Company NameCOLE Holdings Limited
DirectorsTimothy Maxwell Cole and Benjamin Thomas Cole
Company StatusActive
Company Number03353583
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NamePostloyal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Maxwell Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
Director NameMr Benjamin Thomas Cole
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(17 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
Secretary NameMr Wallace Hible
NationalityBritish
StatusResigned
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address594 Upper Wortley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2SZ
Secretary NameMrs Elizabeth Anne Cole
NationalityBritish
StatusResigned
Appointed22 September 2008(11 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnit 3 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteintegsci.com
Email address[email protected]
Telephone01709 830493
Telephone regionRotherham

Location

Registered AddressUnit 3 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

111.6k at £1Timothy Maxwell Cole
94.92%
Ordinary
5.9k at £1Benjamin Cole
5.00%
Ordinary
65 at £1Benjamin Cole
0.06%
Ordinary B
35 at £1James Cole
0.03%
Ordinary B

Financials

Year2014
Net Worth£429,678
Cash£304,939
Current Liabilities£912

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
17 April 2020Director's details changed for Mr Benjamin Thomas Cole on 16 April 2020 (2 pages)
17 April 2020Change of details for Mr Benjamin Thomas Cole as a person with significant control on 16 April 2020 (2 pages)
17 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
18 April 2019Change of details for Mr Benjamin Thomas Cole as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
18 April 2018Cessation of Timothy Maxwell Cole as a person with significant control on 6 November 2017 (1 page)
18 April 2018Notification of Benjamin Thomas Cole as a person with significant control on 6 November 2017 (2 pages)
18 April 2018Notification of James Alexander John Cole as a person with significant control on 6 November 2017 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
18 December 2017Purchase of own shares. (3 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
6 December 2017Change of share class name or designation (2 pages)
6 December 2017Purchase of own shares. (3 pages)
6 December 2017Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 9,514
(4 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 April 2016Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Unit 3, Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB (1 page)
18 April 2016Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Unit 3, Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB (1 page)
18 April 2016Secretary's details changed for Mrs Elizabeth Anne Cole on 1 March 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 117,600
(6 pages)
18 April 2016Secretary's details changed for Mrs Elizabeth Anne Cole on 1 March 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 117,600
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 April 2015Director's details changed for Mr Timothy Maxwell Cole on 16 April 2015 (2 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 117,600
(6 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 117,600
(6 pages)
29 April 2015Registered office address changed from Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB to Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB to Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB on 29 April 2015 (1 page)
29 April 2015Director's details changed for Mr Timothy Maxwell Cole on 16 April 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 117,600
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 117,600
(3 pages)
15 May 2014Appointment of Mr Benjamin Thomas Cole as a director (2 pages)
15 May 2014Appointment of Mr Benjamin Thomas Cole as a director (2 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 April 2011Register(s) moved to registered inspection location (1 page)
18 April 2011Register inspection address has been changed (1 page)
18 April 2011Register(s) moved to registered inspection location (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Register inspection address has been changed (1 page)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Secretary appointed mrs elizabeth ann cole (1 page)
23 September 2008Secretary appointed mrs elizabeth ann cole (1 page)
22 September 2008Appointment terminated secretary wallace hible (1 page)
22 September 2008Appointment terminated secretary wallace hible (1 page)
12 May 2008Return made up to 16/04/08; full list of members (3 pages)
12 May 2008Return made up to 16/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
21 August 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 June 2004Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page)
25 June 2004Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page)
10 May 2004Return made up to 16/04/04; full list of members; amend (8 pages)
10 May 2004Return made up to 16/04/04; full list of members; amend (8 pages)
21 April 2004Return made up to 16/04/04; full list of members (6 pages)
21 April 2004Return made up to 16/04/04; full list of members (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 May 2003Return made up to 16/04/03; full list of members (6 pages)
2 May 2003Return made up to 16/04/03; full list of members (6 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 June 2002Return made up to 16/04/02; full list of members (6 pages)
10 June 2002Return made up to 16/04/02; full list of members (6 pages)
4 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 April 2001Return made up to 16/04/01; full list of members (6 pages)
10 April 2001Return made up to 16/04/01; full list of members (6 pages)
13 April 2000Return made up to 16/04/00; full list of members (6 pages)
13 April 2000Return made up to 16/04/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 April 1999Return made up to 16/04/99; full list of members (6 pages)
17 April 1999Return made up to 16/04/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 October 1997 (10 pages)
29 October 1998Full accounts made up to 31 October 1997 (10 pages)
18 May 1998Return made up to 16/04/98; full list of members (6 pages)
18 May 1998Return made up to 16/04/98; full list of members (6 pages)
26 September 1997Company name changed postloyal LIMITED\certificate issued on 29/09/97 (2 pages)
26 September 1997Company name changed postloyal LIMITED\certificate issued on 29/09/97 (2 pages)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1997Ad 22/08/97--------- £ si 117498@1=117498 £ ic 2/117500 (2 pages)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1997Ad 22/08/97--------- £ si 117498@1=117498 £ ic 2/117500 (2 pages)
22 July 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
22 July 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 May 1997Director resigned (1 page)
16 April 1997Incorporation (9 pages)
16 April 1997Incorporation (9 pages)