You are here: bizstats.co.uk > a-z index > D list

D. R. Collin & Son Ltd EYEMOUTH


D. R. Collin & Son started in year 2010 as Private Limited Company with registration number SC388209. The D. R. Collin & Son company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Eyemouth at Unit 1. Postal code: TD14 5AN.

Currently there are 5 directors in the the firm, namely Ryan M., Paul V. and Shona W. and others. In addition one secretary - Ryan M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janice M. who worked with the the firm until 19 June 2012.

This company operates within the TD14 5HY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1112220 . It is located at 34-36 Harbour Road, Eyemouth with a total of 21 carsand 17 trailers. It has four locations in the UK.

D. R. Collin & Son Ltd Address / Contact

Office Address Unit 1
Office Address2 Coldingham Road Industrial Estate
Town Eyemouth
Post code TD14 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC388209
Date of Incorporation Thu, 4th Nov 2010
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Ryan M.

Position: Director

Appointed: 28 February 2023

Ryan M.

Position: Secretary

Appointed: 19 June 2012

Paul V.

Position: Director

Appointed: 21 October 2011

Shona W.

Position: Director

Appointed: 21 October 2011

Stuart A.

Position: Director

Appointed: 21 October 2011

James C.

Position: Director

Appointed: 04 November 2010

Jane M.

Position: Director

Appointed: 21 October 2011

Resigned: 06 October 2022

William M.

Position: Director

Appointed: 21 October 2011

Resigned: 13 July 2020

Janice M.

Position: Secretary

Appointed: 21 October 2011

Resigned: 19 June 2012

Barbara K.

Position: Director

Appointed: 04 November 2010

Resigned: 04 November 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is James C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

James C.

Notified on 4 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Cash Bank On Hand2 729 2533 221 614
Current Assets5 723 2156 903 813
Debtors2 240 1833 110 082
Net Assets Liabilities8 936 4929 704 015
Other Debtors10 00021 045
Property Plant Equipment3 934 2653 973 538
Total Inventories753 779572 117
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal81 89174 056
Accumulated Depreciation Impairment Property Plant Equipment2 608 2153 042 339
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 54 788
Average Number Employees During Period215193
Bank Borrowings279 910202 585
Bank Borrowings Overdrafts199 93065 477
Bank Overdrafts3 735 
Comprehensive Income Expense1 369 3042 030 543
Corporation Tax Payable 7 926
Corporation Tax Recoverable149 297 
Creditors391 056229 148
Disposals Property Plant Equipment 91 250
Dividends Paid630 000760 460
Finance Lease Liabilities Present Value Total191 126163 671
Fixed Assets4 572 3074 527 323
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 47148 139
Increase From Depreciation Charge For Year Property Plant Equipment 434 124
Intangible Assets151 82765 000
Investment Property180 633180 633
Investment Property Fair Value Model180 633 
Investments Fixed Assets305 582308 152
Investments In Group Undertakings125 582125 652
Merchandise753 779572 117
Net Current Assets Liabilities5 119 5285 817 080
Number Shares Issued Fully Paid 240
Other Creditors192 332224 304
Other Investments Other Than Loans180 000182 500
Other Taxation Social Security Payable40 34047 133
Prepayments79 39375 836
Profit Loss2 293 6843 150 306
Property Plant Equipment Gross Cost6 542 4807 015 877
Provisions282 396337 184
Provisions For Liabilities Balance Sheet Subtotal282 396337 184
Recoverable Value-added Tax77 14481 749
Total Additions Including From Business Combinations Property Plant Equipment 564 647
Total Assets Less Current Liabilities9 691 83510 344 403
Total Borrowings579 809526 042
Trade Creditors Trade Payables134 581385 832
Trade Debtors Trade Receivables1 142 666379 708

Transport Operator Data

34-36 Harbour Road
City Eyemouth
Post code TD14 5HT
Vehicles 2
Dr Collin & Son Ltd
Address Acredale Industrial Estate
City Eyemouth
Post code TD14 5LQ
Vehicles 11
Trailers 11
New Fishmarket
Address Gunsgreen Quay
City Eyemouth
Post code TD14 5SD
Vehicles 6
Trailers 6
Unit 9 -10
Address Industrial Estate , Coldingham Road
City Eyemouth
Post code TD14 5AN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 31st, January 2024
Free Download (49 pages)

Company search