About

Registered Number: 00479440
Date of Incorporation: 13/03/1950 (74 years and 1 month ago)
Company Status: Active
Registered Address: Wyvern House Small Drove Lane, West Pinchbeck, Spalding, Lincs, PE11 3NL

 

E.M. Cole (Farms) Ltd was registered on 13 March 1950, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Cole, Christine, Cole, James Michael, Cole, Andrew Matthew for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Christine N/A - 1
COLE, James Michael 11 December 2004 - 1
COLE, Andrew Matthew 11 December 2004 01 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 31 October 2019
PSC04 - N/A 02 October 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 30 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 30 October 2017
MR01 - N/A 07 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 15 June 2015
MR01 - N/A 03 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 13 June 2014
SH08 - Notice of name or other designation of class of shares 25 March 2014
RESOLUTIONS - N/A 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 31 October 2012
AA01 - Change of accounting reference date 01 August 2012
TM01 - Termination of appointment of director 16 July 2012
SH03 - Return of purchase of own shares 12 April 2012
SH06 - Notice of cancellation of shares 10 February 2012
RESOLUTIONS - N/A 27 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
353 - Register of members 08 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 November 2007
363s - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 25 January 2003
395 - Particulars of a mortgage or charge 08 March 2002
AA - Annual Accounts 07 January 2002
363a - Annual Return 21 December 2001
363a - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 29 November 2000
AA - Annual Accounts 30 August 2000
363a - Annual Return 07 February 2000
395 - Particulars of a mortgage or charge 27 July 1999
AA - Annual Accounts 22 July 1999
363a - Annual Return 14 December 1998
AA - Annual Accounts 04 August 1998
363a - Annual Return 27 November 1997
AA - Annual Accounts 30 September 1997
363a - Annual Return 02 January 1997
AA - Annual Accounts 24 December 1996
AA - Annual Accounts 17 January 1996
363x - Annual Return 06 December 1995
395 - Particulars of a mortgage or charge 07 July 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 24 November 1994
AA - Annual Accounts 24 February 1994
363x - Annual Return 28 November 1993
363x - Annual Return 10 November 1992
AA - Annual Accounts 30 September 1992
363x - Annual Return 17 January 1992
AA - Annual Accounts 03 October 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
363 - Annual Return 15 December 1989
AA - Annual Accounts 15 December 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
288 - N/A 22 September 1987
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
NEWINC - New incorporation documents 13 March 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Legal charge 25 February 2002 Outstanding

N/A

Legal charge 24 November 2000 Outstanding

N/A

Debenture 19 July 1999 Outstanding

N/A

Legal charge 17 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.