Henry Cole & Company Limited GLOUCESTERSHIRE


Henry Cole & Company started in year 1896 as Private Limited Company with registration number 00047791. The Henry Cole & Company company has been functioning successfully for one hundred and twenty eight years now and its status is active. The firm's office is based in Gloucestershire at 5 Gosditch Street. Postal code: GL7 2AG.

At the moment there are 5 directors in the the firm, namely Jeremy C., Elizabeth P. and Nicholas T. and others. In addition one secretary - Jeremy C. - is with the company. 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.

This company operates within the GL7 6BY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0007588 . It is located at Cotwold Centre, Ewen, Cirencester with a total of 15 carsand 9 trailers. It has two locations in the UK.

Henry Cole & Company Limited Address / Contact

Office Address 5 Gosditch Street
Office Address2 Cirencester
Town Gloucestershire
Post code GL7 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00047791
Date of Incorporation Tue, 5th May 1896
Industry
End of financial Year 30th April
Company age 128 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jeremy C.

Position: Director

Appointed: 06 April 2022

Jeremy C.

Position: Secretary

Appointed: 06 April 2022

Elizabeth P.

Position: Director

Appointed: 10 December 2018

Nicholas T.

Position: Director

Appointed: 10 December 2018

Alan C.

Position: Director

Appointed: 12 February 2009

William C.

Position: Director

Appointed: 31 May 1991

Norma T.

Position: Secretary

Resigned: 30 September 1993

Jennifer K.

Position: Secretary

Appointed: 01 August 2011

Resigned: 09 October 2019

Rachael H.

Position: Secretary

Appointed: 29 March 2011

Resigned: 01 August 2011

Rachael H.

Position: Director

Appointed: 29 July 2004

Resigned: 28 December 2017

Stuart G.

Position: Secretary

Appointed: 26 March 2002

Resigned: 29 March 2011

Gregory S.

Position: Director

Appointed: 01 February 2002

Resigned: 21 March 2011

Christopher M.

Position: Director

Appointed: 01 February 2002

Resigned: 01 July 2002

Bernard T.

Position: Secretary

Appointed: 24 December 1997

Resigned: 26 March 2002

Julian B.

Position: Director

Appointed: 17 May 1994

Resigned: 24 December 1997

Julian B.

Position: Secretary

Appointed: 01 October 1993

Resigned: 24 December 1997

Stephen C.

Position: Director

Appointed: 31 May 1991

Resigned: 24 July 2004

Norma T.

Position: Director

Appointed: 31 May 1991

Resigned: 16 May 2002

Bernard T.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is William C. This PSC and has 25-50% shares.

William C.

Notified on 21 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand229 079169 287192 849
Current Assets2 215 7602 443 3552 512 546
Debtors1 531 9081 758 0731 637 271
Net Assets Liabilities120 058290 696397 321
Other Debtors32 51345 40739 933
Property Plant Equipment720 511837 800889 064
Total Inventories454 773515 955682 426
Other
Accrued Liabilities204 702211 110330 829
Accumulated Amortisation Impairment Intangible Assets153 052180 072180 072
Accumulated Depreciation Impairment Property Plant Equipment334 612350 052357 733
Additions Other Than Through Business Combinations Property Plant Equipment 24 15280 281
Average Number Employees During Period474740
Bank Borrowings81 66763 454 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment619 793619 793619 793
Comprehensive Income Expense 176 765115 205
Creditors681 667663 454617 119
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -18 433
Disposals Property Plant Equipment  -21 336
Dividend Per Share Final 00
Dividends Paid -6 127-8 580
Dividends Paid On Shares Final 6 1278 580
Finance Lease Liabilities Present Value Total158 706194 36713 591
Finance Lease Payments Owing Minimum Gross586 895577 17852 313
Finished Goods Goods For Resale 515 995682 426
Fixed Assets747 551837 820889 084
Future Minimum Lease Payments Under Non-cancellable Operating Leases 577 178531 555
Increase From Amortisation Charge For Year Intangible Assets 27 020 
Increase From Depreciation Charge For Year Property Plant Equipment 15 44026 114
Intangible Assets27 020  
Intangible Assets Gross Cost180 072180 072180 072
Investments Fixed Assets202020
Investments In Subsidiaries202020
Minimum Operating Lease Payments Recognised As Expense 158 706194 367
Net Current Assets Liabilities1 766106 532145 700
Number Shares Issued Fully Paid24 51524 51524 515
Other Comprehensive Income Expense Net Tax 108 577 
Other Creditors10 94811 3884 675
Other Inventories454 773515 955 
Other Remaining Borrowings600 000600 000 
Par Value Share 11
Prepayments45 38535 69927 520
Profit Loss 68 188115 205
Property Plant Equipment Gross Cost1 055 1231 187 8521 246 797
Provisions For Liabilities Balance Sheet Subtotal-52 408-9 79820 344
Taxation Social Security Payable24 50326 15330 146
Total Assets Less Current Liabilities749 317944 3521 034 784
Total Borrowings681 667663 454617 119
Total Increase Decrease From Revaluations Property Plant Equipment 108 577 
Trade Creditors Trade Payables1 229 9331 302 9481 226 967
Trade Debtors Trade Receivables1 454 0101 676 9671 569 818

Transport Operator Data

Cotwold Centre
Address Ewen
City Cirencester
Post code GL7 6BY
Vehicles 5
Trailers 2
Bones South West Ltd
Address Unit 1 & 2 Hatchmoor Industrial Estate , Hatherleigh
City Okehampton
Post code EX20 3LP
Vehicles 10
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 30th April 2023
filed on: 26th, July 2023
Free Download (16 pages)

Company search

Advertisements