MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED

MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01828107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED located?

    Registered Office Address
    Cuckoo Copse
    Lambourn Woodlands
    RG17 7TJ Hungerford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN COLLINS ENTERPRISES LIMITEDJun 27, 1984Jun 27, 1984

    What are the latest accounts for MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jul 31, 2024

    43 pagesAA

    Appointment of Mrs Rebecca Wells as a secretary on Jun 20, 2025

    2 pagesAP03

    Appointment of Mr Adam Bret Carter as a director on Jun 10, 2025

    2 pagesAP01

    Termination of appointment of Ajay Anne as a director on Jun 10, 2025

    1 pagesTM01

    Registered office address changed from Boston House Grove Business Park Wantage Oxfordshire OX12 9FF England to Cuckoo Copse Lambourn Woodlands Hungerford RG17 7TJ on May 15, 2025

    1 pagesAD01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10
    4 pagesSH03

    Termination of appointment of Nicholas Collins as a director on Mar 05, 2025

    1 pagesTM01

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Reid Paton Sanders on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Vincent Descamps on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Nicholas Collins on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Ajay Anne on Dec 02, 2024

    2 pagesCH01

    Termination of appointment of Adam Bret Carter as a secretary on Dec 02, 2024

    1 pagesTM02

    Change of details for Mr Jean-Luc Gèrard Mulliez as a person with significant control on Dec 02, 2024

    2 pagesPSC04

    Termination of appointment of Speafi Secretarial Limited as a secretary on Nov 25, 2024

    1 pagesTM02

    Group of companies' accounts made up to Jul 31, 2023

    42 pagesAA

    Registered office address changed from Boston House Downsview Road Wantage OX12 9FF England to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF on Apr 24, 2024

    1 pagesAD01

    Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Boston House Downsview Road Wantage OX12 9FF on Apr 23, 2024

    1 pagesAD01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2022

    42 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ajay Anne as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Peter Silling as a director on Apr 26, 2023

    1 pagesTM01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Who are the officers of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Rebecca
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    Secretary
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    337290220001
    CARTER, Adam Bret
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    Director
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    AustraliaAustralianGroup Ceo337110480001
    DESCAMPS, Vincent
    Downsview Road
    OX12 9FF Wantage
    Boston House
    England
    Director
    Downsview Road
    OX12 9FF Wantage
    Boston House
    England
    BelgiumFrenchDirector289610830001
    SANDERS, Reid Paton
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    Director
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    AustraliaNew ZealanderDirector269003800001
    CARTER, Adam Bret
    Deakin Street
    Brendale
    4500 Queensland
    11
    Australia
    Secretary
    Deakin Street
    Brendale
    4500 Queensland
    11
    Australia
    289610480001
    COLLINS, Sheila Clare
    Oaklands Farm Maize Lane
    Warfield
    RG42 6BE Bracknell
    Berkshire
    Secretary
    Oaklands Farm Maize Lane
    Warfield
    RG42 6BE Bracknell
    Berkshire
    British60934970001
    HASLETT, Ruth Anne Eleanor
    16 Squires Road
    Watchfield
    SN6 8TW Swindon
    Wiltshire
    Secretary
    16 Squires Road
    Watchfield
    SN6 8TW Swindon
    Wiltshire
    British102130490001
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number05452648
    106547100001
    ANNE, Ajay
    Downsview Road
    OX12 9FF Wantage
    Boston House
    England
    Director
    Downsview Road
    OX12 9FF Wantage
    Boston House
    England
    IndiaIndianDirector308883760001
    BAMPTON, Jack Alfred
    Oaklands Farm
    Maize Lane
    RG12 6BE Warfield Bracknell
    Berkshire
    Director
    Oaklands Farm
    Maize Lane
    RG12 6BE Warfield Bracknell
    Berkshire
    BritishRetired5262720001
    COLLINS, Martin Andrew
    5 Manor Farm Barns
    Tarlton
    GL7 6PA Cirencester
    Director
    5 Manor Farm Barns
    Tarlton
    GL7 6PA Cirencester
    United KingdomBritishCompany Director90724990002
    COLLINS, Nicholas
    Grove Business Park
    OX12 9FF Wantage
    Boston House
    Oxfordshire
    England
    Director
    Grove Business Park
    OX12 9FF Wantage
    Boston House
    Oxfordshire
    England
    United KingdomBritishDirector267338700001
    DALY, Hugh
    London Street
    RG1 4QW Reading
    1
    Berkshire
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    UkIrishDirector176978450001
    LÜHN, Gesina
    Richthofstrabe 43
    48488 Emsbüren
    Steuerbüro Arning Gbr
    Germany
    Director
    Richthofstrabe 43
    48488 Emsbüren
    Steuerbüro Arning Gbr
    Germany
    GermanyGermanDirector269288240001
    SILLING, Peter
    Mount Ephraim
    Tunbridge Wells
    TN4 8AS Kent
    22
    United Kingdom
    Director
    Mount Ephraim
    Tunbridge Wells
    TN4 8AS Kent
    22
    United Kingdom
    Hong KongGermanDirector289610690001
    WALLACE, Malcolm Charles Robarts
    Stoke Albany
    LE16 8PZ Market Harborough
    Fishponds Farm
    Leicestershire
    England
    Director
    Stoke Albany
    LE16 8PZ Market Harborough
    Fishponds Farm
    Leicestershire
    England
    EnglandBritishDirector55216750002
    EUROFIP INTERNATIONAL GMBH
    Emsburen
    Geschãftsanschrift: In Der Maate 15
    Emsburen
    48488
    Germany
    Director
    Emsburen
    Geschãftsanschrift: In Der Maate 15
    Emsburen
    48488
    Germany
    Identification TypeEuropean Economic Area
    Registration NumberHRB 214315
    267338380001

    Who are the persons with significant control of MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jean-Luc Gèrard Mulliez
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    Feb 06, 2020
    Lambourn Woodlands
    RG17 7TJ Hungerford
    Cuckoo Copse
    England
    No
    Nationality: French
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Martin Andrew Collins
    Tarlton
    GL7 6PA Cirencester
    5 Manor Farm Barns
    England
    Apr 06, 2016
    Tarlton
    GL7 6PA Cirencester
    5 Manor Farm Barns
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0