Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLE AND SHARP LIMITED
Company Information for

COLE AND SHARP LIMITED

PYNE HOUSE DITTON GRANGE DRIVE, LONG DITTON, SURBITON, SURREY, KT6 5HG,
Company Registration Number
00499500
Private Limited Company
Active

Company Overview

About Cole And Sharp Ltd
COLE AND SHARP LIMITED was founded on 1951-09-19 and has its registered office in Surbiton. The organisation's status is listed as "Active". Cole And Sharp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLE AND SHARP LIMITED
 
Legal Registered Office
PYNE HOUSE DITTON GRANGE DRIVE
LONG DITTON
SURBITON
SURREY
KT6 5HG
Other companies in KT6
 
Filing Information
Company Number 00499500
Company ID Number 00499500
Date formed 1951-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 04:43:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLE AND SHARP LIMITED

Current Directors
Officer Role Date Appointed
SARAH JACQUELINE COLE
Company Secretary 1993-08-04
ROWAN GEOFFREY COLE
Director 1991-12-29
SARAH JACQUELINE COLE
Director 1993-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE HILDA COLE
Director 1991-12-29 1994-12-21
GEOFFREY FREDERICK COLE
Company Secretary 1991-12-29 1993-07-15
GEOFFREY FREDERICK COLE
Director 1991-12-29 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JACQUELINE COLE COOMBE CONSTRUCTIONS LIMITED Company Secretary 1991-07-24 CURRENT 1969-07-30 Active
ROWAN GEOFFREY COLE HILLFORT HOUSE RESIDENTS ASSOCIATION LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ROWAN GEOFFREY COLE AGE CONCERN KINGSTON UPON THAMES Director 1999-04-01 CURRENT 1988-06-29 Active
ROWAN GEOFFREY COLE COOMBE CONSTRUCTIONS LIMITED Director 1991-07-24 CURRENT 1969-07-30 Active
ROWAN GEOFFREY COLE COLE & SHARP SECURITIES LIMITED Director 1990-12-24 CURRENT 1964-11-11 Active
SARAH JACQUELINE COLE COLE & SHARP SECURITIES LIMITED Director 1995-01-10 CURRENT 1964-11-11 Active
SARAH JACQUELINE COLE COOMBE CONSTRUCTIONS LIMITED Director 1991-07-24 CURRENT 1969-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-12-11Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-11AA01Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-11-07SH19Statement of capital on 2018-11-07 GBP 49,000
2018-11-07SH20Statement by Directors
2018-11-07CAP-SSSolvency Statement dated 31/10/18
2018-11-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-11AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Ashley House 136 the Broadway Surbiton Surrey KT6 7LA
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-08AR0129/12/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-09AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0129/12/12 ANNUAL RETURN FULL LIST
2012-06-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AA01Current accounting period shortened from 31/03/12 TO 31/12/11
2011-01-07AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12AR0129/12/09 FULL LIST
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-03-28363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-11363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 18-20 GEORGE STREET RICHMOND SURREY TW9 1PR
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-04363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-02-01363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-04-08363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-02363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/96
1996-03-11363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-20363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-12-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-16363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-09-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-18363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-13363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-07-19395PARTICULARS OF MORTGAGE/CHARGE
1991-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-30363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1990-03-15363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-01-26363RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS
1988-03-03363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-04-11363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to COLE AND SHARP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLE AND SHARP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1991-07-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLE AND SHARP LIMITED

Intangible Assets
Patents
We have not found any records of COLE AND SHARP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLE AND SHARP LIMITED
Trademarks
We have not found any records of COLE AND SHARP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLE AND SHARP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as COLE AND SHARP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLE AND SHARP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLE AND SHARP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLE AND SHARP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.