Geoffrey Cole & Co Limited READING


Geoffrey Cole & started in year 1994 as Private Limited Company with registration number 02981354. The Geoffrey Cole & company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Reading at 4 Reading Road. Postal code: RG8 7LY. Since Monday 24th May 1999 Geoffrey Cole & Co Limited is no longer carrying the name Geoffrey Cole & Partners.

Currently there are 2 directors in the the company, namely Kevin L. and Geoffrey C.. In addition one secretary - Alison C. - is with the firm. Currently there is one former director listed by the company - Kevin L., who left the company on 12 January 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

Geoffrey Cole & Co Limited Address / Contact

Office Address 4 Reading Road
Office Address2 Pangbourne
Town Reading
Post code RG8 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981354
Date of Incorporation Thu, 20th Oct 1994
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 30th March
Company age 30 years old
Account next due date Mon, 30th Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Kevin L.

Position: Director

Appointed: 13 September 2016

Alison C.

Position: Secretary

Appointed: 26 May 2004

Geoffrey C.

Position: Director

Appointed: 31 October 1994

Judith L.

Position: Secretary

Appointed: 04 April 2017

Resigned: 30 November 2023

Kevin L.

Position: Director

Appointed: 04 January 2016

Resigned: 12 January 2016

Peter H.

Position: Secretary

Appointed: 24 May 2004

Resigned: 27 May 2004

Alison C.

Position: Secretary

Appointed: 31 October 1994

Resigned: 24 May 2004

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1994

Resigned: 31 October 1994

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 20 October 1994

Resigned: 31 October 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Geoffrey C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Alison C. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alison C.

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

Company previous names

Geoffrey Cole & Partners May 24, 1999
Cole Colquhoun April 23, 1999
Devro Trading October 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth411 505502 409457 994       
Balance Sheet
Cash Bank In Hand8 53953 87915 301       
Cash Bank On Hand  15 301145 376107 796194 331245 306317 125263 712413 171
Current Assets111 191173 177155 008267 487291 919331 372374 534480 342542 018585 343
Debtors102 652119 298139 707122 111184 123137 041129 228163 217278 306172 172
Intangible Fixed Assets520 000480 000432 000       
Net Assets Liabilities Including Pension Asset Liability411 505502 409        
Other Debtors  19 26625 58770 69723 30746 27751 469187 69270 946
Property Plant Equipment  1 8294041 7912 2401 3131 4242 8103 205
Tangible Fixed Assets4 3453 8121 829       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve411 405502 309457 894       
Shareholder Funds411 505502 409457 994       
Other
Accumulated Amortisation Impairment Intangible Assets  368 000416 000800 000800 000800 000800 000800 000 
Accumulated Depreciation Impairment Property Plant Equipment  13 54515 41916 37218 04919 55920 28814 77416 696
Amounts Recoverable On Contracts  92 69476 58662 12872 43653 61773 88869 59382 255
Average Number Employees During Period   111099876
Creditors  130 843128 532118 970123 483128 744148 756153 687138 798
Creditors Due After One Year120 000         
Creditors Due Within One Year104 031154 580130 843       
Fixed Assets524 345483 812433 829384 4041 7912 2401 3131 4242 8103 205
Future Minimum Lease Payments Under Non-cancellable Operating Leases  34 00034 00034 00034 00034 00034 00034 00034 000
Increase From Amortisation Charge For Year Intangible Assets   48 000384 000     
Increase From Depreciation Charge For Year Property Plant Equipment   1 8749531 6771 5107291 7391 922
Intangible Assets  432 000384 000      
Intangible Assets Gross Cost  800 000800 000800 000800 000800 000800 000800 000 
Intangible Fixed Assets Aggregate Amortisation Impairment280 000320 000368 000       
Intangible Fixed Assets Amortisation Charged In Period 40 00048 000       
Intangible Fixed Assets Cost Or Valuation800 000800 000        
Net Current Assets Liabilities7 16018 59724 165138 955172 949207 889245 790331 586388 331446 545
Number Shares Allotted 4040       
Other Creditors  77 48245 46930 46330 64925 52732 29736 22818 713
Other Taxation Social Security Payable  42 80670 98276 07877 57380 74092 637100 83993 640
Par Value Share 11       
Property Plant Equipment Gross Cost  15 37415 82318 16320 28920 87221 71217 58419 901
Share Capital Allotted Called Up Paid404040       
Tangible Fixed Assets Additions 1 816301       
Tangible Fixed Assets Cost Or Valuation13 25715 07315 374       
Tangible Fixed Assets Depreciation8 91211 26113 545       
Tangible Fixed Assets Depreciation Charged In Period 2 3492 284       
Total Additions Including From Business Combinations Property Plant Equipment   4492 3402 1265838403 1252 317
Total Assets Less Current Liabilities531 505502 409457 994523 359174 740210 129247 103333 010391 141449 750
Trade Creditors Trade Payables  10 55512 08112 42915 26122 47723 82216 62026 445
Trade Debtors Trade Receivables  27 74719 93851 29841 29829 33437 86021 02118 971
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 253 
Disposals Property Plant Equipment        7 253 
Investments In Group Undertakings         -23 132

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, May 2023
Free Download (9 pages)

Company search

Advertisements