Cole's Puddings Ltd. COLCHESTER


Cole's Puddings started in year 1987 as Private Limited Company with registration number 02207321. The Cole's Puddings company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Colchester at Trewlands Farm. Postal code: CO5 0RF. Since March 16, 2012 Cole's Puddings Ltd. is no longer carrying the name Coles Traditional Foods.

At present there are 5 directors in the the company, namely Mark J., Roseanne O. and Christopher N. and others. In addition one secretary - Thomas D. - 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's Puddings Ltd. Address / Contact

Office Address Trewlands Farm
Office Address2 Tiptree
Town Colchester
Post code CO5 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207321
Date of Incorporation Tue, 22nd Dec 1987
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark J.

Position: Director

Appointed: 01 October 2021

Roseanne O.

Position: Director

Appointed: 16 March 2021

Thomas D.

Position: Secretary

Appointed: 16 March 2021

Christopher N.

Position: Director

Appointed: 16 March 2021

Scott G.

Position: Director

Appointed: 01 September 2011

Walter S.

Position: Director

Appointed: 17 August 2010

Roseanne O.

Position: Secretary

Appointed: 01 February 2013

Resigned: 16 March 2021

Simon H.

Position: Director

Appointed: 01 November 2011

Resigned: 26 February 2021

Ian T.

Position: Director

Appointed: 17 August 2010

Resigned: 30 April 2016

Stuart J.

Position: Secretary

Appointed: 17 August 2010

Resigned: 01 February 2013

Stuart J.

Position: Director

Appointed: 17 August 2010

Resigned: 31 December 2022

Christopher C.

Position: Secretary

Appointed: 11 March 1997

Resigned: 17 August 2010

Anne W.

Position: Secretary

Appointed: 27 March 1996

Resigned: 05 February 1997

Christopher H.

Position: Director

Appointed: 05 April 1993

Resigned: 17 August 2010

Margaret C.

Position: Director

Appointed: 26 March 1993

Resigned: 17 August 2010

Christine K.

Position: Secretary

Appointed: 20 August 1991

Resigned: 30 November 1995

Christopher C.

Position: Director

Appointed: 20 August 1991

Resigned: 31 August 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As BizStats discovered, there is Christopher N. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Roseanne O. This PSC has significiant influence or control over the company,. The third one is Walter S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christopher N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roseanne O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Walter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scott G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wilkin & Sons Limited

Trewlands Factory Hill, Tiptree, Colchester, CO5 0RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 26233
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Stuart J.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Simon H.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: significiant influence or control

Company previous names

Coles Traditional Foods March 16, 2012
Coles Traditional Bakery April 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 22nd, June 2023
Free Download (14 pages)

Company search

Advertisements