Director 2020-08-26 Jul 1984 British
SYMONDS, Geoffrey Charles Director 2011-03-09 Nov 1978 British
Show 23 resigned officers
Name Role Appointed Resigned
COLLINS, Dawn Wendy Secretary 1999-02-15 2003-01-17
EAMES, Scott Hayden Secretary 2007-02-22 2019-01-31
QUIDDINGTON, Peggy Ann Secretary 2004-08-04 2005-09-30
WILLIAMS, Stephen Secretary 2006-03-31 2007-03-30
WOODS, Jane Lesley Secretary 2003-01-17 2004-08-04
WRIGHT, Nigel John Secretary 2005-09-30 2006-03-31
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1999-02-15 1999-02-15
CAMPBELL, David Lachlan Director 2008-04-16 2011-02-15
DONALDSON, John Stewart Director 2004-12-21 2006-09-18
DONNELLY, Mark Stephen Director 2006-09-18 2008-04-16
EAMES, Scott Hayden Director 2008-04-16 2019-01-31
GEDDES, Stephen George Director 2004-12-21 2006-09-18
GLOVER, Genevieve Mary Selwyn Director 2008-04-16 2012-03-16
HILL, Alexander James Director 2008-03-01 2022-04-25
MCGUIGAN, Sarah Catherine Director 2011-03-09 2022-04-25
REDMOND, John Martin Director 2011-03-09 2014-08-01
REEVE, Paul Director 2019-03-12 2022-04-25
WATSON, Kevin Director 2009-01-22 2010-11-05
WELLS, Mitchell Macdonald Director 2006-09-18 2008-03-31
WILLIAMS, Stephen Director 2006-03-31 2006-09-18
WOODS, Alan Thomas Director 1999-02-15 2008-09-17
WRIGHT, Nigel John Director 2004-12-21 2008-03-31
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1999-02-15 1999-02-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tc Uk Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-04-25 Active
Ansco Transport Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-04-25

Filing timeline

Last 20 of 229 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-25 RESOLUTIONS Resolution
  • 2024-03-06 RESOLUTIONS Resolution
  • 2022-05-09 MA Memorandum articles
Date Type Category Description
2026-02-25 SH20 capital Legacy
2026-02-25 SH19 capital Capital statement capital company with date currency figure
2026-02-25 RESOLUTIONS resolution Resolution
2026-02-25 CAP-SS insolvency Legacy
2026-02-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-13 CH01 officers Change person director company with change date PDF
2025-10-01 AA accounts Accounts with accounts type full
2025-09-08 AD01 address Change registered office address company with date old address new address PDF
2025-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-09-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-06 RESOLUTIONS resolution Resolution
2024-03-05 AP03 officers Appoint person secretary company with name date PDF
2024-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-14 AA accounts Accounts with accounts type full
2023-02-28 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-17 AUD auditors Auditors resignation company
2022-11-07 AA accounts Accounts with accounts type full
2022-05-12 SH02 capital Capital alter shares redemption statement of capital
2022-05-09 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page