Cole & Son (wallpapers) Limited LONDON


Founded in 1938, Cole & Son (wallpapers), classified under reg no. 00335313 is an active company. Currently registered at 3 Jubilee Place SW3 3TD, London the company has been in the business for eighty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Marie K., Nils S.. Of them, Nils S. has been with the company the longest, being appointed on 1 June 2016 and Marie K. has been with the company for the least time - from 23 October 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cole & Son (wallpapers) Limited Address / Contact

Office Address 3 Jubilee Place
Office Address2 Chelsea
Town London
Post code SW3 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00335313
Date of Incorporation Sat, 1st Jan 1938
Industry specialised design activities
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Marie K.

Position: Director

Appointed: 23 October 2018

Nils S.

Position: Director

Appointed: 01 June 2016

Sharon F.

Position: Director

Appointed: 02 January 2018

Resigned: 15 April 2019

Kirstie C.

Position: Director

Appointed: 16 December 2015

Resigned: 30 June 2018

Gary C.

Position: Director

Appointed: 16 December 2015

Resigned: 14 December 2016

Gary C.

Position: Secretary

Appointed: 16 December 2015

Resigned: 14 December 2016

Sami O.

Position: Secretary

Appointed: 08 September 2015

Resigned: 16 December 2015

Ake S.

Position: Director

Appointed: 11 June 2012

Resigned: 01 June 2016

Tony M.

Position: Director

Appointed: 11 June 2012

Resigned: 08 September 2015

Sami O.

Position: Director

Appointed: 11 June 2012

Resigned: 28 February 2019

Trond B.

Position: Director

Appointed: 04 March 2010

Resigned: 24 September 2010

Mats F.

Position: Director

Appointed: 04 March 2010

Resigned: 11 June 2012

Tony M.

Position: Secretary

Appointed: 19 February 2010

Resigned: 08 September 2015

Simon G.

Position: Director

Appointed: 02 November 2009

Resigned: 21 February 2014

Timothy B.

Position: Secretary

Appointed: 10 March 2008

Resigned: 19 February 2010

Peter K.

Position: Director

Appointed: 01 January 2008

Resigned: 12 June 2013

Janet E.

Position: Secretary

Appointed: 23 February 2004

Resigned: 10 March 2008

Christopher O.

Position: Director

Appointed: 23 April 2002

Resigned: 31 December 2007

Robert T.

Position: Director

Appointed: 23 April 2002

Resigned: 28 April 2004

Andrew M.

Position: Secretary

Appointed: 30 April 2001

Resigned: 23 February 2004

Margaret C.

Position: Secretary

Appointed: 16 October 2000

Resigned: 30 April 2001

Stocktrade Ltd

Position: Director

Appointed: 29 September 2000

Resigned: 24 June 2003

Karen B.

Position: Secretary

Appointed: 04 September 2000

Resigned: 16 October 2000

Karen B.

Position: Director

Appointed: 04 September 2000

Resigned: 26 March 2010

Timothy B.

Position: Director

Appointed: 04 September 2000

Resigned: 19 February 2010

Anthony E.

Position: Director

Appointed: 04 September 2000

Resigned: 23 December 2009

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 29 September 2000

Julian M.

Position: Director

Appointed: 17 July 1998

Resigned: 29 September 2000

John S.

Position: Director

Appointed: 17 July 1998

Resigned: 29 September 2000

Philip C.

Position: Director

Appointed: 17 July 1998

Resigned: 29 September 2000

Aidan C.

Position: Director

Appointed: 17 July 1998

Resigned: 29 September 2000

Christopher H.

Position: Director

Appointed: 01 November 1997

Resigned: 02 February 1998

Suzannah S.

Position: Director

Appointed: 01 November 1997

Resigned: 29 September 2000

Anthony E.

Position: Director

Appointed: 10 March 1997

Resigned: 02 February 1998

Mitchell H.

Position: Director

Appointed: 10 March 1997

Resigned: 02 February 1998

Peter M.

Position: Director

Appointed: 10 March 1997

Resigned: 17 July 1998

Antony W.

Position: Director

Appointed: 02 February 1995

Resigned: 17 July 1998

Anne T.

Position: Secretary

Appointed: 02 February 1995

Resigned: 14 January 2000

Roger S.

Position: Director

Appointed: 02 February 1995

Resigned: 10 March 1997

Martin H.

Position: Director

Appointed: 02 February 1995

Resigned: 31 August 1996

Rosalie C.

Position: Director

Appointed: 21 June 1994

Resigned: 02 February 1995

Rosalie C.

Position: Secretary

Appointed: 09 December 1993

Resigned: 02 February 1995

Dennis H.

Position: Director

Appointed: 30 November 1993

Resigned: 23 November 1995

Peter E.

Position: Director

Appointed: 30 November 1993

Resigned: 18 October 1995

Henry G.

Position: Director

Appointed: 20 July 1993

Resigned: 31 January 1994

Frederick L.

Position: Director

Appointed: 04 July 1991

Resigned: 31 August 1993

Christopher C.

Position: Director

Appointed: 04 July 1991

Resigned: 03 December 1993

Susanna C.

Position: Director

Appointed: 04 July 1991

Resigned: 03 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 730 4373 462 610     
Balance Sheet
Cash Bank On Hand  778 6071 043 6611 567 2712 930 6882 882 986
Current Assets3 145 8524 329 8915 912 9306 836 1917 044 1067 435 1967 906 589
Debtors1 613 8211 630 2333 359 1633 709 9503 269 8242 560 5312 726 766
Net Assets Liabilities  4 736 9325 702 7445 801 7096 428 8846 542 578
Other Debtors  48 888127 33377 870222 010351 275
Property Plant Equipment  774 959763 860834 703691 216792 923
Total Inventories  1 775 1602 082 5802 207 0111 943 9772 296 837
Cash Bank In Hand729 7351 725 078     
Net Assets Liabilities Including Pension Asset Liability2 730 4373 462 610     
Stocks Inventory802 296974 580     
Tangible Fixed Assets728 364682 334     
Reserves/Capital
Called Up Share Capital208 889208 889     
Profit Loss Account Reserve2 327 5283 059 701     
Shareholder Funds2 730 4373 462 610     
Other
Audit Fees Expenses  16 99819 00024 91028 96832 500
Accrued Liabilities Deferred Income  500 417597 281576 632955 3861 318 708
Accumulated Amortisation Impairment Intangible Assets  1 9424 80519 58052 593115 109
Accumulated Depreciation Impairment Property Plant Equipment  1 333 5931 576 2941 833 6742 025 0292 231 953
Additions Other Than Through Business Combinations Intangible Assets   36 76652 748118 725150 000
Additions Other Than Through Business Combinations Property Plant Equipment   231 602328 22347 868308 631
Administrative Expenses  1 550 4371 491 3611 749 8061 652 6381 809 123
Amortisation Expense Intangible Assets  1 9422 86314 77533 01362 516
Amounts Owed By Group Undertakings   1 315 336880 464 43 895
Amounts Owed By Parent Entities  1 381 3881 315 336   
Average Number Employees During Period  3234373533
Corporation Tax Payable  306 985345 181173 176119 057188 502
Cost Sales  5 064 0405 549 0165 329 7654 355 4523 832 706
Creditors  1 871 2271 851 4792 069 2451 775 3852 322 275
Current Tax For Period  493 561578 448475 278545 880521 445
Depreciation Expense Property Plant Equipment  224 893242 701257 380191 355206 924
Distribution Costs  3 558 2633 960 6623 451 9563 277 4303 688 288
Dividends Paid  1 400 0001 500 0001 927 2461 700 0002 100 000
Dividends Paid On Shares Final  1 400 0001 500 0001 927 2461 700 000 
Dividends Paid On Shares Interim      2 100 000
Finished Goods Goods For Resale  1 634 8941 856 2202 045 3651 879 9602 162 967
Fixed Assets728 367682 337783 615806 418915 234857 4591 046 650
Further Item Tax Increase Decrease Component Adjusting Items  309-14 594-24 456-35 220-15 800
Future Minimum Lease Payments Under Non-cancellable Operating Leases  611 552359 1141 424 3603 190 7342 735 529
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  2 6114 2492 851-41 75835 240
Government Grant Income    67 11610 742 
Gross Profit Loss  7 652 8448 435 3687 571 0027 766 0378 186 050
Increase From Amortisation Charge For Year Intangible Assets   2 86314 77533 01362 516
Increase From Depreciation Charge For Year Property Plant Equipment   242 701257 380191 355206 924
Intangible Assets  8 65342 55680 529166 241253 725
Intangible Assets Gross Cost  10 59547 361100 109218 834368 834
Investments Fixed Assets3332222
Investments In Subsidiaries  32222
Net Current Assets Liabilities2 085 7462 869 3884 041 7034 984 7124 974 8615 659 8115 584 314
Number Shares Issued Fully Paid   208 889   
Operating Profit Loss  2 571 3783 002 6232 444 5942 850 0372 688 639
Other Creditors    55 660164 69880 040
Other Interest Income  26 26041 63756 89523 01846 500
Other Interest Receivable Similar Income Finance Income  26 26041 63756 89523 01846 500
Other Operating Income Format1  27 23419 27875 35414 068 
Other Taxation Social Security Payable  4 05148 43360 51655 10884 043
Par Value Share   1   
Pension Other Post-employment Benefit Costs Other Pension Costs  37 58354 24081 34075 59266 864
Percentage Class Share Held In Subsidiary   100100100100
Prepayments Accrued Income  426 659631 824636 484706 659862 732
Profit Loss  2 104 0772 465 8122 026 2112 327 1752 213 694
Profit Loss On Ordinary Activities Before Tax  2 597 6383 044 2602 501 4892 873 0552 735 139
Property Plant Equipment Gross Cost  2 108 5522 340 1542 668 3772 716 2453 024 876
Provisions For Liabilities Balance Sheet Subtotal  88 38688 386   
Revenue From Royalties Licences Similar Items  27 23419 2788 2383 326 
Social Security Costs  159 483142 771175 383137 778134 334
Staff Costs Employee Benefits Expense  1 959 5471 832 8951 830 5421 659 1081 579 942
Taxation Including Deferred Taxation Balance Sheet Subtotal  88 38688 38688 38688 38688 386
Tax Expense Credit Applicable Tax Rate  493 551578 409475 283545 880519 676
Tax Increase Decrease From Effect Capital Allowances Depreciation  4426 746-8 53424 92010 204
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  -7417 88732 98510 3007 365
Tax Tax Credit On Profit Or Loss On Ordinary Activities  493 561578 448475 278545 880521 445
Total Assets Less Current Liabilities2 814 1133 551 7254 825 3185 791 1305 890 0956 517 2706 630 964
Total Operating Lease Payments  283 010292 055269 285282 595467 800
Trade Creditors Trade Payables  1 059 774860 5841 203 261481 136650 982
Trade Debtors Trade Receivables  1 502 2281 635 4571 675 0061 631 8621 468 864
Turnover Revenue  12 716 88413 984 38412 900 76712 121 48912 018 756
Wages Salaries  1 762 4811 635 8841 573 8191 445 7381 378 744
Work In Progress  140 266226 360161 64664 017133 870
Company Contributions To Defined Benefit Plans Directors  5 2493 93824 51131 83032 666
Director Remuneration   86 360191 983252 509251 135
Director Remuneration Benefits Including Payments To Third Parties  386 628211 006233 160284 339283 801
Payments To Third Parties For Director Services   120 70816 666  
Creditors Due Within One Year1 128 0511 599 236     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal67 945138 733     
Provisions For Liabilities Charges83 67689 115     
Share Premium Account194 020194 020     
Tangible Fixed Assets Additions 97 025     
Tangible Fixed Assets Cost Or Valuation1 346 7491 432 774     
Tangible Fixed Assets Depreciation618 385750 440     
Tangible Fixed Assets Depreciation Charged In Period 134 805     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 750     
Tangible Fixed Assets Disposals 11 000     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (25 pages)

Company search