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.
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 | : |
|
Registered Address | : | 5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG | Secretary | 06 April 2022 | Active |
16 Southerwicks, Corsham, SN13 9NH | Director | 12 February 2009 | Active |
Little Gables, Caudle Green, Cheltenham, GL53 9PR | Director | - | Active |
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG | Director | 06 April 2022 | Active |
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG | Director | 10 December 2018 | Active |
Cotswold Centre, Ewen, Cirencester, United Kingdom, GL7 6BY | Director | 10 December 2018 | Active |
74 The Bassetts, Cashes Green, Stroud, GL5 4SL | Secretary | 01 October 1993 | Active |
186 Partridge Way, Cirencester, GL7 1LX | Secretary | 26 March 2002 | Active |
Cherry Grove, Llanycefn, Clynderwen, United Kingdom, SA66 7LL | Secretary | 29 March 2011 | Active |
5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG | Secretary | 01 August 2011 | Active |
Tamworth, Albany Road, Cheltenham, GL50 2UL | Secretary | 24 December 1997 | Active |
The Elms Stratton, Cirencester, GL7 2JY | Secretary | - | Active |
74 The Bassetts, Cashes Green, Stroud, GL5 4SL | Director | 17 May 1994 | Active |
11 Avenue Road, Abergavenny, NP7 7DA | Director | - | Active |
Cherry Grove, Llanycefn, SA66 7LL | Director | 29 July 2004 | Active |
Ewen Springs, Ewen, Cirencester, GL7 6BY | Director | 01 February 2002 | Active |
186 Partridge Way, Cirencester, GL7 1LX | Director | 01 February 2002 | Active |
Tamworth, Albany Road, Cheltenham, GL50 2UL | Director | - | Active |
The Elms Stratton, Cirencester, GL7 2JY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Accounts | Accounts with accounts type small. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Resolution | Resolution. | Download |
2017-10-11 | Accounts | Accounts with accounts type small. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.