COLE'S PUDDINGS LTD.

Register to unlock more data on OkredoRegister

COLE'S PUDDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207321

Incorporation date

22/12/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trewlands Farm, Factory Hill, Tiptree, Essex CO5 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1987)
dot icon10/12/2025
Cessation of Nichola Johan Goldsack as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Frankie Glen Neal as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Stuart Allan James as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Peter David Powell as a person with significant control on 2025-10-18
dot icon10/12/2025
Cessation of Thomas Dollimore as a person with significant control on 2025-11-18
dot icon10/12/2025
Notification of Wilkin & Sons Ltd Employee Benefit Trust as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Suzanne Louise Leppard as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Walter William Scott as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Christopher Worth Newenham as a person with significant control on 2025-11-18
dot icon16/09/2025
Registered office address changed from Trewlands Farm Factory Hill Tiptree Colchester CO5 0RF England to Trewlands Farm Factory Hill Tiptree Essex CO5 0RF on 2025-09-16
dot icon26/08/2025
Cessation of Scott Prain Goodfellow as a person with significant control on 2025-08-22
dot icon26/08/2025
Termination of appointment of Scott Prain Goodfellow as a director on 2025-08-22
dot icon26/08/2025
Registered office address changed from Trewlands Farm Tiptree Colchester Essex CO5 0RF to Trewlands Farm Factory Hill Tiptree Colchester CO5 0RF on 2025-08-26
dot icon17/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/07/2025
Cessation of Peter John Wilkin as a person with significant control on 2025-07-04
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon07/08/2024
Appointment of Mrs Suzanne Louise Leppard as a director on 2024-08-05
dot icon02/07/2024
Notification of Thomas Dollimore as a person with significant control on 2024-06-24
dot icon02/07/2024
Notification of Peter John Wilkin as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Nichola Johan Goldsack as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Stuart Allan James as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Frankie Glen Neal as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Peter David Powell as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Suzanne Louise Leppard as a person with significant control on 2024-07-02
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Roseanne Georgina Offord as a director on 2024-06-07
dot icon10/06/2024
Cessation of Roseanne Georgina Offord as a person with significant control on 2024-06-07
dot icon23/05/2024
Appointment of Mrs Suzanne Louise Leppard as a secretary on 2024-05-22
dot icon23/05/2024
Termination of appointment of Thomas Dollimore as a secretary on 2024-05-22
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/01/2023
Cessation of Stuart Allan James as a person with significant control on 2022-12-31
dot icon03/01/2023
Termination of appointment of Stuart Allan James as a director on 2022-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/10/2021
Appointment of Mr Mark Antony Jackson as a director on 2021-10-01
dot icon19/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/03/2021
Appointment of Mr Thomas Dollimore as a secretary on 2021-03-16
dot icon16/03/2021
Termination of appointment of Roseanne Georgina Offord as a secretary on 2021-03-16
dot icon16/03/2021
Appointment of Mrs Roseanne Georgina Offord as a director on 2021-03-16
dot icon16/03/2021
Appointment of Mr Christopher Worth Newenham as a director on 2021-03-16
dot icon10/03/2021
Registration of charge 022073210006, created on 2021-03-08
dot icon01/03/2021
Termination of appointment of Simon Hatcher as a director on 2021-02-26
dot icon01/03/2021
Cessation of Simon Hatcher as a person with significant control on 2021-02-26
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/06/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/05/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon26/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon18/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/05/2016
Termination of appointment of Ian Kenneth Thurgood as a director on 2016-04-30
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/06/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon18/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon18/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon12/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon12/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon30/04/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Resolutions
dot icon20/05/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon20/05/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon05/02/2013
Termination of appointment of Stuart James as a secretary
dot icon05/02/2013
Appointment of Mrs Roseanne Georgina Offord as a secretary
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Certificate of change of name
dot icon16/11/2011
Appointment of Mr Simon Hatcher as a director
dot icon22/09/2011
Termination of appointment of Christopher Cole as a director
dot icon08/09/2011
Appointment of Mr Scott Prain Goodfellow as a director
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Termination of appointment of Margaret Cole as a director
dot icon17/09/2010
Appointment of Mr Stuart Allan James as a secretary
dot icon13/09/2010
Termination of appointment of Christopher Cole as a secretary
dot icon13/09/2010
Termination of appointment of Christopher Hingston as a director
dot icon13/09/2010
Appointment of Ian Kenneth Thurgood as a director
dot icon13/09/2010
Appointment of Mr Walter William Scott as a director
dot icon13/09/2010
Appointment of Mr Stuart Allan James as a director
dot icon13/09/2010
Registered office address changed from Station Approach, Off London Road, Great Chesterford, Essex. CB10 1PG on 2010-09-13
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon11/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mrs Margaret Cole on 2009-10-01
dot icon11/08/2010
Director's details changed for Christopher John Cole on 2009-10-01
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/07/2007
Return made up to 30/06/07; no change of members
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2005
Return made up to 30/06/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-12-31
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon16/12/2004
Nc inc already adjusted 02/12/04
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon24/03/2004
Accounts for a small company made up to 2003-12-31
dot icon28/07/2003
Return made up to 17/07/03; full list of members
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Accounts for a small company made up to 2002-12-31
dot icon24/07/2002
Return made up to 17/07/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-12-31
dot icon30/07/2001
Return made up to 31/07/01; full list of members
dot icon31/03/2001
Particulars of mortgage/charge
dot icon16/03/2001
Accounts for a small company made up to 2000-12-31
dot icon04/09/2000
Return made up to 31/07/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
£ ic 16700/14328 07/01/00 £ sr 2372@1=2372
dot icon18/08/1999
Return made up to 31/07/99; change of members
dot icon13/04/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1998
Return made up to 31/07/98; no change of members
dot icon15/05/1998
Memorandum and Articles of Association
dot icon15/05/1998
Resolutions
dot icon29/04/1998
Certificate of change of name
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1997
Return made up to 31/07/97; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/04/1997
New secretary appointed
dot icon18/02/1997
Secretary resigned
dot icon08/08/1996
Return made up to 31/07/96; no change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon01/04/1996
Secretary resigned;new secretary appointed
dot icon08/08/1995
Return made up to 31/07/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 31/07/94; full list of members
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon21/10/1993
Ad 21/09/93--------- £ si 238@1=238 £ ic 16462/16700
dot icon25/08/1993
Return made up to 31/07/93; full list of members
dot icon27/04/1993
Ad 05/04/93--------- £ si 3895@1=3895 £ ic 12567/16462
dot icon27/04/1993
Ad 16/04/93--------- £ si 2567@1=2567 £ ic 10000/12567
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon13/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon08/03/1993
Accounts for a small company made up to 1992-12-31
dot icon25/08/1992
Return made up to 31/07/92; no change of members
dot icon17/07/1992
Accounts for a small company made up to 1991-12-31
dot icon11/05/1992
Auditor's resignation
dot icon30/09/1991
Return made up to 20/08/91; no change of members
dot icon03/09/1991
Accounts for a small company made up to 1990-12-31
dot icon03/09/1991
Return made up to 31/07/91; full list of members
dot icon17/09/1990
Return made up to 20/08/90; full list of members
dot icon12/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Particulars of mortgage/charge
dot icon12/02/1990
Registered office changed on 12/02/90 from: town wall house, balkerne hill, colchester, essex. CO3 3AD
dot icon12/02/1990
Accounts for a small company made up to 1988-12-31
dot icon12/02/1990
Return made up to 15/12/89; full list of members
dot icon12/10/1989
Secretary resigned;new secretary appointed
dot icon26/05/1989
Statement of affairs
dot icon14/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon14/10/1988
Wd 06/10/88 ad 31/03/88--------- £ si 10000@1=10000 £ ic 2/10002
dot icon03/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1988
Registered office changed on 03/02/88 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon22/12/1987
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Walter William
Director
17/08/2010 - Present
11
Leppard, Suzanne Louise
Director
05/08/2024 - Present
6
Jackson, Mark Antony
Director
01/10/2021 - Present
-
Newenham, Christopher Worth
Director
16/03/2021 - Present
20
Goodfellow, Scott Prain
Director
01/09/2011 - 22/08/2025
18

Persons with Significant Control

25
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'S PUDDINGS LTD.

COLE'S PUDDINGS LTD. is an(a) Active company incorporated on 22/12/1987 with the registered office located at Trewlands Farm, Factory Hill, Tiptree, Essex CO5 0RF. There are currently 5 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'S PUDDINGS LTD.?

toggle

COLE'S PUDDINGS LTD. is currently Active. It was registered on 22/12/1987 .

Where is COLE'S PUDDINGS LTD. located?

toggle

COLE'S PUDDINGS LTD. is registered at Trewlands Farm, Factory Hill, Tiptree, Essex CO5 0RF.

What does COLE'S PUDDINGS LTD. do?

toggle

COLE'S PUDDINGS LTD. operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for COLE'S PUDDINGS LTD.?

toggle

The latest filing was on 10/12/2025: Cessation of Nichola Johan Goldsack as a person with significant control on 2025-11-18.