COLDREY & BRYANT CONSULTANTS LTD

Register to unlock more data on OkredoRegister

COLDREY & BRYANT CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04564293

Incorporation date

16/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

88/89 Whiting Street, Bury St. Edmunds IP33 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2002)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon18/02/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon13/05/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/02/2021
Confirmation statement made on 2020-10-17 with updates
dot icon28/01/2021
Registered office address changed from 7 Whiting St 2nd Floor Bury St Edmunds IP33 1NX to 88/89 Whiting Street Bury St. Edmunds IP33 1NX on 2021-01-28
dot icon20/10/2020
Change of details for Mr James Duncan Stott as a person with significant control on 2019-10-18
dot icon20/10/2020
Director's details changed for Mr James Duncan Stott on 2019-10-18
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/08/2018
Registered office address changed from 2nd Floor, 7 Whiting Street Bury St Edmunds Suffolk IP33 1NX United Kingdom to 7 Whiting St 2nd Floor Bury St Edmunds IP33 1NX on 2018-08-02
dot icon25/07/2018
Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX to 2nd Floor, 7 Whiting Street Bury St Edmunds Suffolk IP33 1NX on 2018-07-25
dot icon04/05/2018
Termination of appointment of Daniel Paul Joseph Richards as a director on 2017-12-31
dot icon15/01/2018
Registration of charge 045642930001, created on 2018-01-05
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon19/01/2017
Appointment of Mr Daniel Paul Joseph Richards as a director on 2017-01-19
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon26/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon24/11/2015
Memorandum and Articles of Association
dot icon24/11/2015
Resolutions
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Particulars of variation of rights attached to shares
dot icon20/02/2015
Memorandum and Articles of Association
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Appointment of James Duncan Stott as a director on 2015-01-27
dot icon20/02/2015
Termination of appointment of Charles Godfrey Coldrey as a director on 2015-01-27
dot icon20/02/2015
Termination of appointment of Julie Ann Bryant as a director on 2015-01-27
dot icon14/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Resolutions
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 16/10/08; full list of members
dot icon04/11/2008
Appointment terminated secretary eye registrars LTD
dot icon14/10/2008
Ad 01/11/07\gbp si 198@1=198\gbp ic 202/400\
dot icon14/10/2008
Ad 01/11/07\gbp si 100@1=100\gbp ic 102/202\
dot icon14/10/2008
Ad 01/11/07\gbp si 100@1=100\gbp ic 2/102\
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Gbp nc 100/100000\01/11/07
dot icon30/06/2008
Registered office changed on 30/06/2008 from 15 whiting street bury st edmunds suffolk IP33 1NX
dot icon19/05/2008
Registered office changed on 19/05/2008 from 2 lambseth st eye suffolk IP23 7AG
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 16/10/07; no change of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 16/10/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon02/11/2005
Return made up to 16/10/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 16/10/04; full list of members
dot icon19/08/2004
Delivery ext'd 3 mth 31/03/04
dot icon13/11/2003
Return made up to 16/10/03; full list of members
dot icon09/05/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon30/04/2003
Ad 22/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon22/11/2002
New secretary appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon16/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
205.14K
-
0.00
16.69K
-
2022
2
172.34K
-
0.00
774.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stott, James Duncan
Director
27/01/2015 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLDREY & BRYANT CONSULTANTS LTD

COLDREY & BRYANT CONSULTANTS LTD is an(a) Active company incorporated on 16/10/2002 with the registered office located at 88/89 Whiting Street, Bury St. Edmunds IP33 1NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLDREY & BRYANT CONSULTANTS LTD?

toggle

COLDREY & BRYANT CONSULTANTS LTD is currently Active. It was registered on 16/10/2002 .

Where is COLDREY & BRYANT CONSULTANTS LTD located?

toggle

COLDREY & BRYANT CONSULTANTS LTD is registered at 88/89 Whiting Street, Bury St. Edmunds IP33 1NX.

What does COLDREY & BRYANT CONSULTANTS LTD do?

toggle

COLDREY & BRYANT CONSULTANTS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COLDREY & BRYANT CONSULTANTS LTD?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-03-31.