Company NameCole's Puddings Ltd.
Company StatusActive
Company Number02207321
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Previous NameColes Traditional Foods Ltd.

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Stuart Allan James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Walter William Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Scott Prain Goodfellow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMrs Roseanne Georgina Offord
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Christopher Worth Newenham
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Secretary NameMr Thomas Dollimore
StatusCurrent
Appointed16 March 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Mark Antony Jackson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Christopher John Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 8 months after company formation)
Appointment Duration20 years (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Old Engine House
South Street Great Chesterford
Saffron Walden
Essex
CB10 1NW
Secretary NameChristine Susan Kenny
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address118 Cherry Garden Lane
Newport
Saffron Walden
Essex
CB11 3QN
Director NameMrs Margaret Cole
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(5 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 August 2010)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Old Engine House
South Street
Great Chesterford
Essex
CB10 1NW
Director NameMr Christopher John Hingston
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(5 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 August 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Castle Street
Saffron Walden
Essex
CB10 1BD
Secretary NameAnne Marie Winder
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 1997)
RoleCompany Director
Correspondence AddressTuckaway Cottage 5 Grove Hill
Stansted
Essex
CM24 8SP
Secretary NameMr Christopher John Cole
NationalityBritish
StatusResigned
Appointed11 March 1997(9 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Old Engine House
South Street Great Chesterford
Saffron Walden
Essex
CB10 1NW
Director NameMr Ian Kenneth Thurgood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Secretary NameMr Stuart Allan James
NationalityBritish
StatusResigned
Appointed17 August 2010(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Director NameMr Simon Hatcher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 February 2021)
RoleBakery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
Secretary NameMrs Roseanne Georgina Offord
StatusResigned
Appointed01 February 2013(25 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2021)
RoleCompany Director
Correspondence AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF

Contact

Websitecolespuddings.com
Telephone01799 531053
Telephone regionSaffron Walden

Location

Registered AddressTrewlands Farm
Tiptree
Colchester
Essex
CO5 0RF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Wilkin & Sons LTD
66.30%
Ordinary A
754 at £1Wilkin & Sons LTD
5.00%
Ordinary C
4.3k at £1Wilkin & Sons LTD
28.70%
Ordinary B

Financials

Year2014
Net Worth£951,306
Cash£178,761
Current Liabilities£50,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Charges

8 March 2021Delivered on: 10 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2003Delivered on: 29 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 2003Delivered on: 29 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property station approach, london road, great chesterford, essex.
Outstanding
12 March 2001Delivered on: 31 March 2001
Satisfied on: 25 April 2003
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 l/h property k/a station approach london road great cumberland saffrom walden. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 August 1990Delivered on: 12 September 1990
Satisfied on: 25 April 2003
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: L/H station approach london road chesterfield saffron walden essex and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1990Delivered on: 4 September 1990
Satisfied on: 25 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 March 2021Cessation of Simon Hatcher as a person with significant control on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Simon Hatcher as a director on 26 February 2021 (1 page)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
26 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
18 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
3 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,082
(6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,082
(6 pages)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
18 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
18 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
18 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
18 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
18 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 15,082
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 15,082
(6 pages)
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
12 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
12 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
30 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Resolutions
  • RES13 ‐ Audit exemption 20/03/2013
(1 page)
3 June 2013Resolutions
  • RES13 ‐ Audit exemption 20/03/2013
(1 page)
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
5 February 2013Appointment of Mrs Roseanne Georgina Offord as a secretary (1 page)
5 February 2013Termination of appointment of Stuart James as a secretary (1 page)
5 February 2013Appointment of Mrs Roseanne Georgina Offord as a secretary (1 page)
5 February 2013Termination of appointment of Stuart James as a secretary (1 page)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 May 2012Full accounts made up to 31 December 2011 (18 pages)
17 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 March 2012Company name changed coles traditional foods LTD.\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed coles traditional foods LTD.\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Appointment of Mr Simon Hatcher as a director (2 pages)
16 November 2011Appointment of Mr Simon Hatcher as a director (2 pages)
22 September 2011Termination of appointment of Christopher Cole as a director (1 page)
22 September 2011Termination of appointment of Christopher Cole as a director (1 page)
8 September 2011Appointment of Mr Scott Prain Goodfellow as a director (2 pages)
8 September 2011Appointment of Mr Scott Prain Goodfellow as a director (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
20 May 2011Full accounts made up to 31 December 2010 (14 pages)
20 May 2011Full accounts made up to 31 December 2010 (14 pages)
7 October 2010Termination of appointment of Margaret Cole as a director (2 pages)
7 October 2010Termination of appointment of Margaret Cole as a director (2 pages)
17 September 2010Appointment of Mr Stuart Allan James as a secretary (3 pages)
17 September 2010Appointment of Mr Stuart Allan James as a secretary (3 pages)
13 September 2010Termination of appointment of Christopher Hingston as a director (2 pages)
13 September 2010Appointment of Ian Kenneth Thurgood as a director (3 pages)
13 September 2010Registered office address changed from Station Approach, Off London Road, Great Chesterford, Essex. CB10 1PG on 13 September 2010 (2 pages)
13 September 2010Termination of appointment of Christopher Cole as a secretary (2 pages)
13 September 2010Appointment of Mr Walter William Scott as a director (3 pages)
13 September 2010Termination of appointment of Christopher Hingston as a director (2 pages)
13 September 2010Appointment of Mr Stuart Allan James as a director (3 pages)
13 September 2010Registered office address changed from Station Approach, Off London Road, Great Chesterford, Essex. CB10 1PG on 13 September 2010 (2 pages)
13 September 2010Appointment of Mr Walter William Scott as a director (3 pages)
13 September 2010Appointment of Ian Kenneth Thurgood as a director (3 pages)
13 September 2010Appointment of Mr Stuart Allan James as a director (3 pages)
13 September 2010Termination of appointment of Christopher Cole as a secretary (2 pages)
17 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 15,082.00
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 15,082.00
(4 pages)
11 August 2010Director's details changed for Christopher John Cole on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs Margaret Cole on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Christopher John Cole on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Christopher John Cole on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs Margaret Cole on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs Margaret Cole on 1 October 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2009Return made up to 30/06/09; full list of members (6 pages)
13 July 2009Return made up to 30/06/09; full list of members (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 July 2008Return made up to 30/06/08; full list of members (6 pages)
8 July 2008Return made up to 30/06/08; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 July 2007Return made up to 30/06/07; no change of members (7 pages)
27 July 2007Return made up to 30/06/07; no change of members (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 July 2006Return made up to 30/06/06; full list of members (10 pages)
18 July 2006Return made up to 30/06/06; full list of members (10 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 July 2005Return made up to 30/06/05; full list of members (10 pages)
27 July 2005Return made up to 30/06/05; full list of members (10 pages)
3 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 December 2004Nc inc already adjusted 02/12/04 (2 pages)
16 December 2004Nc inc already adjusted 02/12/04 (2 pages)
8 July 2004Return made up to 30/06/04; full list of members (10 pages)
8 July 2004Return made up to 30/06/04; full list of members (10 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 July 2003Return made up to 17/07/03; full list of members (10 pages)
28 July 2003Return made up to 17/07/03; full list of members (10 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 July 2002Return made up to 17/07/02; full list of members (10 pages)
24 July 2002Return made up to 17/07/02; full list of members (10 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 September 2000Return made up to 31/07/00; full list of members (12 pages)
4 September 2000Return made up to 31/07/00; full list of members (12 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 January 2000£ ic 16700/14328 07/01/00 £ sr 2372@1=2372 (1 page)
17 January 2000£ ic 16700/14328 07/01/00 £ sr 2372@1=2372 (1 page)
18 August 1999Return made up to 31/07/99; change of members (6 pages)
18 August 1999Return made up to 31/07/99; change of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 August 1998Return made up to 31/07/98; no change of members (4 pages)
15 May 1998Memorandum and Articles of Association (17 pages)
15 May 1998Memorandum and Articles of Association (17 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1998Company name changed coles traditional bakery LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed coles traditional bakery LIMITED\certificate issued on 30/04/98 (2 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 August 1997Return made up to 31/07/97; full list of members (6 pages)
6 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 April 1996Secretary resigned;new secretary appointed (2 pages)
1 April 1996Secretary resigned;new secretary appointed (2 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 April 1993New director appointed (2 pages)
13 April 1993New director appointed (2 pages)
6 April 1993New director appointed (2 pages)
6 April 1993New director appointed (2 pages)
22 December 1987Incorporation (13 pages)
22 December 1987Incorporation (13 pages)