Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINS RIVER ENTERPRISES LIMITED
Company Information for

COLLINS RIVER ENTERPRISES LIMITED

COLLINS RIVER ENTERPRISES LIMITED 3RD FLOOR CLIPPER HOUSE, TRINITY BUOY WHARF, LONDON, E14 0JY,
Company Registration Number
03713645
Private Limited Company
Active

Company Overview

About Collins River Enterprises Ltd
COLLINS RIVER ENTERPRISES LIMITED was founded on 1999-02-15 and has its registered office in London. The organisation's status is listed as "Active". Collins River Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLLINS RIVER ENTERPRISES LIMITED
 
Legal Registered Office
COLLINS RIVER ENTERPRISES LIMITED 3RD FLOOR CLIPPER HOUSE
TRINITY BUOY WHARF
LONDON
E14 0JY
Other companies in SE10
 
Filing Information
Company Number 03713645
Company ID Number 03713645
Date formed 1999-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB406097895  
Last Datalog update: 2024-03-07 00:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINS RIVER ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLINS RIVER ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT HAYDEN EAMES
Company Secretary 2007-02-22
SEAN CHARLES COLLINS
Director 1999-02-15
SCOTT HAYDEN EAMES
Director 2008-04-16
ALEXANDER JAMES HILL
Director 2008-03-01
SARAH CATHERINE MCGUIGAN
Director 2011-03-09
GEOFFREY CHARLES SYMONDS
Director 2011-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN REDMOND
Director 2011-03-09 2014-08-01
GENEVIEVE MARY SELWYN GLOVER
Director 2008-04-16 2012-03-16
DAVID CAMPBELL
Director 2008-04-16 2011-02-15
KEVIN WATSON
Director 2009-01-22 2010-11-05
ALAN THOMAS WOODS
Director 1999-02-15 2008-09-17
MARK STEPHEN DONNELLY
Director 2006-09-18 2008-04-16
MITCHELL MACDONALD WELLS
Director 2006-09-18 2008-03-31
NIGEL JOHN WRIGHT
Director 2004-12-21 2008-03-31
STEPHEN WILLIAMS
Company Secretary 2006-03-31 2007-03-30
JOHN STEWART DONALDSON
Director 2004-12-21 2006-09-18
STEPHEN GEORGE GEDDES
Director 2004-12-21 2006-09-18
STEPHEN WILLIAMS
Director 2006-03-31 2006-09-18
NIGEL JOHN WRIGHT
Company Secretary 2005-09-30 2006-03-31
PEGGY ANN QUIDDINGTON
Company Secretary 2004-08-04 2005-09-30
JANE LESLEY WOODS
Company Secretary 2003-01-17 2004-08-04
DAWN WENDY COLLINS
Company Secretary 1999-02-15 2003-01-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-02-15 1999-02-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-02-15 1999-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT HAYDEN EAMES THAMES CLIPPERS LIMITED Company Secretary 2009-04-06 CURRENT 2002-07-04 Active - Proposal to Strike off
SEAN CHARLES COLLINS ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. Director 2017-01-30 CURRENT 2013-05-24 Active
SEAN CHARLES COLLINS THAMES SKILLS ACADEMY LIMITED Director 2016-11-11 CURRENT 2016-02-20 Active
SEAN CHARLES COLLINS GLORIANA SERVICES LIMITED Director 2015-12-08 CURRENT 2015-06-25 Active
SEAN CHARLES COLLINS THAMES TRAINING ALLIANCE Director 2012-04-17 CURRENT 2012-02-14 Dissolved 2017-07-04
SEAN CHARLES COLLINS COLLINS WATERAGE & LIGHTERAGE LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
SEAN CHARLES COLLINS THAMES CLIPPERS LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active - Proposal to Strike off
SCOTT HAYDEN EAMES WATERCOURSE LIMITED Director 2016-02-03 CURRENT 2004-01-27 Dissolved 2017-05-02
ALEXANDER JAMES HILL ANSCO PHASE 2 (UK) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-02-07
ALEXANDER JAMES HILL ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO ROOF WALK LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 1 LTD. Director 2011-03-04 CURRENT 2001-03-30 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 2 LTD. Director 2011-03-04 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ALEXANDER JAMES HILL AEG FACILITIES (UK) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
ALEXANDER JAMES HILL AEG THEMESTAR (UK) LIMITED Director 2009-09-10 CURRENT 2008-05-28 Dissolved 2015-02-24
ALEXANDER JAMES HILL ANSCO CINEMA LTD. Director 2008-03-01 CURRENT 2007-01-26 Dissolved 2018-04-10
ALEXANDER JAMES HILL ANSCO EVENTS LIMITED Director 2008-03-01 CURRENT 2006-09-12 Active
ALEXANDER JAMES HILL ANSCHUTZ SPORTS HOLDINGS LTD. Director 2008-03-01 CURRENT 1997-11-21 Active
ALEXANDER JAMES HILL ANSCO ARENA LIMITED Director 2008-03-01 CURRENT 2002-01-09 Active
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. LTD Director 2008-03-01 CURRENT 2006-02-08 Active
ALEXANDER JAMES HILL ANSCO TRANSPORT LTD. Director 2008-03-01 CURRENT 2006-09-12 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. 2 LTD. Director 2008-03-01 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO PHASE 2 (UK) LIMITED Director 2012-03-16 CURRENT 2011-06-10 Dissolved 2017-02-07
SARAH CATHERINE MCGUIGAN ANSCO PIAZZA BUILDING 1 LTD. Director 2012-03-16 CURRENT 2001-03-30 Active
SARAH CATHERINE MCGUIGAN ANSCO ROOF WALK LIMITED Director 2012-03-16 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN AEG THEMESTAR (UK) LIMITED Director 2011-03-04 CURRENT 2008-05-28 Dissolved 2015-02-24
SARAH CATHERINE MCGUIGAN ANSCO CINEMA LTD. Director 2011-03-04 CURRENT 2007-01-26 Dissolved 2018-04-10
SARAH CATHERINE MCGUIGAN ANSCO EVENTS LIMITED Director 2011-03-04 CURRENT 2006-09-12 Active
SARAH CATHERINE MCGUIGAN ANSCHUTZ SPORTS HOLDINGS LTD. Director 2011-03-04 CURRENT 1997-11-21 Active
SARAH CATHERINE MCGUIGAN ANSCO ARENA LIMITED Director 2011-03-04 CURRENT 2002-01-09 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. LTD Director 2011-03-04 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO TRANSPORT LTD. Director 2011-03-04 CURRENT 2006-09-12 Active - Proposal to Strike off
SARAH CATHERINE MCGUIGAN AEG FACILITIES (UK) LIMITED Director 2011-03-04 CURRENT 2010-09-30 Active
SARAH CATHERINE MCGUIGAN ANSCO SERVICES LIMITED Director 2011-03-04 CURRENT 2010-11-22 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. 2 LTD. Director 2011-03-04 CURRENT 2006-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Resolutions passed:<ul><li>Resolution Re: appointment of secretary, directors and secretary authorised to make filings 23/02/2024</ul>
2024-03-05Appointment of Mr Gareth Owen Jones as company secretary on 2024-02-23
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-01-17AUDITOR'S RESIGNATION
2022-11-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12SH02Statement of capital on 2022-04-25 GBP289,094.48
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-09RES01ADOPT ARTICLES 09/05/22
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES HILL
2022-05-04PSC02Notification of Tc Uk Bidco Limited as a person with significant control on 2022-04-25
2022-05-04PSC07CESSATION OF ANSCO TRANSPORT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM The O2 Peninsula Square London SE10 0DX
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 25/03/22
2022-03-29RES13Resolutions passed:
  • Reduce share premium account 25/03/2022
2022-03-25SH19Statement of capital on 2022-03-25 GBP 1,039,094.41
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-08-26AP01DIRECTOR APPOINTED MR LIAM PAUL JON HATHER
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14CH01Director's details changed for Mr Geoffrey Charles Symonds on 2019-03-12
2019-03-14AP01DIRECTOR APPOINTED MR PAUL REEVE
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HAYDEN EAMES
2019-02-18TM02Termination of appointment of Scott Hayden Eames on 2019-01-31
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1039094.41
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1039094.41
2016-02-16AR0115/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1039094.41
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN REDMOND
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1039094.41
2014-03-07AR0115/02/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 1039094.41
2013-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-19AR0115/02/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE STUDIO THE O2 LONDON SE10 0DX UNITED KINGDOM
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES SYMONDS / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE GLOVER
2012-03-14AR0115/02/12 FULL LIST
2011-08-16AUDAUDITOR'S RESIGNATION
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES SYMONDS
2011-03-21AP01DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN
2011-03-18AP01DIRECTOR APPOINTED MR JOHN MARTIN REDMOND
2011-03-15AR0115/02/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHARLES COLLINS / 01/01/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 10/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GENEVIEVE MARY SELWYN GLOVER / 10/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAYDEN EAMES / 01/01/2010
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOODS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WATSON
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AP01DIRECTOR APPOINTED KEVIN WATSON
2010-03-12AR0115/02/10 FULL LIST
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT HAYDEN EAMES / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS WOODS / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAYDEN EAMES / 12/03/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ
2008-04-17288aDIRECTOR APPOINTED MS GENEVIEVE GLOVER
2008-04-17288aDIRECTOR APPOINTED MR SCOTT EAMES
2008-04-17288aDIRECTOR APPOINTED MR DAVID CAMPBELL
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
We could not find any licences issued to COLLINS RIVER ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLINS RIVER ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 2008-11-15 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2008-11-15 Satisfied BANK OF SCOTLAND PLC
DEED OF COVENANT 2008-11-13 Satisfied
DEED OF COVENANT 2008-11-13 Satisfied
MORTGAGE OF A SHIP 2008-11-13 Satisfied
MORTGAGE OF A SHIP 2008-11-13 Satisfied
DEED OF COVENANT 2008-11-13 Satisfied
MORTGAGE OF A SHIP 2008-11-13 Satisfied
DEBENTURE 2005-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF MORTGAGE 2005-04-29 Satisfied
DEED OF MORTGAGE 2005-04-29 Satisfied
DEED OF COVENANT 2004-09-14 Satisfied
DEED OF COVENANT 2004-09-14 Satisfied
MORTGAGE OF A SHIP 2003-11-07 Satisfied
DEED OF COVENANTS 2003-11-07 Satisfied
DEED OF COVENANT 2003-08-14 Satisfied
DEED OF COVENANT 2003-08-14 Satisfied
MORTGAGE OF A SHIP 2001-10-04 Satisfied
MORTGAGE OF A SHIP 2001-10-04 Satisfied
MORTGAGE OF A SHIP 2001-10-04 Satisfied
MORTGAGE OF A SHIP 2001-10-04 Satisfied
MORTGAGE 2000-08-24 Satisfied
DEBENTURE 1999-04-08 Satisfied
MORTGAGE 1999-04-08 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINS RIVER ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of COLLINS RIVER ENTERPRISES LIMITED registering or being granted any patents
Domain Names

COLLINS RIVER ENTERPRISES LIMITED owns 11 domain names.

tatetotate.co.uk   thamesclippers.co.uk   thamesexpress.co.uk   theriverline.co.uk   ululive.co.uk   uklive.co.uk   aeglive.co.uk   aeg-live.co.uk   eye2towerexpress.co.uk   riverline.co.uk   towermusicfestival.co.uk  

Trademarks
We have not found any records of COLLINS RIVER ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINS RIVER ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50300 - Inland passenger water transport) as COLLINS RIVER ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLINS RIVER ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COLLINS RIVER ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185185000Electric sound amplifier sets
2014-04-0194019010Parts of seats used for aircraft, n.e.s.
2013-10-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2013-10-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2013-09-0194019080Parts of seats, not of wood, n.e.s.
2012-05-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-05-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-04-0194018000Seats, n.e.s.
2012-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2011-12-0185182100Single loudspeakers, mounted in their enclosures
2011-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINS RIVER ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINS RIVER ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.