D.G. COLES & SON LIMITED

Register to unlock more data on OkredoRegister

D.G. COLES & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01412722

Incorporation date

01/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Satisfaction of charge 1 in full
dot icon28/10/2021
Satisfaction of charge 2 in full
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon06/10/2020
Termination of appointment of Newbridge Registrars Limited as a secretary on 2020-09-30
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon28/08/2018
Change of details for Mr Mark Anthony Coles as a person with significant control on 2018-08-27
dot icon28/08/2018
Secretary's details changed for Newbridge Registrars Limited on 2018-08-26
dot icon28/08/2018
Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
dot icon28/08/2018
Director's details changed for Mark Anthony Coles on 2018-08-21
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon06/09/2017
Notification of Jack David Coles as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Mark Anthony Coles as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/12/2014
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2014-12-04
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/10/2011
Director's details changed for Jack David Coles on 2011-09-10
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mark Anthony Coles on 2009-10-01
dot icon03/11/2010
Secretary's details changed for Newbridge Registrars Limited on 2009-10-01
dot icon03/11/2010
Director's details changed for Jack David Coles on 2009-10-01
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 30/09/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 30/09/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 30/09/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon15/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon10/10/2000
Director's particulars changed
dot icon10/10/2000
Director's particulars changed
dot icon10/10/2000
Return made up to 30/09/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Director resigned
dot icon06/12/1999
Return made up to 30/09/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon14/10/1998
Return made up to 30/09/98; full list of members
dot icon14/10/1998
Director's particulars changed
dot icon14/10/1998
Director's particulars changed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon07/10/1997
Return made up to 30/09/97; no change of members
dot icon16/05/1997
Director's particulars changed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon03/10/1996
Return made up to 30/09/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon10/10/1995
Return made up to 30/09/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon07/10/1994
Return made up to 30/09/94; no change of members
dot icon15/02/1994
Accounts for a small company made up to 1993-03-31
dot icon11/02/1994
Particulars of mortgage/charge
dot icon18/01/1994
Return made up to 30/09/93; no change of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 30/09/92; full list of members
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 30/09/91; no change of members
dot icon03/06/1991
Full accounts made up to 1990-03-31
dot icon15/03/1991
Return made up to 30/09/90; no change of members
dot icon30/11/1990
Registered office changed on 30/11/90 from: 29 linkfield lane redhill surrey RH1 1JH
dot icon30/11/1990
Location - directors interests register: non legible
dot icon30/11/1990
Location of register of members (non legible)
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Return made up to 18/08/89; full list of members
dot icon02/08/1989
Particulars of mortgage/charge
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon03/11/1988
Return made up to 18/08/88; full list of members
dot icon10/12/1987
Director resigned
dot icon10/12/1987
Full accounts made up to 1987-03-31
dot icon10/12/1987
Return made up to 01/09/87; full list of members
dot icon27/10/1987
New director appointed
dot icon30/09/1986
Return made up to 27/08/86; full list of members
dot icon18/09/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
112.93K
-
0.00
133.77K
-
2022
3
141.71K
-
0.00
210.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.G. COLES & SON LIMITED

D.G. COLES & SON LIMITED is an(a) Active company incorporated on 01/02/1979 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There is currently no 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 D.G. COLES & SON LIMITED?

toggle

D.G. COLES & SON LIMITED is currently Active. It was registered on 01/02/1979 .

Where is D.G. COLES & SON LIMITED located?

toggle

D.G. COLES & SON LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does D.G. COLES & SON LIMITED do?

toggle

D.G. COLES & SON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D.G. COLES & SON LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-03-31.