COLETS PILING LIMITED

Register to unlock more data on OkredoRegister

COLETS PILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01716388

Incorporation date

19/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Village Hall, The Street, Effingham, Surrey KT24 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1986)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/01/2026
Director's details changed for Mr Stuart Geoffrey Rogerson on 2026-01-23
dot icon23/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/05/2024
Termination of appointment of Alison Jean Rogerson as a secretary on 2024-04-18
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon02/03/2022
Full accounts made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2021-12-05 with updates
dot icon21/01/2021
Full accounts made up to 2020-05-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon21/09/2020
Appointment of Mr Keith Wingrove as a director on 2020-09-01
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon19/11/2019
Full accounts made up to 2019-05-31
dot icon04/03/2019
Full accounts made up to 2018-05-31
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon07/06/2018
Appointment of Mr Stuart Geoffrey Rogerson as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of Keith Wingrove as a director on 2018-05-31
dot icon05/03/2018
Full accounts made up to 2017-05-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon03/10/2017
Secretary's details changed for Alison Jean Rogerson on 2017-09-27
dot icon03/10/2017
Director's details changed for Mr Malcolm John Rogerson on 2017-09-27
dot icon03/10/2017
Change of details for Rogerson Holdings Limited as a person with significant control on 2017-09-27
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon31/10/2016
Full accounts made up to 2016-05-31
dot icon13/02/2016
Accounts for a small company made up to 2015-05-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/12/2015
Director's details changed for Keith Wingrove on 2015-12-01
dot icon14/12/2015
Secretary's details changed for Alison Jean Rogerson on 2015-12-01
dot icon14/12/2015
Director's details changed for Malcolm John Rogerson on 2015-12-01
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/09/2014
Accounts for a small company made up to 2014-05-31
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/11/2013
Accounts for a small company made up to 2013-05-31
dot icon02/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon16/11/2012
Accounts for a small company made up to 2012-05-31
dot icon16/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon20/10/2011
Accounts for a small company made up to 2011-05-31
dot icon22/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon10/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/12/2008
Return made up to 05/12/08; full list of members
dot icon21/11/2008
Accounts for a small company made up to 2008-05-31
dot icon11/02/2008
Return made up to 05/12/07; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon16/01/2008
Accounts for a small company made up to 2007-05-31
dot icon29/01/2007
Return made up to 05/12/06; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-05-31
dot icon07/01/2007
Ad 22/12/06--------- £ si 10@1=10 £ ic 90/100
dot icon06/01/2007
Ad 22/11/06--------- £ si 88@1=88 £ ic 2/90
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon25/01/2006
Return made up to 05/12/05; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/01/2005
Return made up to 05/12/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-05-31
dot icon18/01/2004
Accounts for a small company made up to 2003-05-31
dot icon17/12/2003
Return made up to 05/12/03; full list of members
dot icon24/12/2002
Return made up to 05/12/02; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-05-31
dot icon03/01/2002
Return made up to 05/12/01; full list of members
dot icon16/11/2001
Accounts for a small company made up to 2001-05-31
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
New secretary appointed
dot icon15/02/2001
Accounts for a small company made up to 2000-05-31
dot icon18/12/2000
Return made up to 05/12/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/12/1999
Return made up to 05/12/99; full list of members
dot icon04/12/1998
New director appointed
dot icon04/12/1998
Return made up to 05/12/98; no change of members
dot icon05/11/1998
Accounts for a small company made up to 1998-05-31
dot icon18/12/1997
Accounts for a small company made up to 1997-05-31
dot icon05/12/1997
Return made up to 05/12/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-05-31
dot icon09/12/1996
Return made up to 05/12/96; full list of members
dot icon16/02/1996
Accounts for a small company made up to 1995-05-31
dot icon12/12/1995
Return made up to 05/12/95; no change of members
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon08/01/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Registered office changed on 26/07/94 from: orestan lane effingham surrey KT24 5JS
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon10/06/1994
Certificate of change of name
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Director resigned
dot icon25/02/1994
Accounts for a small company made up to 1993-05-31
dot icon15/12/1993
Return made up to 05/12/93; full list of members
dot icon28/02/1993
Accounts for a small company made up to 1992-05-31
dot icon17/12/1992
Return made up to 05/12/92; no change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-05-31
dot icon17/12/1991
Return made up to 05/12/91; no change of members
dot icon25/02/1991
Accounts for a small company made up to 1990-05-31
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1990
Accounts for a small company made up to 1989-05-31
dot icon20/02/1990
Return made up to 05/12/89; full list of members
dot icon26/05/1989
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Accounts for a small company made up to 1988-05-31
dot icon23/11/1988
Return made up to 08/11/88; full list of members
dot icon27/01/1988
Accounts for a small company made up to 1987-05-31
dot icon27/01/1988
Return made up to 20/11/87; full list of members
dot icon19/12/1986
Accounts for a small company made up to 1986-05-31
dot icon19/12/1986
Return made up to 28/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

40
2023
change arrow icon-63.49 % *

* during past year

Cash in Bank

£624,109.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.73M
-
0.00
1.35M
-
2022
39
359.75K
-
0.00
1.71M
-
2023
40
835.03K
-
0.00
624.11K
-
2023
40
835.03K
-
0.00
624.11K
-

Employees

2023

Employees

40 Ascended3 % *

Net Assets(GBP)

835.03K £Ascended132.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

624.11K £Descended-63.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogerson, Stuart Geoffrey
Director
07/06/2018 - Present
4
Rogerson, Alison Jean
Secretary
31/05/2001 - 18/04/2024
1
Wingrove, Keith
Director
29/10/1998 - 31/05/2018
2
Wingrove, Keith
Director
01/09/2020 - Present
2
Rogerson, Malcolm John
Director
22/05/1994 - Present
3

Persons with Significant Control

0

No PSC data available.

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 COLETS PILING LIMITED

COLETS PILING LIMITED is an(a) Active company incorporated on 19/04/1983 with the registered office located at The Old Village Hall, The Street, Effingham, Surrey KT24 5JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of COLETS PILING LIMITED?

toggle

COLETS PILING LIMITED is currently Active. It was registered on 19/04/1983 .

Where is COLETS PILING LIMITED located?

toggle

COLETS PILING LIMITED is registered at The Old Village Hall, The Street, Effingham, Surrey KT24 5JS.

What does COLETS PILING LIMITED do?

toggle

COLETS PILING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does COLETS PILING LIMITED have?

toggle

COLETS PILING LIMITED had 40 employees in 2023.

What is the latest filing for COLETS PILING LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.