Company NameCollins Waterage & Lighterage Limited
DirectorSean Charles Collins
Company StatusActive
Company Number06481647
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Previous NameCollins Marine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Sean Charles Collins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands
Main Road Crockham Hill
Edenbridge
Kent
TN8 6SR
Secretary NameFrances Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBylands Main Road
Crockham Hill
Edenbridge
Kent
TN8 6SR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sean Charles Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£153,306
Current Liabilities£215,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

6 September 2019Delivered on: 13 September 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64THS shares in the vessel with name "haven supporter" and with official number 916891 and its appurtenances.
Outstanding
6 September 2019Delivered on: 11 September 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
6 September 2019Delivered on: 11 September 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: The vessel with the following details: name: "haven supporter". Official number: 916891. port of registration: london. Classification: bv mca scv cat 2. for more details please refer to the instrument.
Outstanding
12 January 2017Delivered on: 13 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "haven supporter".
Outstanding
12 January 2017Delivered on: 13 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "haven supporter".
Outstanding
17 April 2013Delivered on: 1 May 2013
Persons entitled: Shawbrook Bank

Classification: A registered charge
Particulars: The dumb barge greenwich built in 2012 and owned by the company. All freight hire and any other amounts which may at any time be earned by or become payable to the company in connection with the dumb barge greenwich and all policies and contracts of insurance in connection with the dumb barge greenwich. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 September 2019Registration of charge 064816470006, created on 6 September 2019 (16 pages)
11 September 2019Registration of charge 064816470004, created on 6 September 2019 (31 pages)
11 September 2019Registration of charge 064816470005, created on 6 September 2019 (38 pages)
10 September 2019Satisfaction of charge 064816470002 in full (4 pages)
10 September 2019Satisfaction of charge 064816470003 in full (4 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 September 2018Satisfaction of charge 064816470001 in full (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
13 January 2017Registration of charge 064816470002, created on 12 January 2017 (8 pages)
13 January 2017Registration of charge 064816470002, created on 12 January 2017 (8 pages)
13 January 2017Registration of charge 064816470003, created on 12 January 2017 (22 pages)
13 January 2017Registration of charge 064816470003, created on 12 January 2017 (22 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Registration of charge 064816470001 (24 pages)
1 May 2013Registration of charge 064816470001 (24 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (10 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (10 pages)
6 May 2011Registered office address changed from Bylands Main Road Crockham Hill Edenbridge Kent TN8 6SR on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Bylands Main Road Crockham Hill Edenbridge Kent TN8 6SR on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Bylands Main Road Crockham Hill Edenbridge Kent TN8 6SR on 6 May 2011 (1 page)
26 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
4 May 2010Company name changed collins marine LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Company name changed collins marine LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
12 April 2010Director's details changed for Sean Charles Collins on 23 January 2010 (2 pages)
12 April 2010Director's details changed for Sean Charles Collins on 23 January 2010 (2 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 April 2009Return made up to 23/01/09; full list of members (3 pages)
29 April 2009Return made up to 23/01/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
25 February 2008Registered office changed on 25/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
25 February 2008Director appointed sean charles collins (2 pages)
25 February 2008Director appointed sean charles collins (2 pages)
25 February 2008Appointment terminated director c & m registrars LIMITED (1 page)
25 February 2008Secretary appointed frances elizabeth collins (2 pages)
25 February 2008Appointment terminated director c & m registrars LIMITED (1 page)
25 February 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
25 February 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
25 February 2008Secretary appointed frances elizabeth collins (2 pages)
23 January 2008Incorporation (13 pages)
23 January 2008Incorporation (13 pages)