COLE-PARMER INSTRUMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLE-PARMER INSTRUMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214518

Incorporation date

14/06/1996

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon28/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon20/02/2026
Termination of appointment of Jon Salkin as a director on 2026-01-12
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Bernd Brust as a director on 2025-05-27
dot icon28/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon10/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Resolutions
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon02/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/08/2021
Group of companies' accounts made up to 2019-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon28/11/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/05/2019
Appointment of Philip Rinaldi as a director on 2019-05-08
dot icon22/05/2019
Termination of appointment of Jamie Ronald Gallifant as a director on 2019-05-08
dot icon07/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon08/01/2019
Registration of charge 032145180002, created on 2018-12-27
dot icon08/01/2019
Registration of charge 032145180001, created on 2018-12-27
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon21/03/2018
Appointment of Mr Jamie Ronald Gallifant as a director on 2018-03-10
dot icon21/03/2018
Termination of appointment of Joseph Straczek as a secretary on 2018-02-28
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon02/11/2016
Second filing for the appointment of Jon Salkin as a director
dot icon13/10/2016
Appointment of Jon Salkin as a director on 2016-09-29
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon17/11/2015
Resolutions
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon21/08/2015
Statement of company's objects
dot icon21/08/2015
Resolutions
dot icon17/08/2015
Resolutions
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Monica Manotas as a director on 2014-10-01
dot icon18/08/2014
Appointment of Mr Bernd Brust as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Kevin Neil Wheeler as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Katie Rose Wright as a director on 2014-08-15
dot icon15/08/2014
Appointment of Mr Joseph Straczek as a secretary on 2014-08-15
dot icon15/08/2014
Termination of appointment of Lucie Mary Katja Grant as a director on 2014-08-15
dot icon15/08/2014
Appointment of Ms Monica Manotas as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Nicola Jane Ward as a secretary on 2014-08-15
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon13/03/2014
Register(s) moved to registered office address
dot icon07/03/2014
Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 2014-03-07
dot icon04/03/2014
Director's details changed for Katie Rose Wright on 2014-03-03
dot icon04/03/2014
Director's details changed for Kevin Neil Wheeler on 2014-03-03
dot icon04/03/2014
Secretary's details changed for Nicola Jane Ward on 2009-10-01
dot icon03/03/2014
Director's details changed for Lucie Mary Katja Grant on 2014-03-03
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon10/07/2013
Director's details changed for Lucie Mary Katja Grant on 2013-07-10
dot icon20/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Iain Moodie as a director
dot icon11/02/2013
Appointment of Lucie Mary Katja Grant as a director
dot icon09/08/2012
Miscellaneous
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Clarification the resolution was removed from the public register on 09/08/2012 as it was extra statutory material which was not required.
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/04/2012
Appointment of Iain Alasdair Keith Moodie as a director
dot icon18/04/2012
Termination of appointment of James Coley as a director
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Director's details changed for James Robert Ewen Coley on 2011-05-01
dot icon21/06/2011
Secretary's details changed for Nicola Jane Ward on 2011-05-01
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon30/12/2010
Appointment of Katie Rose Wright as a director
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Cole-Parmer Instrument Company as a director
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon23/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon12/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon10/12/2008
Resolutions
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Director's change of particulars / kevin wheeler / 29/09/2008
dot icon02/07/2008
Return made up to 14/06/08; full list of members
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Return made up to 14/06/07; full list of members
dot icon31/10/2007
Location of register of members
dot icon17/10/2007
Director resigned
dot icon06/08/2007
Registered office changed on 06/08/07 from: unit 3 river brent business park trumpers way hanwell london W7 2QA
dot icon31/07/2007
New director appointed
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon19/07/2007
New secretary appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned
dot icon15/03/2007
Director's particulars changed
dot icon03/01/2007
New director appointed
dot icon28/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 14/06/06; full list of members
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New secretary appointed;new director appointed
dot icon18/11/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 14/06/05; full list of members
dot icon05/01/2005
Full accounts made up to 2003-12-31
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/07/2004
Return made up to 14/06/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/07/2003
Return made up to 14/06/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/08/2002
Return made up to 14/06/02; full list of members
dot icon20/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon20/06/2001
Return made up to 14/06/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2001-03-31
dot icon07/07/2000
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon21/06/1999
Return made up to 14/06/99; no change of members
dot icon20/06/1999
Accounts for a small company made up to 1999-03-31
dot icon22/06/1998
Return made up to 14/06/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon19/08/1997
New director appointed
dot icon14/08/1997
Secretary resigned;director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
New secretary appointed;new director appointed
dot icon21/07/1997
Return made up to 14/06/97; full list of members
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Application for reregistration from UNLTD to LTD
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Certificate of re-registration from Unlimited to Limited
dot icon30/06/1997
Re-registration of Memorandum and Articles
dot icon25/09/1996
Registered office changed on 25/09/96 from: 20 old bailey london EC4M 7BH
dot icon25/09/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon24/06/1996
Secretary resigned
dot icon14/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallifant, Jamie Ronald
Director
10/03/2018 - 08/05/2019
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/1996 - 14/06/1996
99600
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - Present
2425
Coley, James Robert Ewen
Director
09/11/2006 - 18/04/2012
116
White, Sylvia
Director
09/11/2006 - 01/10/2007
53

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

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 COLE-PARMER INSTRUMENT COMPANY LIMITED

COLE-PARMER INSTRUMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/1996 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLE-PARMER INSTRUMENT COMPANY LIMITED?

toggle

COLE-PARMER INSTRUMENT COMPANY LIMITED is currently Active. It was registered on 14/06/1996 .

Where is COLE-PARMER INSTRUMENT COMPANY LIMITED located?

toggle

COLE-PARMER INSTRUMENT COMPANY LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does COLE-PARMER INSTRUMENT COMPANY LIMITED do?

toggle

COLE-PARMER INSTRUMENT COMPANY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for COLE-PARMER INSTRUMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-21 with no updates.