DUDLEY COLES LIMITED
Overview
Company Name | DUDLEY COLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00397801 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DUDLEY COLES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DUDLEY COLES LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for DUDLEY COLES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Higgins as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Change of details for Kier Construction Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Philip Higgins on Jun 18, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Basil Christopher Mendonca as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Change of details for Kier Construction Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Peter Ronald Young as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of DUDLEY COLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288065310001 | |||||||
MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 280160760001 | ||||
THAM, Jaime Foong Yi | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | Malaysian | Chartered Secretary | 288065440001 | ||||
ARMITAGE, Matthew | Secretary | ., Tempsford Hall Sandy SG19 2BD Bedfordshire | 192054270001 | |||||||
HAMILTON, Deborah Pamela | Secretary | ., Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 116752570006 | ||||||
HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262363410001 | |||||||
MELGES, Bethan | Secretary | Tempsford Hall SG19 2BD Sandy Bedfordshire | 199629530001 | |||||||
MORETTI, Robert Arthur | Secretary | 18 Huntley Grove BS48 2UQ Nailsea North Somerset | British | 16764320001 | ||||||
NORMILE, Donald Andrew | Secretary | 2 Springfield Horrabridge PL20 7QS Yelverton Devon | English | 31827290001 | ||||||
THOMPSON, Harold Lister | Secretary | 10 Ridgeway Eynesbury PE19 2QZ St. Neots Cambridgeshire | British | 16799470004 | ||||||
ARMITAGE, Matthew | Director | ., Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Chartered Secretary | 192052540001 | ||||
BARTON, Matthew David | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | British | Company Secretary & General Co | 100852220002 | |||||
EDMONDS, Jonathan Steven | Director | 1 The Hollies Kingswood BS15 9QX Bristol Avon | British | Financial Director | 103280280001 | |||||
ELLIOTT, Douglas Edward | Director | Ashfield Vicarage Road East Budleigh EX9 7EF Budleigh Salterton Devon | United Kingdom | British | 42900590001 | |||||
FRENCH, James Stewart | Director | Church Croft Hewelsfield GL15 6UL Lydney Gloucestershire | British | Company Director | 16764330001 | |||||
FRENCH, James Stewart | Director | Church Croft Hewelsfield GL15 6UL Lydney Gloucestershire | British | Company Director | 16764330001 | |||||
HAMILTON, Deborah Pamela | Director | ., Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Company Secretary | 116752570006 | ||||
HIGGINS, Philip | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Chartered Secretary | 273766000002 | ||||
KNOWLES, Graham Ernest | Director | 1 Pheasant Close SN14 0XG Chippenham Wiltshire | British | Commercial Director | 55326400002 | |||||
LEE, Philip Robert | Director | 14 Chineway Gardens EX11 1JJ Ottery St Mary Devon | British | 31827310001 | ||||||
MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | Chartered Secretary | 199583330062 | ||||
MORETTI, Robert Arthur | Director | 18 Huntley Grove BS48 2UQ Nailsea North Somerset | British | Accountant | 16764320001 | |||||
NORMILE, Donald Andrew | Director | 2 Springfield Horrabridge PL20 7QS Yelverton Devon | England | English | 31827290001 | |||||
SCARTH, Martin Peter Weston | Director | White Lilacs 16 Luctons Avenue IG9 5SG Buckhurst Hill Essex | United Kingdom | British | Company Director | 17355790002 | ||||
SNELL, David John | Director | Tamarisk Castle Gate Kenton EX6 8SQ Exeter | British | Construction Dir | 71780930002 | |||||
STANILAND, Paul John | Director | High Street Needingworth PE27 4SA St Ives 25 Cambridgeshire | England | British | Chartered Accountant | 16799490001 | ||||
TYSON, Stephen Brian | Director | 8 Cloudsleigh Lodge 1 Bainbridge Avenue Hartley PL3 5QF Plymouth Devon | British | Director | 59586090003 | |||||
YOUNG, Peter Ronald | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British | Director | 70615020001 |
Who are the persons with significant control of DUDLEY COLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Construction Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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