Company NameCOLE Green Export Co. Limited
DirectorBrian Michael Dennett
Company StatusActive
Company Number01528340
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Brian Michael Dennett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address23 Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RQ
Director NameMrs Susan Jane Watson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 November 2007)
RoleFinance Director And Secretary
Correspondence Address6 Station Road
Digswell
Welwyn
Hertfordshire
AL6 0DG
Secretary NameMrs Susan Jane Watson
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 November 2007)
RoleCompany Director
Correspondence Address6 Station Road
Digswell
Welwyn
Hertfordshire
AL6 0DG
Secretary NameMargaret Waggitt
NationalityBritish
StatusResigned
Appointed27 November 2007(27 years after company formation)
Appointment Duration12 years, 7 months (resigned 25 June 2020)
RoleRetired
Correspondence Address23 Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RQ

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Brian Michael Dennett
100.00%
Ordinary

Financials

Year2014
Net Worth£543,656
Cash£419,741
Current Liabilities£278,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

25 March 1993Delivered on: 1 April 1993
Satisfied on: 13 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 33 borrowfield welwyn garden city hertfordshire t/n HD16 0797 and proceeds of sale thereof and assignment and connection of any business, together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
25 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
25 June 2020Termination of appointment of Margaret Waggitt as a secretary on 25 June 2020 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50
(6 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50
(4 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50
(4 pages)
22 July 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 22 July 2014 (1 page)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50
(4 pages)
29 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(4 pages)
29 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Brian Michael Dennett on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Brian Michael Dennett on 10 June 2010 (2 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Return made up to 10/06/09; full list of members (3 pages)
3 July 2009Return made up to 10/06/09; full list of members (3 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2007£ ic 100/50 27/11/07 £ sr 50@1=50 (1 page)
21 December 2007£ ic 100/50 27/11/07 £ sr 50@1=50 (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
27 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2007Registered office changed on 16/10/07 from: 33 burrowfield welwyn garden city herts AL7 4SS (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Registered office changed on 16/10/07 from: 33 burrowfield welwyn garden city herts AL7 4SS (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
28 June 2007Return made up to 10/06/07; no change of members (7 pages)
28 June 2007Return made up to 10/06/07; no change of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
21 June 2006Return made up to 10/06/06; full list of members (7 pages)
21 June 2006Return made up to 10/06/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 June 2005Return made up to 10/06/05; full list of members (7 pages)
25 June 2005Return made up to 10/06/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 June 2003Return made up to 10/06/03; full list of members (7 pages)
19 June 2003Return made up to 10/06/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 June 1999Return made up to 10/06/99; full list of members (6 pages)
18 June 1999Return made up to 10/06/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 June 1998Return made up to 10/06/98; no change of members (4 pages)
17 June 1998Return made up to 10/06/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1997Return made up to 10/06/97; no change of members (4 pages)
18 June 1997Return made up to 10/06/97; no change of members (4 pages)
31 January 1997Auditor's resignation (1 page)
31 January 1997Auditor's resignation (1 page)
11 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 June 1996Return made up to 10/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
24 June 1996Return made up to 10/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
11 August 1995Auditor's resignation (2 pages)
11 August 1995Auditor's resignation (2 pages)
14 November 1980Incorporation (14 pages)
14 November 1980Incorporation (14 pages)