Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLCO HOLDINGS LIMITED
Company Information for

COLCO HOLDINGS LIMITED

150 HIGH STREET, SEVENOAKS, KENT, TN13 1XE,
Company Registration Number
00785588
Private Limited Company
Active

Company Overview

About Colco Holdings Ltd
COLCO HOLDINGS LIMITED was founded on 1963-12-20 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Colco Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLCO HOLDINGS LIMITED
 
Legal Registered Office
150 HIGH STREET
SEVENOAKS
KENT
TN13 1XE
Other companies in TN13
 
Filing Information
Company Number 00785588
Company ID Number 00785588
Date formed 1963-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 04:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLCO HOLDINGS LIMITED
The accountancy firm based at this address is GREENAWAY BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLCO HOLDINGS LIMITED
The following companies were found which have the same name as COLCO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLCO HOLDINGS, CORPORATION NV Permanently Revoked Company formed on the 1999-01-26

Company Officers of COLCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ELAINE COLE
Company Secretary 1993-12-10
RONALD WALTER COLE
Director 1993-12-10
SANDRA ELAINE COLE
Director 1996-12-18
SARA JANE COLE
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD COLE
Director 2013-01-01 2016-11-03
RUSSELL JOHN WALTER COLE
Director 1998-10-13 2008-12-31
STEPHEN PAUL ALAN COLE
Director 1998-10-13 2008-12-31
JEANETTE LAMPRELL
Company Secretary 1991-09-14 1993-12-10
LESLIE ARNOLD LAMPRELL
Director 1991-09-14 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ELAINE COLE GEECO 123 LIMITED Company Secretary 1998-10-16 CURRENT 1920-04-22 Liquidation
RONALD WALTER COLE TEKSWEEP LIMITED Director 2013-04-30 CURRENT 2008-01-30 Active
RONALD WALTER COLE LYALL WILLIS SURGICAL LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
RONALD WALTER COLE GEECO 123 LIMITED Director 1998-10-16 CURRENT 1920-04-22 Liquidation
SANDRA ELAINE COLE TEKSWEEP LIMITED Director 2013-04-30 CURRENT 2008-01-30 Active
SANDRA ELAINE COLE GEECO 123 LIMITED Director 1998-10-16 CURRENT 1920-04-22 Liquidation
SARA JANE COLE TEKSWEEP LIMITED Director 2013-04-30 CURRENT 2008-01-30 Active
SARA JANE COLE LYALL WILLIS SURGICAL LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-01-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RONALD WALTER COLE
2023-01-12APPOINTMENT TERMINATED, DIRECTOR SANDRA ELAINE COLE
2023-01-12DIRECTOR APPOINTED MS SARA COLE
2022-12-14CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-25PSC02Notification of Colco Group Ltd as a person with significant control on 2021-12-01
2022-11-25PSC07CESSATION OF RONALD WALTER COLE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007855880004
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE COLE
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WALTER COLE
2018-12-06PSC07CESSATION OF SARA-JANE COLE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-16PSC04Change of details for Mrs Sara-Jane Cole as a person with significant control on 2018-07-13
2018-07-16PSC07CESSATION OF RONALD WALTER COLE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD COLE
2016-10-09RES01ADOPT ARTICLES 09/10/16
2016-09-18SH08Change of share class name or designation
2016-09-17SH10Particulars of variation of rights attached to shares
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-25CH01Director's details changed for Mrs Sara Jane Cole on 2016-07-01
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007855880004
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007855880003
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007855880002
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007855880002
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AD03Registers moved to registered inspection location of Shepherds Close Cooden Sea Road Bexhill on Sea East Sussex TN39 4SL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AA01PREVSHO FROM 30/09/2014 TO 31/03/2014
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0131/07/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-31AR0131/07/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-09AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COLE
2012-07-31AR0131/07/12 FULL LIST
2012-07-26RES01ADOPT ARTICLES 01/07/2012
2012-07-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2012-02-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-09AR0131/07/11 FULL LIST
2011-08-09AD02SAIL ADDRESS CREATED
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELAINE COLE / 20/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE COLE / 20/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELAINE COLE / 20/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WALTER COLE / 20/06/2011
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH
2011-03-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-16AR0131/07/10 FULL LIST
2010-05-13AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL COLE
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COLE
2008-08-26363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-29363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-05363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-01288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-11363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-29CERTNMCOMPANY NAME CHANGED CEE VEE ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/11/01
2001-10-04363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-16288cDIRECTOR'S PARTICULARS CHANGED
2001-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-26288cDIRECTOR'S PARTICULARS CHANGED
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-26SRES12VARYING SHARE RIGHTS AND NAMES 19/11/99
1999-10-22363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-06-09287REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
1999-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-10288aNEW DIRECTOR APPOINTED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-09-24363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-07363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to COLCO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-21 Outstanding BARCLAYS BANK PLC
2016-06-24 Outstanding BARCLAYS BANK PLC
2016-04-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-07-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 45,546
Creditors Due Within One Year 2011-09-30 £ 45,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLCO HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-30 £ 98,024
Shareholder Funds 2011-09-30 £ 98,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLCO HOLDINGS LIMITED
Trademarks
We have not found any records of COLCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as COLCO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLCO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLCO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLCO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.