Company NameCoolidge Investments Limited
DirectorsGeraint Jamie Cowen and Sainsburys Corporate Director Limited
Company StatusActive
Company Number07697101
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed07 July 2011(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitesainsburys.co.uk

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sainsbury's Supermarkets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,858,686
Gross Profit£2,473,501
Net Worth£22,324,447
Current Liabilities£40,625,854

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End06 March

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

9 December 2023Full accounts made up to 4 March 2023 (16 pages)
5 May 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
4 May 2023Notification of Sainsbury's Supermarkets Limited as a person with significant control on 6 April 2016 (2 pages)
4 May 2023Cessation of J Sainsbury Plc as a person with significant control on 6 April 2016 (1 page)
10 October 2022Full accounts made up to 5 March 2022 (19 pages)
8 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
7 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Full accounts made up to 6 March 2021 (18 pages)
10 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
10 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 7 March 2020 (19 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 9 March 2019 (18 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
18 October 2018Full accounts made up to 10 March 2018 (17 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
23 October 2017Full accounts made up to 11 March 2017 (17 pages)
23 October 2017Full accounts made up to 11 March 2017 (17 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
4 November 2016Full accounts made up to 12 March 2016 (19 pages)
4 November 2016Full accounts made up to 12 March 2016 (19 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 pages)
7 October 2015Full accounts made up to 14 March 2015 (18 pages)
7 October 2015Full accounts made up to 14 March 2015 (18 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
29 August 2014Full accounts made up to 15 March 2014 (18 pages)
29 August 2014Full accounts made up to 15 March 2014 (18 pages)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
25 September 2013Full accounts made up to 16 March 2013 (15 pages)
25 September 2013Full accounts made up to 16 March 2013 (15 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
18 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (3 pages)
18 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (3 pages)
18 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (3 pages)
29 October 2012Appointment of Mr Geraint Jamie Cowen as a director (3 pages)
29 October 2012Termination of appointment of John Birch as a director (2 pages)
29 October 2012Appointment of Mr Geraint Jamie Cowen as a director (3 pages)
29 October 2012Termination of appointment of John Birch as a director (2 pages)
5 September 2012Full accounts made up to 17 March 2012 (14 pages)
5 September 2012Full accounts made up to 17 March 2012 (14 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
22 July 2011Current accounting period shortened from 31 July 2012 to 20 March 2012 (3 pages)
22 July 2011Current accounting period shortened from 31 July 2012 to 20 March 2012 (3 pages)
7 July 2011Incorporation (45 pages)
7 July 2011Incorporation (45 pages)