Established in 1954, Cole & Mason Ltd have registered office in Farnborough in Hampshire, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as George, Richard Jonathan, Buss, Gillian Mary, Crosby Browne, Bruce Maxwell, Griffin, Anthony Harrison in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSBY BROWNE, Bruce Maxwell | 18 April 2002 | 11 July 2003 | 1 |
GRIFFIN, Anthony Harrison | N/A | 14 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Richard Jonathan | 01 March 2014 | - | 1 |
BUSS, Gillian Mary | 14 May 1999 | 19 October 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 11 January 2019 | |
PSC05 - N/A | 11 January 2019 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 15 September 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 04 September 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AP03 - Appointment of secretary | 04 March 2014 | |
TM02 - Termination of appointment of secretary | 04 March 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 23 September 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH03 - Change of particulars for secretary | 10 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 17 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 14 February 2007 | |
225 - Change of Accounting Reference Date | 02 February 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
AUD - Auditor's letter of resignation | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 12 January 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 13 December 2000 | |
AUD - Auditor's letter of resignation | 04 April 2000 | |
AA - Annual Accounts | 11 February 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 February 2000 | |
363s - Annual Return | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 25 September 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
288a - Notice of appointment of directors or secretaries | 20 September 1999 | |
395 - Particulars of a mortgage or charge | 29 July 1999 | |
AA - Annual Accounts | 04 June 1999 | |
288a - Notice of appointment of directors or secretaries | 14 April 1999 | |
363s - Annual Return | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1998 | |
363s - Annual Return | 11 February 1998 | |
AA - Annual Accounts | 13 August 1997 | |
AUD - Auditor's letter of resignation | 21 April 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 22 February 1996 | |
AUD - Auditor's letter of resignation | 12 December 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
RESOLUTIONS - N/A | 22 November 1995 | |
RESOLUTIONS - N/A | 22 November 1995 | |
RESOLUTIONS - N/A | 22 November 1995 | |
395 - Particulars of a mortgage or charge | 22 November 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1995 | |
RESOLUTIONS - N/A | 26 October 1995 | |
AA - Annual Accounts | 11 August 1995 | |
363s - Annual Return | 17 January 1995 | |
288 - N/A | 13 October 1994 | |
288 - N/A | 13 October 1994 | |
288 - N/A | 13 October 1994 | |
AA - Annual Accounts | 13 October 1994 | |
288 - N/A | 24 May 1994 | |
288 - N/A | 28 April 1994 | |
288 - N/A | 28 April 1994 | |
288 - N/A | 28 April 1994 | |
363s - Annual Return | 20 January 1994 | |
AA - Annual Accounts | 07 July 1993 | |
363s - Annual Return | 20 January 1993 | |
AA - Annual Accounts | 29 September 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 07 April 1992 | |
123 - Notice of increase in nominal capital | 01 April 1992 | |
363b - Annual Return | 17 January 1992 | |
AA - Annual Accounts | 09 October 1991 | |
363a - Annual Return | 11 May 1991 | |
288 - N/A | 21 February 1991 | |
288 - N/A | 21 February 1991 | |
363 - Annual Return | 15 November 1990 | |
AA - Annual Accounts | 02 November 1990 | |
363 - Annual Return | 18 January 1990 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 28 February 1989 | |
AA - Annual Accounts | 13 December 1988 | |
AA - Annual Accounts | 02 December 1987 | |
363 - Annual Return | 02 December 1987 | |
395 - Particulars of a mortgage or charge | 21 July 1987 | |
395 - Particulars of a mortgage or charge | 22 May 1987 | |
395 - Particulars of a mortgage or charge | 22 May 1987 | |
AA - Annual Accounts | 28 January 1987 | |
363 - Annual Return | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 21 August 1986 | |
287 - Change in situation or address of Registered Office | 17 July 1986 | |
288 - N/A | 07 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 September 1999 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 20 July 1999 | Fully Satisfied |
N/A |
Guarantee and debenture | 16 November 1995 | Fully Satisfied |
N/A |
Mortgage of trade marks tradenames and goodwill | 16 November 1995 | Fully Satisfied |
N/A |
Own account assignment of life policy | 16 November 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 November 1995 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 July 1987 | Fully Satisfied |
N/A |
Legal charge | 20 May 1987 | Fully Satisfied |
N/A |
Legal charge | 20 May 1987 | Fully Satisfied |
N/A |
Legal charge | 08 August 1986 | Fully Satisfied |
N/A |
Debenture | 08 March 1984 | Fully Satisfied |
N/A |
Legal charge | 20 February 1979 | Fully Satisfied |
N/A |
Debenture | 13 December 1965 | Fully Satisfied |
N/A |