Coldunell Limited ESHER


Founded in 1959, Coldunell, classified under reg no. 00618571 is an active company. Currently registered at Dawes Court House Dawes Court KT10 9QD, Esher the company has been in the business for 65 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely David D. and Rita O.. In addition 2 active secretaries, John A. and Rita O. were appointed. As of 29 May 2024, there were 3 ex directors - David D., John D. and others listed below. There were no ex secretaries.

Coldunell Limited Address / Contact

Office Address Dawes Court House Dawes Court
Office Address2 High Street
Town Esher
Post code KT10 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00618571
Date of Incorporation Thu, 8th Jan 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

John A.

Position: Secretary

Appointed: 09 October 2013

David D.

Position: Director

Appointed: 14 June 2012

Rita O.

Position: Director

Appointed: 16 May 1995

Rita O.

Position: Secretary

Appointed: 14 August 1991

David D.

Position: Director

Appointed: 14 August 1991

Resigned: 24 March 1995

John D.

Position: Director

Appointed: 14 August 1991

Resigned: 13 June 2012

Stella D.

Position: Director

Appointed: 14 August 1991

Resigned: 08 May 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Alice D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alice D.

Notified on 23 January 2019
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand753 8591 637 7894 600 4043 329 2541 646 080
Current Assets13 090 68420 367 8068 676 59219 155 45317 508 293
Debtors11 573 38517 985 9263 164 36315 060 37415 249 338
Net Assets Liabilities53 293 98657 031 60158 114 90159 589 73962 261 520
Other Debtors9 069 34714 793 3141 102 01113 227 17613 435 353
Property Plant Equipment206 020198 024129 88656 06138 435
Total Inventories763 440744 091911 825765 825612 875
Other
Audit Fees Expenses11 00011 00011 50012 07013 000
Accumulated Depreciation Impairment Property Plant Equipment1 279 1251 351 0001 429 6921 511 0591 531 128
Amounts Owed By Related Parties2 387 4912 262 2731 483 4811 650 6911 725 291
Amounts Owed To Group Undertakings  2 281 7532 015 5032 012 503
Average Number Employees During Period21111
Bank Borrowings Overdrafts38 000 00042 500 00028 000 00036 500 00034 000 000
Corporation Tax Payable210 303278 23830 139231 622289 337
Creditors38 000 00042 500 00028 000 00036 500 00034 000 000
Disposals Investment Property Fair Value Model 865 00045 218  
Fixed Assets86 608 12687 695 13087 581 77487 508 94988 870 323
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 00036 00036 00036 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 782 158  1 380 000
Increase From Depreciation Charge For Year Property Plant Equipment 71 87578 69281 36720 069
Investment Property86 400 00087 495 00087 449 78287 449 78288 829 782
Investment Property Fair Value Model86 400 00087 495 00087 449 78287 449 78288 829 782
Investments Fixed Assets2 1062 1062 1063 1062 106
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases70 451 25169 996 21490 133 44990 685 46396 283 715
Net Current Assets Liabilities8 510 91816 669 3123 376 96814 954 26513 758 307
Number Shares Issued Fully Paid 100 000100 000100 000100 000
Other Creditors3 847 1232 879 6402 418 3451 499 3721 102 111
Other Taxation Social Security Payable163 012164 755249 43569 742162 962
Par Value Share 1111
Property Plant Equipment Gross Cost1 485 1451 549 0241 559 5781 567 1201 569 563
Provisions For Liabilities Balance Sheet Subtotal3 825 0584 832 8414 843 8416 373 4756 367 110
Total Additions Including From Business Combinations Property Plant Equipment 63 87910 5547 5422 443
Total Assets Less Current Liabilities95 119 044104 364 44290 958 742102 463 214102 628 630
Trade Creditors Trade Payables359 328375 861319 952384 949183 073
Trade Debtors Trade Receivables116 547930 339578 871182 50788 694

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements