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

COLES HOLDINGS LTD

8 DEER PARK ROAD, LONDON, SW19 3UU,
Company Registration Number
03212039
Private Limited Company
Active

Company Overview

About Coles Holdings Ltd
COLES HOLDINGS LTD was founded on 1996-06-10 and has its registered office in . The organisation's status is listed as "Active". Coles Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COLES HOLDINGS LTD
 
Legal Registered Office
8 DEER PARK ROAD
LONDON
SW19 3UU
Other companies in SW19
 
Filing Information
Company Number 03212039
Company ID Number 03212039
Date formed 1996-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLES HOLDINGS LTD
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 COLES HOLDINGS LTD
The following companies were found which have the same name as COLES HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLES HOLDINGS LTD. Prince Edward Island Unknown Company formed on the 1994-02-03
COLES HOLDINGS 2 LIMITED ZEAL HOUSE 8 DEER PARK ROAD LONDON SW19 3UU Active Company formed on the 2017-12-21
COLES HOLDINGS LLC Michigan UNKNOWN

Company Officers of COLES HOLDINGS LTD

Current Directors
Officer Role Date Appointed
SUZANNE GAIL JONES
Company Secretary 2002-12-20
CHIN KAN WILMOT
Company Secretary 2007-03-19
JOSEPH TIDBOALD COLES
Director 1996-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH TIDBOALD COLES
Company Secretary 1997-10-31 2009-12-03
KEVIN JAMES CONNOLLY
Director 1996-08-08 2002-12-20
HOWARD JOHN WILKS
Company Secretary 1998-09-28 1999-02-01
CHARLES DENNIS PAGE
Company Secretary 1996-09-20 1997-10-31
JEREMY ALISTAIR MACKENZIE
Company Secretary 1996-08-08 1996-09-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-06-10 1996-08-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-06-10 1996-08-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 1996-06-10 1996-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE GAIL JONES DUCTAIRE FABRICATIONS LIMITED Company Secretary 2006-12-18 CURRENT 1973-08-17 Dissolved 2016-06-03
SUZANNE GAIL JONES ZEAL HOLDINGS LIMITED Company Secretary 2004-09-14 CURRENT 1990-03-12 Active
SUZANNE GAIL JONES ZEAL CLEAN SUPPLIES LTD Company Secretary 2004-09-14 CURRENT 1995-08-15 Active
SUZANNE GAIL JONES D & J FABRICATIONS (ATHERTON) LIMITED Company Secretary 2004-06-02 CURRENT 2000-04-05 Active
SUZANNE GAIL JONES WHITEFRIARS GLASS LIMITED Company Secretary 2004-02-27 CURRENT 2002-11-14 Active
SUZANNE GAIL JONES CHURCH COURT PROPERTIES LIMITED Company Secretary 2003-06-26 CURRENT 2001-09-24 Active
SUZANNE GAIL JONES P T R FABRICATIONS LIMITED Company Secretary 2002-12-01 CURRENT 1982-12-24 Active - Proposal to Strike off
SUZANNE GAIL JONES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2002-09-09 CURRENT 2002-07-05 Active
SUZANNE GAIL JONES P.L.H. MEDICAL LIMITED Company Secretary 2002-06-19 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL PROCESS TECHNOLOGIES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
CHIN KAN WILMOT GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2009-06-30 CURRENT 2002-07-05 Active
CHIN KAN WILMOT G.H. ZEAL LIMITED Company Secretary 2009-05-04 CURRENT 1990-02-27 Active
CHIN KAN WILMOT DUCTAIRE FABRICATIONS LIMITED Company Secretary 2009-04-29 CURRENT 1973-08-17 Dissolved 2016-06-03
CHIN KAN WILMOT BRISKWORK LIMITED Company Secretary 2009-04-02 CURRENT 1984-02-17 Dissolved 2015-09-01
CHIN KAN WILMOT ZEAL HOLDINGS (IMAGING) LIMITED Company Secretary 2009-03-25 CURRENT 2006-12-13 Active
CHIN KAN WILMOT I.G.P. (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1983-10-25 Dissolved 2016-11-15
CHIN KAN WILMOT ZEAL DIAGNOSTICS LIMITED Company Secretary 2008-02-02 CURRENT 2001-10-15 Active - Proposal to Strike off
CHIN KAN WILMOT ZEAL HOLDINGS LIMITED Company Secretary 2008-02-02 CURRENT 1990-03-12 Active
CHIN KAN WILMOT WHITEFRIARS GLASS LIMITED Company Secretary 2008-02-02 CURRENT 2002-11-14 Active
CHIN KAN WILMOT CHURCH COURT PROPERTIES LIMITED Company Secretary 2008-01-31 CURRENT 2001-09-24 Active
CHIN KAN WILMOT ZEAL CLEAN SUPPLIES LTD Company Secretary 2007-08-01 CURRENT 1995-08-15 Active
CHIN KAN WILMOT CLINI-TECH SOLUTIONS LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
CHIN KAN WILMOT D & J FABRICATIONS (ATHERTON) LIMITED Company Secretary 2007-03-19 CURRENT 2000-04-05 Active
CHIN KAN WILMOT P.L.H. MEDICAL LIMITED Company Secretary 2007-02-18 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL HOLDINGS 3 LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES PANELTEC LIMITED Director 2018-05-03 CURRENT 1998-05-20 Active
JOSEPH TIDBOALD COLES PRECISION COOLING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JOSEPH TIDBOALD COLES ZEAL ETC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS 2 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 2 LTD Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES PROCESSING IMAGING EQUIPMENT SERVICES LIMITED Director 2017-12-07 CURRENT 2003-06-05 Active
JOSEPH TIDBOALD COLES WC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-01-23
JOSEPH TIDBOALD COLES WNC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JOSEPH TIDBOALD COLES HASTINGWOOD CONTRACTS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS WATER LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOSEPH TIDBOALD COLES UNIFLAIR UK LTD Director 2012-10-10 CURRENT 1989-07-14 Active
JOSEPH TIDBOALD COLES UNIFLAIR LIMITED Director 2012-10-10 CURRENT 1989-11-03 Active
JOSEPH TIDBOALD COLES SETPOINT AIRCONDITIONING LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-03-04
JOSEPH TIDBOALD COLES ZEAL DIAGNOSTICS LIMITED Director 2010-01-25 CURRENT 2001-10-15 Active - Proposal to Strike off
JOSEPH TIDBOALD COLES ZEAL PROCESS TECHNOLOGIES LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
JOSEPH TIDBOALD COLES CLINI-TECH SOLUTIONS LTD Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
JOSEPH TIDBOALD COLES I.G.P. (U.K.) LIMITED Director 2007-01-30 CURRENT 1983-10-25 Dissolved 2016-11-15
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 3 LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS (IMAGING) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JOSEPH TIDBOALD COLES BRISKWORK LIMITED Director 2006-09-18 CURRENT 1984-02-17 Dissolved 2015-09-01
JOSEPH TIDBOALD COLES DUCTAIRE FABRICATIONS LIMITED Director 2006-07-19 CURRENT 1973-08-17 Dissolved 2016-06-03
JOSEPH TIDBOALD COLES D & J FABRICATIONS (ATHERTON) LIMITED Director 2004-06-02 CURRENT 2000-04-05 Active
JOSEPH TIDBOALD COLES WHITEFRIARS GLASS LIMITED Director 2004-02-27 CURRENT 2002-11-14 Active
JOSEPH TIDBOALD COLES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-05 Active
JOSEPH TIDBOALD COLES P.L.H. MEDICAL LIMITED Director 2002-06-19 CURRENT 1977-06-15 Active
JOSEPH TIDBOALD COLES DIGBY & NELSON INVESTMENTS LIMITED Director 2002-05-10 CURRENT 1947-07-26 Active
JOSEPH TIDBOALD COLES CHURCH COURT PROPERTIES LIMITED Director 2002-02-19 CURRENT 2001-09-24 Active
JOSEPH TIDBOALD COLES ZEAL CLEAN SUPPLIES LTD Director 1995-08-17 CURRENT 1995-08-15 Active
JOSEPH TIDBOALD COLES G.H. ZEAL LIMITED Director 1995-05-24 CURRENT 1990-02-27 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS LIMITED Director 1995-05-24 CURRENT 1990-03-12 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
2024-03-20Compulsory strike-off action has been discontinued
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-03-13CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-19TM02Termination of appointment of Suzanne Gail Jones on 2020-05-19
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-03-09AP01DIRECTOR APPOINTED MS TANYA CLARE MIRANDA STOBBS
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-26SH19Statement of capital on 2018-10-26 GBP 89,500
2018-10-04SH20Statement by Directors
2018-10-04CAP-SSSolvency Statement dated 25/09/18
2018-10-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 229500
2017-01-11SH0101/04/16 STATEMENT OF CAPITAL GBP 229500
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 89500
2016-03-02AR0131/12/15 FULL LIST
2016-03-02AR0131/12/15 FULL LIST
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032120390014
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032120390013
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 49500
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 49500
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032120390014
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032120390013
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHIN KAN WILMOT on 2012-08-13
2012-02-28AR0131/12/11 FULL LIST
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-10AR0131/12/10 FULL LIST
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0131/12/09 FULL LIST
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH COLES
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-03-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-04288aNEW SECRETARY APPOINTED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-03-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/04
2004-03-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-29288aNEW SECRETARY APPOINTED
2003-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-01-06288bDIRECTOR RESIGNED
2002-11-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-09-17RES02REREG PLC-PRI 30/08/01
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-23288cDIRECTOR'S PARTICULARS CHANGED
2000-02-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
2000-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/00
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 COLES HOLDINGS LTD 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 COLES HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Satisfied ALLAN GERALD BAYNTON
2013-06-14 Satisfied ALLAN GERALD BAYNTON
CHARGE OF DEPOSIT 2011-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-01-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-09-18 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2001-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED 1998-09-29 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND ANY OTHER LENDER)
MORTGAGE DEED 1996-10-07 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED CONSTITUTING £148,000 SECURED CONVERTIBLE LOAN NOTE 1998 1995-05-24 Satisfied MIDLAND BANK TRUSTEE (JERSEY) LIMITED (RE:TCVLP)
DEED CONSTITUTING £412,000 SECURED CONVERTIBLE LOAN NOTE 1998 1995-05-24 Satisfied MIDLAND BANK TRUSTEE (JERSEY) (RE:TCV)
DEED CONSTITUTING £240,000 SECURED CONVERTIBLE LOAN NOTE 1998 1995-05-24 Satisfied THOMPSON CLIVE INVESTMENTS PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 COLES HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of COLES HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLES HOLDINGS LTD
Trademarks
We have not found any records of COLES HOLDINGS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 7
1
CHARGE DEBENTURE 1

We have found 9 mortgage charges which are owed to COLES HOLDINGS LTD

Income
Government Income
We have not found government income sources for COLES HOLDINGS LTD. 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 (70100 - Activities of head offices) as COLES HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLES HOLDINGS LTD 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 COLES HOLDINGS LTD 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 COLES HOLDINGS LTD 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.