COLE & MASON LIMITED

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

    Company NameCOLE & MASON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00542236
    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 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 AddressNo

    What are the latest accounts for COLE & MASON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COLE & MASON LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for COLE & MASON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Jane Elisabeth Catherine Mason as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Mr Thomas Edward Hamer as a director on Sep 12, 2024

    2 pagesAP01

    Appointment of Mrs Jane Elisabeth Catherine Mason as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Dk Household Brands Holding Ag as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Diethelm Keller Holding Ag as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Nicholas Hunt as a director on Nov 13, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Grant Philip Race as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Change of details for Diethelm Keller Brands Ag as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Appointment of Mr Nicholas Hunt as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mr Grant Philip Race as a director on Oct 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Who are the officers of COLE & MASON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Richard Jonathan
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Secretary
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    185630600001
    GEORGE, Richard Jonathan
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    EnglandBritishManagement Accountant132565430002
    HAMER, Thomas Edward
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    EnglandBritishManaging Director327117320001
    BUSS, Gillian Mary
    34 Swale Road
    GU14 9NJ Farnborough
    Hampshire
    Secretary
    34 Swale Road
    GU14 9NJ Farnborough
    Hampshire
    BritishCompany Secretary66122310001
    FREEMAN, Benjamin Patrick
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    Secretary
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    British105715820001
    LEECH, Graham Louis
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Secretary
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    BritishCompany Diriector63884120002
    STEVENSON, Mark St John
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    Secretary
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    British110434840001
    BALCOMBE, Peter Edwin
    20 Arbour Close
    Fetcham
    KT22 9DZ Leatherhead
    Surrey
    Director
    20 Arbour Close
    Fetcham
    KT22 9DZ Leatherhead
    Surrey
    EnglandBritishDirector8784290002
    BOESIGER, Michel George
    Bundtenweg 19
    Langendorf
    Ch-4513
    Switzerland
    Director
    Bundtenweg 19
    Langendorf
    Ch-4513
    Switzerland
    SwitzerlandSwissHuman Resources Manager117725950001
    CORNWELL, Nicholas Roy
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    EnglandBritishDirector63485240003
    COWAN, David Alexander
    Vanfold
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    Director
    Vanfold
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    United KingdomBritishDirector45924700001
    COWAN, Nicholas Julian
    7 Spring Grove Road
    TW10 6EH Richmond
    Surrey
    Director
    7 Spring Grove Road
    TW10 6EH Richmond
    Surrey
    BritishDirector45924840001
    COWAN, Richard Alexander
    1b Amor Road
    W6 0AN London
    Director
    1b Amor Road
    W6 0AN London
    United KingdomBritishDirector22176810001
    COWAN, Suzanne Elizabeth
    Vanfold
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    Director
    Vanfold
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    United KingdomBritishDirector21044940001
    CROSBY BROWNE, Bruce Maxwell
    22 Lister Drive
    NN4 9XE Northampton
    Northamptonshire
    Director
    22 Lister Drive
    NN4 9XE Northampton
    Northamptonshire
    BritishCompany Director82040890001
    DEUTSCHMANN, Joseph
    HA6
    Director
    HA6
    United KingdomBritishMarketing Director16774960001
    FREEMAN, Benjamin Patrick
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    Director
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    BritishAccountant105715820001
    GRIFFIN, Anthony Harrison
    Aldersey Cottage
    Lower Froyle
    GU34 4LL Alton
    Hampshire
    Director
    Aldersey Cottage
    Lower Froyle
    GU34 4LL Alton
    Hampshire
    BritishDirector19746630001
    HABICHT, Tina
    Zurichstrasse 146
    Kusnacht
    Ch-8700
    Switzerland
    Director
    Zurichstrasse 146
    Kusnacht
    Ch-8700
    Switzerland
    SwitzerlandSwissBusiness Planner-Controller117726070001
    HAM, Christopher David
    The Down House
    TN3 8EJ Lamberhurst
    Kent
    Director
    The Down House
    TN3 8EJ Lamberhurst
    Kent
    EnglandBritishDirector34957320001
    HUNT, Nicholas
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    EnglandBritishGlobal Operations And Supply Chain Director251379880001
    LEECH, Graham Louis
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    United KingdomBritishCompany Diriector63884120002
    LEVENE, Michael
    19 West Heath Road
    NW3 7UU London
    Director
    19 West Heath Road
    NW3 7UU London
    BritishChairman2092110001
    MASON, Jane Elisabeth Catherine
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    EnglandBritishManaging Director297820960001
    MOODY, Robert Henry
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    EnglandBritishDirector45463570002
    PIAZ, Josef Franz
    Guggerstrasse 24
    Zollikon
    8702
    Switzerland
    Director
    Guggerstrasse 24
    Zollikon
    8702
    Switzerland
    SwitzerlandSwissCfo81181230001
    RACE, Grant Philip
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    United KingdomBritishGlobal Marketing And Npd Director251387320001
    RANKMORE, Raymond Collin
    Pembroke Cottage Middle Street
    Elton
    PE8 6RA Peterborough
    Cambridgeshire
    Director
    Pembroke Cottage Middle Street
    Elton
    PE8 6RA Peterborough
    Cambridgeshire
    EnglandBritishCompany Director46854940001
    STEVENSON, Mark St John
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    Director
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    EnglandBritishAccountant110434840001
    THOMAS, Pierre Gilles Marie
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    EnglandFrenchManaging Director237519780001
    VON ARX, Josef Peter
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    Director
    Bridge House
    Eelmore Road
    GU14 7UE Farnborough
    Hampshire
    SwitzerlandSwissCeo117725570001

    Who are the persons with significant control of COLE & MASON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dk Household Brands Holding Ag
    Diethelm Keller Group
    Muehlebachstrasse 20
    PO BOX 803
    Zurich
    Dk Household Brands Holding Ag
    Switzerland
    Apr 06, 2016
    Diethelm Keller Group
    Muehlebachstrasse 20
    PO BOX 803
    Zurich
    Dk Household Brands Holding Ag
    Switzerland
    Yes
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Code Of Obligations
    Place RegisteredSwiss Company Registry
    Registration NumberCh-020.3.031.580-7
    Search in Swiss Registry (Zefix)Dk Household Brands Holding Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Diethelm Keller Holding Ag
    Muhlebachstrasse 20
    Zurich 8032
    Diethelm Keller Holding Ag
    Switzerland
    Apr 06, 2016
    Muhlebachstrasse 20
    Zurich 8032
    Diethelm Keller Holding Ag
    Switzerland
    Yes
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Code Of Obligations
    Place RegisteredSwiss Company Registry
    Registration NumberChe-107.903.346
    Search in Swiss Registry (Zefix)Diethelm Keller Holding Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for COLE & MASON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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