COLEFAX GROUP PLC

Register to unlock more data on OkredoRegister

COLEFAX GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01870320

Incorporation date

10/12/1984

Size

Group

Contacts

Registered address

Registered address

19-23 Grosvenor Hill, London W1K 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1984)
dot icon10/12/2025
Purchase of own shares.
dot icon25/11/2025
Cancellation of shares. Statement of capital on 2025-10-28
dot icon21/10/2025
Group of companies' accounts made up to 2025-04-30
dot icon20/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon01/07/2025
Appointment of Mr Timothy Benjamin Green as a director on 2024-11-27
dot icon05/11/2024
Cancellation of shares. Statement of capital on 2024-10-24
dot icon04/11/2024
Purchase of own shares.
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/09/2024
Group of companies' accounts made up to 2024-04-30
dot icon06/11/2023
Cancellation of shares. Statement of capital on 2023-09-22
dot icon06/11/2023
Purchase of own shares.
dot icon24/10/2023
Cancellation of shares. Statement of capital on 2023-09-22
dot icon20/10/2023
Group of companies' accounts made up to 2023-04-30
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon26/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon24/10/2022
Notification of a person with significant control statement
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon10/10/2022
Cessation of Rights & Issues Investment Trust Plc as a person with significant control on 2022-09-23
dot icon10/03/2022
Auditor's resignation
dot icon17/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon27/10/2021
Cancellation of shares. Statement of capital on 2021-09-14
dot icon27/10/2021
Purchase of own shares.
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon06/10/2021
Cessation of David Brian Green as a person with significant control on 2021-04-23
dot icon09/03/2021
Group of companies' accounts made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon08/10/2020
Notification of Rights & Issues Investment Trust Plc as a person with significant control on 2020-02-21
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon13/09/2019
Group of companies' accounts made up to 2019-04-30
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon10/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon19/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon16/10/2017
Notification of David Brian Green as a person with significant control on 2016-04-06
dot icon20/03/2017
Director's details changed for Miss Wendy Nicholls on 2017-03-20
dot icon25/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/05/2016
Interim accounts made up to 2016-03-31
dot icon21/04/2016
Registered office address changed from 39 Brook Street London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 2016-04-21
dot icon22/10/2015
Annual return made up to 2015-10-05 no member list
dot icon22/10/2015
Register(s) moved to registered office address 39 Brook Street London W1K 4JE
dot icon19/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon23/10/2014
Annual return made up to 2014-10-05 no member list
dot icon08/08/2014
Group of companies' accounts made up to 2014-04-30
dot icon24/03/2014
Purchase of own shares.
dot icon31/01/2014
Interim accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-05 no member list
dot icon14/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon14/11/2012
Purchase of own shares.
dot icon22/10/2012
Annual return made up to 2012-10-05 no member list
dot icon07/08/2012
Group of companies' accounts made up to 2012-04-30
dot icon04/05/2012
Purchase of own shares.
dot icon27/10/2011
Annual return made up to 2011-10-05 no member list
dot icon27/10/2011
Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom
dot icon27/10/2011
Director's details changed for Key Hall on 2011-10-05
dot icon06/09/2011
Purchase of own shares.
dot icon30/08/2011
Resolutions
dot icon25/08/2011
Purchase of own shares.
dot icon25/08/2011
Purchase of own shares.
dot icon16/08/2011
Group of companies' accounts made up to 2011-04-30
dot icon15/07/2011
Memorandum and Articles of Association
dot icon12/11/2010
Annual return made up to 2010-10-05 with bulk list of shareholders
dot icon10/08/2010
Group of companies' accounts made up to 2010-04-30
dot icon06/01/2010
Purchase of own shares.
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon25/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon28/07/2009
Group of companies' accounts made up to 2009-04-30
dot icon27/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon21/11/2008
Return made up to 05/10/08; full list of members
dot icon29/07/2008
Gbp ic 1503593/1484999.8\31/01/08\gbp sr [email protected]=18593.2\
dot icon15/07/2008
Gbp ic 1515393/1503593\22/02/08\gbp sr [email protected]=11800\
dot icon15/07/2008
Gbp ic 1565393/1515393\01/06/08\gbp sr [email protected]=50000\
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon05/11/2007
Return made up to 05/10/07; bulk list available separately
dot icon02/10/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon12/08/2007
Group of companies' accounts made up to 2007-04-30
dot icon21/05/2007
£ ic 1623894/1600394 30/03/07 £ sr [email protected]=23500
dot icon03/04/2007
£ ic 1681900/1623894 18/02/07 £ sr [email protected]=58006
dot icon14/02/2007
£ sr [email protected] 03/10/06
dot icon14/02/2007
£ ic 1706400/1681900 15/12/06 £ sr [email protected]=24500
dot icon08/02/2007
Interim accounts made up to 2006-10-31
dot icon21/11/2006
Ad 13/11/06--------- £ si [email protected]=7400 £ ic 1699000/1706400
dot icon17/11/2006
£ sr [email protected] 25/08/06
dot icon17/11/2006
£ sr [email protected] 03/10/06
dot icon17/11/2006
£ sr [email protected] 15/09/06
dot icon17/11/2006
Return made up to 05/10/06; bulk list available separately
dot icon11/08/2006
Group of companies' accounts made up to 2006-04-30
dot icon03/11/2005
Return made up to 05/10/05; bulk list available separately
dot icon22/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon25/07/2005
Interim accounts made up to 2004-11-30
dot icon19/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon02/11/2004
Return made up to 05/10/04; bulk list available separately
dot icon31/03/2004
£ ic 1959010/1927200 10/03/04 £ sr [email protected]=31810
dot icon23/03/2004
Auditor's resignation
dot icon03/02/2004
£ ic 1979010/1959010 22/01/04 £ sr [email protected]=20000
dot icon19/12/2003
£ ic 1989010/1979010 12/11/03 £ sr [email protected]=10000
dot icon06/11/2003
£ ic 2009010/1989010 21/10/03 £ sr [email protected]=20000
dot icon04/11/2003
Return made up to 05/10/03; bulk list available separately
dot icon24/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon16/09/2003
£ ic 1996574/1978374 27/08/03 £ sr [email protected]=18200
dot icon13/05/2003
£ sr [email protected] 19/09/01
dot icon13/05/2003
£ sr [email protected] 31/01/02
dot icon13/05/2003
£ sr [email protected] 02/08/02
dot icon13/05/2003
£ sr [email protected] 28/08/02
dot icon13/05/2003
£ ic 2066574/1996574 24/01/03 £ sr [email protected]=70000
dot icon13/05/2003
£ sr [email protected] 10/09/02
dot icon13/05/2003
£ ic 2076010/2066574 09/04/03 £ sr [email protected]=9436
dot icon13/05/2003
£ sr [email protected] 24/07/01
dot icon13/05/2003
£ sr [email protected] 31/08/01
dot icon06/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon25/10/2002
Return made up to 05/10/02; bulk list available separately
dot icon03/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon13/11/2001
Return made up to 05/10/01; bulk list available separately
dot icon15/11/2000
Return made up to 05/10/00; bulk list available separately
dot icon02/11/2000
Full group accounts made up to 2000-04-30
dot icon05/10/2000
£ ic 2520582/2455582 10/08/00 £ sr [email protected]=65000
dot icon05/10/2000
£ ic 2570582/2520582 25/08/00 £ sr [email protected]=50000
dot icon05/10/2000
£ ic 2660582/2570582 26/07/00 £ sr [email protected]=90000
dot icon15/03/2000
New director appointed
dot icon17/02/2000
£ sr [email protected] 01/09/99
dot icon17/02/2000
£ ic 2710582/2660582 27/10/99 £ sr [email protected]=50000
dot icon03/12/1999
Full group accounts made up to 1999-04-30
dot icon25/11/1999
Return made up to 05/10/99; bulk list available separately
dot icon21/09/1999
Certificate of change of name
dot icon29/12/1998
Location of register of members (non legible)
dot icon05/11/1998
Full group accounts made up to 1998-04-30
dot icon05/11/1998
Return made up to 05/10/98; bulk list available separately
dot icon06/05/1998
Location of register of members (non legible)
dot icon07/04/1998
Particulars of mortgage/charge
dot icon25/11/1997
New director appointed
dot icon18/11/1997
Return made up to 05/10/97; bulk list available separately
dot icon05/11/1997
Full group accounts made up to 1997-04-30
dot icon17/10/1997
Resolutions
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Resolutions
dot icon11/11/1996
Return made up to 05/10/96; bulk list available separately
dot icon05/11/1996
Full group accounts made up to 1996-04-30
dot icon27/08/1996
Resolutions
dot icon21/05/1996
Location of register of members
dot icon16/04/1996
Location of register of members (non legible)
dot icon07/11/1995
Full group accounts made up to 1995-04-30
dot icon07/11/1995
Return made up to 05/10/95; bulk list available separately
dot icon15/12/1994
Full accounts made up to 1994-04-30
dot icon05/12/1994
Return made up to 05/10/94; full list of members
dot icon15/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/06/1994
Particulars of mortgage/charge
dot icon27/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1994
New director appointed
dot icon21/12/1993
Full group accounts made up to 1993-04-30
dot icon16/11/1993
Return made up to 05/10/93; bulk list available separately
dot icon16/06/1993
Director resigned
dot icon11/11/1992
Full group accounts made up to 1992-04-30
dot icon11/11/1992
Return made up to 05/10/92; bulk list available separately
dot icon06/10/1992
Director resigned
dot icon28/11/1991
Full group accounts made up to 1991-04-30
dot icon28/11/1991
Return made up to 08/10/91; bulk list available separately
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon10/04/1991
Location of register of members (non legible)
dot icon07/03/1991
Memorandum and Articles of Association
dot icon12/12/1990
Particulars of mortgage/charge
dot icon06/12/1990
Full group accounts made up to 1990-04-30
dot icon06/12/1990
Return made up to 08/10/90; bulk list available separately
dot icon05/04/1990
Statement of affairs
dot icon05/04/1990
Ad 22/09/89--------- £ si [email protected]
dot icon28/03/1990
Ad 22/09/89--------- £ si [email protected]
dot icon26/03/1990
Full group accounts made up to 1989-04-30
dot icon13/02/1990
Director resigned
dot icon26/01/1990
Return made up to 05/10/89; bulk list available separately
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1989
£ nc 2800000/3300000 01/11/89
dot icon09/10/1989
Listing of particulars
dot icon31/07/1989
Statement of affairs
dot icon24/07/1989
Wd 14/07/89 ad 10/05/89--------- premium £ si [email protected]=42491 £ ic 857223/899714
dot icon24/07/1989
Wd 14/07/89 ad 10/05/89--------- premium £ si [email protected]=10714 £ ic 846509/857223
dot icon21/03/1989
Director's particulars changed
dot icon21/03/1989
New secretary appointed;new director appointed
dot icon21/03/1989
Secretary resigned;director resigned
dot icon16/03/1989
Listing of particulars
dot icon16/02/1989
Statement of affairs
dot icon17/11/1988
Wd 10/11/88 ad 01/11/88--------- premium £ si [email protected]=746509 £ ic 100000/846509
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Nc inc already adjusted
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon04/08/1988
Return made up to 27/06/88; full list of members
dot icon01/08/1988
S-div
dot icon01/08/1988
Nc inc already adjusted
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon20/07/1988
Listing of particulars
dot icon23/06/1988
Full group accounts made up to 1988-04-30
dot icon21/06/1988
Certificate of re-registration from Private to Public Limited Company
dot icon21/06/1988
Declaration on reregistration from private to PLC
dot icon21/06/1988
Balance Sheet
dot icon21/06/1988
Auditor's statement
dot icon21/06/1988
Auditor's report
dot icon21/06/1988
Re-registration of Memorandum and Articles
dot icon21/06/1988
Application for reregistration from private to PLC
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon14/06/1988
New director appointed
dot icon14/06/1988
New director appointed
dot icon14/06/1988
New director appointed
dot icon14/10/1987
Full group accounts made up to 1987-04-30
dot icon14/10/1987
Return made up to 07/08/87; no change of members
dot icon17/07/1987
Director resigned
dot icon15/06/1987
Auditor's resignation
dot icon28/04/1987
Particulars of mortgage/charge
dot icon28/04/1987
Certificate of change of name
dot icon22/12/1986
Full accounts made up to 1986-04-30
dot icon27/11/1986
Return made up to 01/10/86; full list of members
dot icon28/08/1986
Particulars of mortgage/charge
dot icon14/08/1986
Particulars of mortgage/charge
dot icon13/08/1986
New director appointed
dot icon25/06/1986
Gazettable document
dot icon12/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1986
Registered office changed on 12/05/86 from: 73 cheapside, london, EC2V 6ER
dot icon10/12/1984
Incorporation
dot icon10/12/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Wendy
Director
01/02/1994 - Present
1
Hall, Key
Director
01/02/2000 - Present
-
Green, Timothy Benjamin
Director
27/11/2024 - Present
23
Barker, Robert Michael
Director
20/07/1994 - Present
5
Smith, Alan Keith Patrick
Director
01/02/1994 - Present
24

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 COLEFAX GROUP PLC

COLEFAX GROUP PLC is an(a) Active company incorporated on 10/12/1984 with the registered office located at 19-23 Grosvenor Hill, London W1K 3QD. 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 COLEFAX GROUP PLC?

toggle

COLEFAX GROUP PLC is currently Active. It was registered on 10/12/1984 .

Where is COLEFAX GROUP PLC located?

toggle

COLEFAX GROUP PLC is registered at 19-23 Grosvenor Hill, London W1K 3QD.

What does COLEFAX GROUP PLC do?

toggle

COLEFAX GROUP PLC operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for COLEFAX GROUP PLC?

toggle

The latest filing was on 10/12/2025: Purchase of own shares..