UKBizDB.co.uk

COLE'S PUDDINGS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cole's Puddings Ltd.. The company was founded 36 years ago and was given the registration number 02207321. The firm's registered office is in COLCHESTER. You can find them at Trewlands Farm, Tiptree, Colchester, Essex. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:COLE'S PUDDINGS LTD.
Company Number:02207321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Trewlands Farm, Tiptree, Colchester, Essex, CO5 0RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Secretary16 March 2021Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director01 September 2011Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director01 October 2021Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director16 March 2021Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director16 March 2021Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director17 August 2010Active
The Old Engine House, South Street Great Chesterford, Saffron Walden, CB10 1NW

Secretary11 March 1997Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Secretary17 August 2010Active
118 Cherry Garden Lane, Newport, Saffron Walden, CB11 3QN

Secretary-Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Secretary01 February 2013Active
Tuckaway Cottage 5 Grove Hill, Stansted, CM24 8SP

Secretary27 March 1996Active
The Old Engine House, South Street Great Chesterford, Saffron Walden, CB10 1NW

Director-Active
The Old Engine House, South Street, Great Chesterford, CB10 1NW

Director26 March 1993Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director01 November 2011Active
63 Castle Street, Saffron Walden, CB10 1BD

Director05 April 1993Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director17 August 2010Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director17 August 2010Active

People with Significant Control

Mr Stuart Allan James
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Trewlands Farm, Colchester, CO5 0RF
Nature of control:
  • Significant influence or control
Mr Simon Hatcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Trewlands Farm, Colchester, CO5 0RF
Nature of control:
  • Significant influence or control
Mr Scott Prain Goodfellow
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Scottish
Address:Trewlands Farm, Colchester, CO5 0RF
Nature of control:
  • Significant influence or control
Mr Christopher Worth Newenham
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Irish
Address:Trewlands Farm, Colchester, CO5 0RF
Nature of control:
  • Significant influence or control
Wilkin & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trewlands, Factory Hill, Colchester, England, CO5 0RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mrs Roseanne Georgina Offord
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Trewlands Farm, Colchester, CO5 0RF
Nature of control:
  • Significant influence or control
Mr Walter William Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Trewlands Farm, Colchester, CO5 0RF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-22Accounts

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Other

Legacy.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-19Accounts

Legacy.

Download
2021-07-19Other

Legacy.

Download
2021-07-19Other

Legacy.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person secretary company with name date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.