DUDLEY COLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUDLEY COLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00397801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUDLEY COLES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DUDLEY COLES LIMITED located?

    Registered Office Address
    2nd Floor
    Optimum House, Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUDLEY COLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DUDLEY COLES LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for DUDLEY COLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Termination of appointment of Philip Higgins as a director on Sep 24, 2021

    1 pagesTM01

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Change of details for Kier Construction Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Director's details changed for Philip Higgins on Jun 18, 2021

    2 pagesCH01

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021

    1 pagesAD01

    Appointment of Basil Christopher Mendonca as a director on Feb 25, 2021

    2 pagesAP01

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Change of details for Kier Construction Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    2 pagesCC04

    Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Termination of appointment of Peter Ronald Young as a director on Jan 31, 2020

    1 pagesTM01

    Who are the officers of DUDLEY COLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288065310001
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector280160760001
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandMalaysianChartered Secretary288065440001
    ARMITAGE, Matthew
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    192054270001
    HAMILTON, Deborah Pamela
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British116752570006
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262363410001
    MELGES, Bethan
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    199629530001
    MORETTI, Robert Arthur
    18 Huntley Grove
    BS48 2UQ Nailsea
    North Somerset
    Secretary
    18 Huntley Grove
    BS48 2UQ Nailsea
    North Somerset
    British16764320001
    NORMILE, Donald Andrew
    2 Springfield
    Horrabridge
    PL20 7QS Yelverton
    Devon
    Secretary
    2 Springfield
    Horrabridge
    PL20 7QS Yelverton
    Devon
    English31827290001
    THOMPSON, Harold Lister
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    Secretary
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    British16799470004
    ARMITAGE, Matthew
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishChartered Secretary192052540001
    BARTON, Matthew David
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    BritishCompany Secretary & General Co100852220002
    EDMONDS, Jonathan Steven
    1 The Hollies
    Kingswood
    BS15 9QX Bristol
    Avon
    Director
    1 The Hollies
    Kingswood
    BS15 9QX Bristol
    Avon
    BritishFinancial Director103280280001
    ELLIOTT, Douglas Edward
    Ashfield Vicarage Road
    East Budleigh
    EX9 7EF Budleigh Salterton
    Devon
    Director
    Ashfield Vicarage Road
    East Budleigh
    EX9 7EF Budleigh Salterton
    Devon
    United KingdomBritish42900590001
    FRENCH, James Stewart
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    Director
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    BritishCompany Director16764330001
    FRENCH, James Stewart
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    Director
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    BritishCompany Director16764330001
    HAMILTON, Deborah Pamela
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    ., Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishCompany Secretary116752570006
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishChartered Secretary273766000002
    KNOWLES, Graham Ernest
    1 Pheasant Close
    SN14 0XG Chippenham
    Wiltshire
    Director
    1 Pheasant Close
    SN14 0XG Chippenham
    Wiltshire
    BritishCommercial Director55326400002
    LEE, Philip Robert
    14 Chineway Gardens
    EX11 1JJ Ottery St Mary
    Devon
    Director
    14 Chineway Gardens
    EX11 1JJ Ottery St Mary
    Devon
    British31827310001
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishChartered Secretary199583330062
    MORETTI, Robert Arthur
    18 Huntley Grove
    BS48 2UQ Nailsea
    North Somerset
    Director
    18 Huntley Grove
    BS48 2UQ Nailsea
    North Somerset
    BritishAccountant16764320001
    NORMILE, Donald Andrew
    2 Springfield
    Horrabridge
    PL20 7QS Yelverton
    Devon
    Director
    2 Springfield
    Horrabridge
    PL20 7QS Yelverton
    Devon
    EnglandEnglish31827290001
    SCARTH, Martin Peter Weston
    White Lilacs
    16 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    White Lilacs
    16 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    United KingdomBritishCompany Director17355790002
    SNELL, David John
    Tamarisk Castle Gate
    Kenton
    EX6 8SQ Exeter
    Director
    Tamarisk Castle Gate
    Kenton
    EX6 8SQ Exeter
    BritishConstruction Dir71780930002
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    Director
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    EnglandBritishChartered Accountant16799490001
    TYSON, Stephen Brian
    8 Cloudsleigh Lodge
    1 Bainbridge Avenue Hartley
    PL3 5QF Plymouth
    Devon
    Director
    8 Cloudsleigh Lodge
    1 Bainbridge Avenue Hartley
    PL3 5QF Plymouth
    Devon
    BritishDirector59586090003
    YOUNG, Peter Ronald
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    United KingdomBritishDirector70615020001

    Who are the persons with significant control of DUDLEY COLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02099533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0