UKBizDB.co.uk

JAMES COLES & SONS (NURSERIES) LIMITED

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

This company is commonly known as James Coles & Sons (nurseries) Limited. The company was founded 46 years ago and was given the registration number 01330804. The firm's registered office is in LEICS. You can find them at 624 Uppingham Road, Thurnby, Leics, . This company's SIC code is 01300 - Plant propagation.

Company Information

Name:JAMES COLES & SONS (NURSERIES) LIMITED
Company Number:01330804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1977
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:624 Uppingham Road, Thurnby, Leics, LE7 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Cottage, Leicester Road, Tilton On The Hill, England, LE7 9DB

Secretary01 April 2002Active
624, Uppingham Road, Thurnby, Leicester, England, LE7 9QB

Director01 April 2011Active
Beech Cottage, Leicester Road, Tilton On The Hill, England, LE7 9DB

Director01 April 2002Active
624 Uppingham Road, Thurnby, Leics, LE7 9QB

Director-Active
121 Stoughton Road, Oadby, Leicester, LE2 4FS

Secretary-Active
121 Stoughton Road, Oadby, Leicester, LE2 4FS

Secretary09 January 1997Active
121 Stoughton Road, Oadby, Leicester, LE2 4FS

Director-Active
121 Stoughton Road, Oadby, Leicester, LE2 4FS

Director-Active
The Lawns, Knighton Rise, Oadby, LE

Director-Active
6 Thurnby Lane, Stoughton, Leicester, LE2 2FP

Director-Active
29 Hollies Way, Bushby, Leicester, LE7 9RL

Director-Active

People with Significant Control

Miss Vicki Louise Bennett
Notified on:24 July 2023
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Meriden Private Client Solicitors Limited, Wood Rydings Court, Little Packington, United Kingdom, CV7 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Magma Trusts & Estates Limited
Notified on:23 June 2022
Status:Active
Country of residence:England
Address:Magma House, 16 Davy Court, Rugby, England, CV23 0UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Esther Coles
Notified on:23 June 2022
Status:Active
Date of birth:March 1942
Nationality:British
Address:624 Uppingham Road, Leics, LE7 9QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
James Coles & Sons (Investments) Limited
Notified on:23 June 2022
Status:Active
Country of residence:England
Address:624, Uppingham Road, Leicester, England, LE7 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Robert Coles
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:121 Stoughton Road, Oadby, Leicester, United Kingdom, LE2 4FS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control as trust
James Robert Coles
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Beech Cottage, Leicester Road, Tilton On The Hill, England, LE7 9DB
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type full.

Download
2024-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-09Capital

Capital name of class of shares.

Download
2022-01-06Capital

Capital variation of rights attached to shares.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.