About

Registered Number: 00542236
Date of Incorporation: 21/12/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: Bridge House, Eelmore Road, Farnborough, Hampshire, GU14 7UE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.