UKBizDB.co.uk

HENRY COLE & COMPANY LIMITED

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

This company is commonly known as Henry Cole & Company Limited. The company was founded 128 years ago and was given the registration number 00047791. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 5 Gosditch Street, Cirencester, Gloucestershire, . This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:HENRY COLE & COMPANY LIMITED
Company Number:00047791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1896
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

Secretary06 April 2022Active
16 Southerwicks, Corsham, SN13 9NH

Director12 February 2009Active
Little Gables, Caudle Green, Cheltenham, GL53 9PR

Director-Active
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

Director06 April 2022Active
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

Director10 December 2018Active
Cotswold Centre, Ewen, Cirencester, United Kingdom, GL7 6BY

Director10 December 2018Active
74 The Bassetts, Cashes Green, Stroud, GL5 4SL

Secretary01 October 1993Active
186 Partridge Way, Cirencester, GL7 1LX

Secretary26 March 2002Active
Cherry Grove, Llanycefn, Clynderwen, United Kingdom, SA66 7LL

Secretary29 March 2011Active
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

Secretary01 August 2011Active
Tamworth, Albany Road, Cheltenham, GL50 2UL

Secretary24 December 1997Active
The Elms Stratton, Cirencester, GL7 2JY

Secretary-Active
74 The Bassetts, Cashes Green, Stroud, GL5 4SL

Director17 May 1994Active
11 Avenue Road, Abergavenny, NP7 7DA

Director-Active
Cherry Grove, Llanycefn, SA66 7LL

Director29 July 2004Active
Ewen Springs, Ewen, Cirencester, GL7 6BY

Director01 February 2002Active
186 Partridge Way, Cirencester, GL7 1LX

Director01 February 2002Active
Tamworth, Albany Road, Cheltenham, GL50 2UL

Director-Active
The Elms Stratton, Cirencester, GL7 2JY

Director-Active

People with Significant Control

Mr William Cole
Notified on:21 November 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Little Gables, Caudle Green, Cheltenham, England, GL53 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type small.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-01-15Accounts

Accounts with accounts type small.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Resolution

Resolution.

Download
2017-10-11Accounts

Accounts with accounts type small.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.