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

R.H. COLE INVESTMENTS LIMITED

ONE, CONNAUGHT PLACE, LONDON, W2 2ET,
Company Registration Number
01275100
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.h. Cole Investments Ltd
R.H. COLE INVESTMENTS LIMITED was founded on 1976-08-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". R.h. Cole Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.H. COLE INVESTMENTS LIMITED
 
Legal Registered Office
ONE
CONNAUGHT PLACE
LONDON
W2 2ET
Other companies in B3
 
Filing Information
Company Number 01275100
Company ID Number 01275100
Date formed 1976-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-11-05 08:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.H. COLE INVESTMENTS 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.

Company Officers of R.H. COLE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ERIKA BRITT PERCIVAL
Company Secretary 2018-06-19
PHILIP JOACHIM DE KLERK
Director 2017-12-19
ANDREW MICHAEL WATT
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-09 2018-06-19
SIMON JOHN DRAY
Director 2009-09-09 2018-01-02
WALLACE BRETT SIMPSON
Director 2014-09-29 2017-12-19
MICHAEL JOHN HOLT
Director 2011-02-28 2017-05-16
STEPHEN PAUL GOOD
Director 2009-09-09 2014-09-29
KEVIN MARK HIGGINSON
Director 2007-07-01 2010-08-20
PAUL ANTHONY FORMAN
Director 2006-04-18 2009-09-09
DAVID CHARLES MORRIS
Company Secretary 2007-04-03 2009-03-09
GEOFFREY BYARD HAMMOND
Director 2007-07-01 2008-03-28
AMANDA WHALLEY
Director 2001-06-15 2007-08-13
AMANDA WHALLEY
Company Secretary 2001-06-15 2007-04-03
JOHN BOYNE MEADOWCROFT
Director 2006-03-01 2007-02-23
JONATHAN KEMPSTER
Director 2001-04-26 2006-02-28
RICHARD JOHN COLIN PEEBLES
Company Secretary 1995-10-30 2001-06-15
MICHAEL GEORGE THOMAS LONG
Director 1993-03-22 2001-05-18
NORMAN DUFF MCLEOD
Director 1993-03-22 2001-04-25
JOHN ANTHONY CREGAN
Company Secretary 1993-03-22 1995-10-29
JAMES WILLIAM LENG
Director 1993-03-22 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOACHIM DE KLERK BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
PHILIP JOACHIM DE KLERK LOW & BONAR UK LIMITED Director 2017-12-19 CURRENT 2002-01-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLATINUM PRESTIGE LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK GOLDTIDE LIMITED Director 2017-12-19 CURRENT 1965-10-04 Active
PHILIP JOACHIM DE KLERK MODULUS FLOORING SYSTEMS LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active
PHILIP JOACHIM DE KLERK LEISUREWEAR AFRICA LIMITED Director 2017-12-19 CURRENT 1951-04-12 Active
PHILIP JOACHIM DE KLERK LOBO NOMINEES LIMITED Director 2017-12-19 CURRENT 1977-01-05 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK WADDINGTON CARTONS LTD Director 2017-12-19 CURRENT 1954-02-11 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK NUWAY MANUFACTURING CO.LIMITED Director 2017-12-19 CURRENT 1926-07-22 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK ROTAFORM PLASTICS LIMITED Director 2017-12-19 CURRENT 1982-05-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLACELL LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK BONAR SILVER LIMITED Director 2017-12-19 CURRENT 1980-12-15 Active
PHILIP JOACHIM DE KLERK LOW & BONAR EURO HOLDINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
PHILIP JOACHIM DE KLERK LOW & BONAR LIMITED Director 2017-10-02 CURRENT 1912-08-10 Active
PHILIP JOACHIM DE KLERK BEA.COM LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK GUIDE LEASING LIMITED Director 2014-08-19 CURRENT 1984-11-01 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WALKER AVIATION LIMITED Director 2014-08-19 CURRENT 2005-09-16 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JEA ENGINEERING (UK) LIMITED Director 2014-08-19 CURRENT 1991-07-02 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN.COM LIMITED Director 2014-08-19 CURRENT 2000-03-20 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JERSEY EUROPEAN AIRWAYS (UK) LIMITED Director 2014-08-19 CURRENT 2002-02-25 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK DEUTSCHE EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WESTCOUNTRY AIRCRAFT SERVICING LIMITED Director 2014-08-19 CURRENT 1964-05-08 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIR LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH REGIONAL AIRLINES LIMITED Director 2014-08-19 CURRENT 1990-11-28 Dissolved 2015-05-12
PHILIP JOACHIM DE KLERK FLYBE LEASING LIMITED Director 2014-08-19 CURRENT 1970-01-26 Dissolved 2015-12-08
PHILIP JOACHIM DE KLERK FLYBE IRELAND LIMITED Director 2014-08-19 CURRENT 2013-02-05 Dissolved 2016-06-28
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIRLINES LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK BRITISH REGIONAL AIR LINES GROUP LIMITED Director 2014-08-19 CURRENT 1996-10-09 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK FLYBE HOLDINGS LIMITED Director 2014-08-19 CURRENT 2005-07-22 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK WALKER AVIATION LEASING (UK) LIMITED Director 2014-08-19 CURRENT 1989-09-25 Dissolved 2017-08-11
ANDREW MICHAEL WATT LOW & BONAR EURO HOLDINGS LIMITED Director 2018-03-13 CURRENT 2017-11-29 Active
ANDREW MICHAEL WATT BONAR YARNS LIMITED Director 2018-03-13 CURRENT 1914-01-17 In Administration
ANDREW MICHAEL WATT MEHLER TEXNOLOGIES LIMITED Director 2018-03-13 CURRENT 1980-10-24 Active
ANDREW MICHAEL WATT BONAR NUWAY LIMITED Director 2018-01-02 CURRENT 1997-01-15 Active
ANDREW MICHAEL WATT BAMBER CARPETS LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT LOW & BONAR UK LIMITED Director 2018-01-02 CURRENT 2002-01-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT PLATINUM PRESTIGE LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active - Proposal to Strike off
ANDREW MICHAEL WATT GOLDTIDE LIMITED Director 2018-01-02 CURRENT 1965-10-04 Active
ANDREW MICHAEL WATT BONAR ROTAFORM LIMITED Director 2018-01-02 CURRENT 1979-12-31 Active
ANDREW MICHAEL WATT BONAR SYSTEMS LIMITED Director 2018-01-02 CURRENT 1985-10-01 Active
ANDREW MICHAEL WATT LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-01-02 CURRENT 2000-08-08 Active - Proposal to Strike off
ANDREW MICHAEL WATT GASKELL CARPET TILES LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT MODULUS FLOORING SYSTEMS LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL HOLDINGS LIMITED Director 2018-01-02 CURRENT 1892-04-02 Active
ANDREW MICHAEL WATT BRYANSTON 55 LIMITED Director 2018-01-02 CURRENT 1908-01-18 Active
ANDREW MICHAEL WATT LEISUREWEAR AFRICA LIMITED Director 2018-01-02 CURRENT 1951-04-12 Active
ANDREW MICHAEL WATT BONAR VENTURES LIMITED Director 2018-01-02 CURRENT 1953-02-04 Active
ANDREW MICHAEL WATT LOBO NOMINEES LIMITED Director 2018-01-02 CURRENT 1977-01-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT LOBEX LIMITED Director 2018-01-02 CURRENT 1979-02-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT A. G. SCOTT TEXTILES LIMITED Director 2018-01-02 CURRENT 1985-10-02 Active
ANDREW MICHAEL WATT LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-01-02 CURRENT 1993-05-24 Active - Proposal to Strike off
ANDREW MICHAEL WATT WADDINGTON CARTONS LTD Director 2018-01-02 CURRENT 1954-02-11 Active - Proposal to Strike off
ANDREW MICHAEL WATT NUWAY MANUFACTURING CO.LIMITED Director 2018-01-02 CURRENT 1926-07-22 Active - Proposal to Strike off
ANDREW MICHAEL WATT ROTAFORM PLASTICS LIMITED Director 2018-01-02 CURRENT 1982-05-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT COLE GROUP LIMITED Director 2018-01-02 CURRENT 1935-01-01 Active
ANDREW MICHAEL WATT PLACELL LIMITED Director 2018-01-02 CURRENT 1985-05-15 Active - Proposal to Strike off
ANDREW MICHAEL WATT BONAR PLASTICS LIMITED Director 2018-01-02 CURRENT 1947-04-22 Active
ANDREW MICHAEL WATT CUPA ENGINEERING CO LIMITED Director 2018-01-02 CURRENT 1971-01-28 Active
ANDREW MICHAEL WATT BONAR SILVER LIMITED Director 2018-01-02 CURRENT 1980-12-15 Active
ANDREW MICHAEL WATT ADFIL LIMITED Director 2018-01-02 CURRENT 1996-10-29 Active
ANDREW MICHAEL WATT BONAR PACK CENTRE LIMITED Director 2018-01-02 CURRENT 1997-01-15 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
2018-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-08-28RES01ADOPT ARTICLES 13/08/2018
2018-08-23TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
2018-08-23AP03SECRETARY APPOINTED MRS ERIKA BRITT PERCIVAL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRAY
2017-12-27AP01DIRECTOR APPOINTED MR PHILIP JOACHIM DE KLERK
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE SIMPSON
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2017-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WALLACE BRETT SIMPSON / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DRAY / 20/02/2017
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0101/08/15 FULL LIST
2015-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-10-08AP01DIRECTOR APPOINTED WALLACE BRETT SIMPSON
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0101/08/14 FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET BIRMINGHAM B3 2JR ENGLAND
2014-08-13AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET BIRMINGHAM B3 2JR ENGLAND
2014-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 02/06/2014
2014-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-08-09AR0101/08/13 FULL LIST
2013-08-09AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-08-09AR0101/08/12 FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012
2012-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-08-04AR0101/08/11 FULL LIST
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM HAMMONDS RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2011-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/01/2011
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON
2010-08-20AR0101/08/10 FULL LIST
2010-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-19AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009
2009-09-29288aDIRECTOR APPOINTED STEPHEN PAUL GOOD
2009-09-29288aDIRECTOR APPOINTED SIMON JOHN DRAY
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL FORMAN
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 9TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA
2009-03-18288aSECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRIS
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HAMMOND
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7JG
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-21288bDIRECTOR RESIGNED
2007-08-20363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-06288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-04-28288aNEW SECRETARY APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-08-09363aRETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7JG
2006-03-08288bDIRECTOR RESIGNED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: LOW AND BONAR PLC 3RD FLOOR MIMET HOUSE 5A PRAED STREET LONDON W2 1NJ
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-04-12363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to R.H. COLE INVESTMENTS 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 R.H. COLE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1980-08-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 R.H. COLE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of R.H. COLE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.H. COLE INVESTMENTS LIMITED
Trademarks
We have not found any records of R.H. COLE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H. COLE INVESTMENTS 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 (74990 - Non-trading company) as R.H. COLE INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R.H. COLE INVESTMENTS 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 R.H. COLE INVESTMENTS 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 R.H. COLE INVESTMENTS 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.