Company NameCOLE And Sharp Limited
DirectorsRowan Geoffrey Cole and Sarah Jacqueline Cole
Company StatusActive
Company Number00499500
CategoryPrivate Limited Company
Incorporation Date19 September 1951(72 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameSarah Jacqueline Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(41 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Secretary NameSarah Jacqueline Cole
NationalityBritish
StatusCurrent
Appointed04 August 1993(41 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Director NameGeoffrey Frederick Cole
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressCoombe Waye 15 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameJoyce Hilda Cole
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(40 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressCoombe Waye 15 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameGeoffrey Frederick Cole
NationalityBritish
StatusResigned
Appointed29 December 1991(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressCoombe Waye 15 Neville Avenue
New Malden
Surrey
KT3 4SN

Contact

Websitehudsoncole.co.uk

Location

Registered AddressPyne House Ditton Grange Drive
Long Ditton
Surbiton
Surrey
KT6 5HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Cole & Sharp Securities LTD
100.00%
Ordinary
1 at £1Cole & Sharp LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£110,943
Cash£58
Current Liabilities£1,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

16 July 1991Delivered on: 19 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book dets (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
7 November 2018Statement by Directors (1 page)
7 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2018Solvency Statement dated 31/10/18 (1 page)
7 November 2018Statement of capital on 7 November 2018
  • GBP 49,000
(5 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
11 January 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 11 January 2016 (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
11 January 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 11 January 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 January 2005Return made up to 20/12/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 March 2003Return made up to 29/12/02; full list of members (7 pages)
28 March 2003Return made up to 29/12/02; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 18-20 george street richmond surrey TW9 1PR (1 page)
31 May 2001Registered office changed on 31/05/01 from: 18-20 george street richmond surrey TW9 1PR (1 page)
10 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Return made up to 29/12/00; full list of members (6 pages)
4 April 2001Return made up to 29/12/00; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (7 pages)
20 January 1999Return made up to 29/12/98; full list of members (7 pages)
8 April 1998Return made up to 29/12/97; no change of members (5 pages)
8 April 1998Return made up to 29/12/97; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Return made up to 29/12/96; no change of members (5 pages)
2 February 1997Return made up to 29/12/96; no change of members (5 pages)
11 March 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(7 pages)
11 March 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(7 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)