COLE & MASON LIMITED
Overview
Company Name | COLE & MASON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00542236 |
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 COLE & MASON LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COLE & MASON LIMITED located?
Registered Office Address | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COLE & MASON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COLE & MASON LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for COLE & MASON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 10, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Jane Elisabeth Catherine Mason as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Edward Hamer as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Jane Elisabeth Catherine Mason as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Dk Household Brands Holding Ag as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Diethelm Keller Holding Ag as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Nicholas Hunt as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Grant Philip Race as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Diethelm Keller Brands Ag as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||
Appointment of Mr Nicholas Hunt as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Appointment of Mr Grant Philip Race as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Who are the officers of COLE & MASON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Richard Jonathan | Secretary | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | 185630600001 | |||||||
GEORGE, Richard Jonathan | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | England | British | Management Accountant | 132565430002 | ||||
HAMER, Thomas Edward | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | England | British | Managing Director | 327117320001 | ||||
BUSS, Gillian Mary | Secretary | 34 Swale Road GU14 9NJ Farnborough Hampshire | British | Company Secretary | 66122310001 | |||||
FREEMAN, Benjamin Patrick | Secretary | 24 Hurst Road KT8 9AF East Molesey Surrey | British | 105715820001 | ||||||
LEECH, Graham Louis | Secretary | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | British | Company Diriector | 63884120002 | |||||
STEVENSON, Mark St John | Secretary | 31 Buckles Way SM7 1HB Banstead Surrey | British | 110434840001 | ||||||
BALCOMBE, Peter Edwin | Director | 20 Arbour Close Fetcham KT22 9DZ Leatherhead Surrey | England | British | Director | 8784290002 | ||||
BOESIGER, Michel George | Director | Bundtenweg 19 Langendorf Ch-4513 Switzerland | Switzerland | Swiss | Human Resources Manager | 117725950001 | ||||
CORNWELL, Nicholas Roy | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | England | British | Director | 63485240003 | ||||
COWAN, David Alexander | Director | Vanfold Fernhurst GU27 3NW Haslemere Surrey | United Kingdom | British | Director | 45924700001 | ||||
COWAN, Nicholas Julian | Director | 7 Spring Grove Road TW10 6EH Richmond Surrey | British | Director | 45924840001 | |||||
COWAN, Richard Alexander | Director | 1b Amor Road W6 0AN London | United Kingdom | British | Director | 22176810001 | ||||
COWAN, Suzanne Elizabeth | Director | Vanfold Fernhurst GU27 3NW Haslemere Surrey | United Kingdom | British | Director | 21044940001 | ||||
CROSBY BROWNE, Bruce Maxwell | Director | 22 Lister Drive NN4 9XE Northampton Northamptonshire | British | Company Director | 82040890001 | |||||
DEUTSCHMANN, Joseph | Director | HA6 | United Kingdom | British | Marketing Director | 16774960001 | ||||
FREEMAN, Benjamin Patrick | Director | 24 Hurst Road KT8 9AF East Molesey Surrey | British | Accountant | 105715820001 | |||||
GRIFFIN, Anthony Harrison | Director | Aldersey Cottage Lower Froyle GU34 4LL Alton Hampshire | British | Director | 19746630001 | |||||
HABICHT, Tina | Director | Zurichstrasse 146 Kusnacht Ch-8700 Switzerland | Switzerland | Swiss | Business Planner-Controller | 117726070001 | ||||
HAM, Christopher David | Director | The Down House TN3 8EJ Lamberhurst Kent | England | British | Director | 34957320001 | ||||
HUNT, Nicholas | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | England | British | Global Operations And Supply Chain Director | 251379880001 | ||||
LEECH, Graham Louis | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | United Kingdom | British | Company Diriector | 63884120002 | ||||
LEVENE, Michael | Director | 19 West Heath Road NW3 7UU London | British | Chairman | 2092110001 | |||||
MASON, Jane Elisabeth Catherine | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | England | British | Managing Director | 297820960001 | ||||
MOODY, Robert Henry | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | England | British | Director | 45463570002 | ||||
PIAZ, Josef Franz | Director | Guggerstrasse 24 Zollikon 8702 Switzerland | Switzerland | Swiss | Cfo | 81181230001 | ||||
RACE, Grant Philip | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | United Kingdom | British | Global Marketing And Npd Director | 251387320001 | ||||
RANKMORE, Raymond Collin | Director | Pembroke Cottage Middle Street Elton PE8 6RA Peterborough Cambridgeshire | England | British | Company Director | 46854940001 | ||||
STEVENSON, Mark St John | Director | 31 Buckles Way SM7 1HB Banstead Surrey | England | British | Accountant | 110434840001 | ||||
THOMAS, Pierre Gilles Marie | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | England | French | Managing Director | 237519780001 | ||||
VON ARX, Josef Peter | Director | Bridge House Eelmore Road GU14 7UE Farnborough Hampshire | Switzerland | Swiss | Ceo | 117725570001 |
Who are the persons with significant control of COLE & MASON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dk Household Brands Holding Ag | Apr 06, 2016 | Diethelm Keller Group Muehlebachstrasse 20 PO BOX 803 Zurich Dk Household Brands Holding Ag Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Diethelm Keller Holding Ag | Apr 06, 2016 | Muhlebachstrasse 20 Zurich 8032 Diethelm Keller Holding Ag Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COLE & MASON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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