Cole Easdon Consultants Limited SWINDON


Founded in 1986, Cole Easdon Consultants, classified under reg no. 02027005 is an active company. Currently registered at Unit 2 York House Edison Park SN3 3RB, Swindon the company has been in the business for thirty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since July 26, 2010 Cole Easdon Consultants Limited is no longer carrying the name Cole Easdon Bmp.

At present there are 3 directors in the the company, namely Douglas H., Robert B. and Jonathan F.. In addition one secretary - Sarah S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cole Easdon Consultants Limited Address / Contact

Office Address Unit 2 York House Edison Park
Office Address2 Dorcan Way
Town Swindon
Post code SN3 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027005
Date of Incorporation Wed, 11th Jun 1986
Industry specialised design activities
Industry Environmental consulting activities
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sarah S.

Position: Secretary

Appointed: 01 August 2021

Douglas H.

Position: Director

Appointed: 06 April 2021

Robert B.

Position: Director

Appointed: 01 December 2010

Jonathan F.

Position: Director

Appointed: 01 October 2007

Dean F.

Position: Director

Appointed: 06 April 2021

Resigned: 16 November 2022

Melanie W.

Position: Director

Appointed: 01 December 2010

Resigned: 06 May 2021

Melanie W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 August 2021

Anthony S.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 October 2007

Christopher A.

Position: Director

Appointed: 01 July 2004

Resigned: 16 May 2008

Natasha A.

Position: Secretary

Appointed: 01 August 2001

Resigned: 30 September 2004

Anthony S.

Position: Director

Appointed: 01 August 2001

Resigned: 01 October 2007

Peter C.

Position: Director

Appointed: 25 December 1991

Resigned: 31 July 2001

John E.

Position: Director

Appointed: 25 December 1991

Resigned: 11 July 2013

Brian M.

Position: Director

Appointed: 01 August 1991

Resigned: 16 December 1993

Carol A.

Position: Director

Appointed: 01 August 1991

Resigned: 16 October 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Jonathan F. The abovementioned PSC and has 50,01-75% shares.

Jonathan F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Cole Easdon Bmp July 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand142 80093 221113 942144 209149 101127 948232 246
Current Assets611 862557 134524 779545 281644 736591 653702 406
Debtors469 062463 913410 837401 072495 635463 705470 160
Net Assets Liabilities485 508493 619515 615523 145533 065545 606559 458
Other Debtors142 390138 509156 573134 340154 277146 113129 727
Property Plant Equipment269 490266 562271 049262 225246 195240 288222 651
Other
Accrued Liabilities170 200124 356108 860103 10791 78893 191154 890
Accumulated Depreciation Impairment Property Plant Equipment97 749109 537128 826150 447161 746178 962196 401
Additions Other Than Through Business Combinations Property Plant Equipment 15 53423 77612 7974 78513 249 
Average Number Employees During Period26262929282930
Creditors29 626322 082270 021274 434349 720278 045357 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 154  -8 977-1 918-133
Disposals Property Plant Equipment -6 674  -9 516-1 996-142
Financial Commitments Other Than Capital Commitments59 91954 58662 78814 96137 57134 47023 303
Increase From Depreciation Charge For Year Property Plant Equipment 17 94219 28921 62120 27619 07817 572
Net Current Assets Liabilities252 881235 052254 758270 847295 016313 608344 970
Other Creditors4 6434 9852 6983 22740 31672 76576 566
Prepayments85 12478 45764 26797 71393 648104 526102 475
Property Plant Equipment Gross Cost367 239376 099399 875412 672407 941419 194419 052
Provisions For Liabilities Balance Sheet Subtotal7 2377 99510 1929 9278 1468 2908 163
Taxation Social Security Payable127 666131 480128 999154 467146 10393 022103 460
Total Assets Less Current Liabilities522 371501 614525 807533 072541 211553 896567 621
Total Borrowings29 62629 797     
Trade Creditors Trade Payables27 10731 46429 46413 63371 51319 06722 520
Trade Debtors Trade Receivables241 548246 947189 997169 019247 710213 066237 958

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 14th, April 2023
Free Download (9 pages)

Company search

Advertisements