BRIAN COLE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRIAN COLE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222380

Incorporation date

17/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orient House, Church Way, Wellingborough, Northamptonshire NN8 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon05/02/2026
Director's details changed for Mr David Beezley on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/06/2025
Termination of appointment of Vanessa Louise Cole as a secretary on 2025-06-30
dot icon30/06/2025
Appointment of Mr David Beezley as a secretary on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr David Beezley on 2025-06-30
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon24/08/2020
Notification of Orient House Holdings Limited (Crn: 12227603) as a person with significant control on 2020-06-19
dot icon24/08/2020
Cessation of Bcal Holdings Limited as a person with significant control on 2020-06-19
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon17/12/2019
Appointment of Mr David Beezley as a director on 2019-12-16
dot icon16/12/2019
Appointment of Mr Mohammad Ziauddin as a director on 2019-12-16
dot icon16/12/2019
Appointment of Mr Stuart James Hollyman as a director on 2019-12-16
dot icon12/12/2019
Termination of appointment of Glenn Anthony Brown as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Keith Banham as a director on 2019-12-12
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon15/03/2017
Satisfaction of charge 2 in full
dot icon10/08/2016
Appointment of Mr Barry Paul King as a director on 2016-06-01
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon15/06/2016
Termination of appointment of John Charles Malcolm Clayson as a director on 2016-06-03
dot icon17/07/2015
Termination of appointment of Peter Kelly as a director on 2015-07-06
dot icon19/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Appointment of Mr Keith Banham as a director on 2015-01-01
dot icon02/01/2015
Rectified TM01 was removed from the public register on 25/02/2015 as it was invalid or ineffective.
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/01/2011
Registered office address changed from Lloyds Bank Chambers 48a Market Street Wellingborough Northants, NN8 1AA on 2011-01-05
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon30/10/2009
Director's details changed for Peter Kelly on 2009-10-02
dot icon30/10/2009
Director's details changed for Mr John Charles Malcom Clayson on 2009-10-02
dot icon30/10/2009
Director's details changed for Mr Glenn Anthony Brown on 2009-10-02
dot icon30/10/2009
Secretary's details changed for Vanessa Louise Cole on 2009-10-02
dot icon25/07/2009
Accounts for a small company made up to 2008-12-31
dot icon09/06/2009
Return made up to 22/05/09; full list of members
dot icon21/05/2009
Ad 02/01/09\gbp si 100@1=100\gbp ic 7709/7809\
dot icon27/04/2009
Ad 02/01/09\gbp si 100@1=100\gbp ic 7609/7709\
dot icon24/06/2008
Accounts for a small company made up to 2007-12-31
dot icon03/06/2008
Return made up to 22/05/08; full list of members
dot icon20/02/2008
Ad 03/01/08--------- £ si [email protected]=7869 £ ic 7509/15378
dot icon16/08/2007
Accounts for a small company made up to 2006-12-31
dot icon20/06/2007
Return made up to 22/05/07; full list of members
dot icon13/12/2006
Particulars of mortgage/charge
dot icon26/10/2006
£ ic 7559/3856 31/07/06 £ sr [email protected]=3703
dot icon10/08/2006
Accounts for a small company made up to 2005-12-31
dot icon02/06/2006
Return made up to 22/05/06; full list of members
dot icon04/01/2006
Ad 16/12/05--------- £ si 50@1=50 £ ic 7509/7559
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon05/08/2003
Return made up to 22/05/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Ad 30/10/02--------- £ si 3@1=3 £ ic 7506/7509
dot icon21/01/2003
Resolutions
dot icon27/11/2002
Secretary's particulars changed
dot icon26/09/2002
Accounts for a small company made up to 2001-12-31
dot icon30/05/2002
Return made up to 22/05/02; full list of members
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Ad 21/11/01--------- £ si 3@1=3 £ ic 7503/7506
dot icon27/11/2001
Ad 21/11/01--------- £ si 3@1=3 £ ic 7500/7503
dot icon19/09/2001
Director's particulars changed
dot icon14/08/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
Return made up to 22/05/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-12-31
dot icon02/06/2000
Return made up to 22/05/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/05/1999
Return made up to 22/05/99; no change of members
dot icon29/09/1998
Director resigned
dot icon17/09/1998
Secretary's particulars changed
dot icon11/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/05/1998
Return made up to 22/05/98; full list of members
dot icon09/12/1997
Amended accounts made up to 1996-12-31
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon28/05/1997
Return made up to 22/05/97; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon01/07/1996
New director appointed
dot icon25/05/1996
Return made up to 22/05/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Return made up to 22/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 22/05/94; full list of members
dot icon09/06/1993
Accounts for a small company made up to 1992-12-31
dot icon24/05/1993
Return made up to 22/05/93; full list of members
dot icon04/06/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Return made up to 22/05/92; full list of members
dot icon24/01/1992
Registered office changed on 24/01/92 from: 26 silver street wellingborough northants NN8 1AY
dot icon07/07/1991
Return made up to 28/06/91; full list of members
dot icon28/05/1991
Accounts for a small company made up to 1990-12-31
dot icon05/07/1990
Accounts for a small company made up to 1989-12-31
dot icon05/07/1990
Return made up to 28/06/90; full list of members
dot icon14/09/1989
Wd 04/09/89 ad 15/08/89--------- £ si 24900@1
dot icon08/09/1989
Registered office changed on 08/09/89 from: 32, sheep street, wellingborough, northants. NN8 1BT.
dot icon08/09/1989
Accounts for a small company made up to 1988-12-31
dot icon08/09/1989
Return made up to 29/08/89; full list of members
dot icon07/03/1989
Particulars of mortgage/charge
dot icon16/08/1988
Wd 30/06/88 ad 21/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1988
Resolutions
dot icon12/08/1988
£ nc 100/1000000
dot icon03/06/1988
New director appointed
dot icon24/05/1988
Accounting reference date notified as 31/12
dot icon28/04/1988
Memorandum and Articles of Association
dot icon28/04/1988
Resolutions
dot icon25/04/1988
Registered office changed on 25/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1988
Certificate of change of name
dot icon28/03/1988
Certificate of change of name
dot icon17/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+36.04 % *

* during past year

Cash in Bank

£360,811.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
561.10K
-
0.00
356.48K
-
2022
26
407.35K
-
0.00
265.22K
-
2023
26
614.50K
-
0.00
360.81K
-
2023
26
614.50K
-
0.00
360.81K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

614.50K £Ascended50.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.81K £Ascended36.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Barry Paul
Director
01/06/2016 - Present
6
Banham, Keith
Director
31/12/2014 - 11/12/2019
2
Beezley, David
Director
16/12/2019 - Present
3
Hollyman, Stuart James
Director
16/12/2019 - Present
3
Kelly, Peter
Director
30/06/1996 - 05/07/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIAN COLE ASSOCIATES LIMITED

BRIAN COLE ASSOCIATES LIMITED is an(a) Active company incorporated on 17/02/1988 with the registered office located at Orient House, Church Way, Wellingborough, Northamptonshire NN8 4HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN COLE ASSOCIATES LIMITED?

toggle

BRIAN COLE ASSOCIATES LIMITED is currently Active. It was registered on 17/02/1988 .

Where is BRIAN COLE ASSOCIATES LIMITED located?

toggle

BRIAN COLE ASSOCIATES LIMITED is registered at Orient House, Church Way, Wellingborough, Northamptonshire NN8 4HJ.

What does BRIAN COLE ASSOCIATES LIMITED do?

toggle

BRIAN COLE ASSOCIATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRIAN COLE ASSOCIATES LIMITED have?

toggle

BRIAN COLE ASSOCIATES LIMITED had 26 employees in 2023.

What is the latest filing for BRIAN COLE ASSOCIATES LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr David Beezley on 2026-02-05.