R.J.COLEY & SON(BRISTOL)LIMITED

Hellopages » Bristol » Bristol, City of » BS5 7UF

Company number 00561415
Status Active
Incorporation Date 15 February 1956
Company Type Private Limited Company
Address 21-23 DEEP PIT ROAD, BRISTOL, BS5 7UF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 15,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 15,000 . The most likely internet sites of R.J.COLEY & SON(BRISTOL)LIMITED are www.rjcoley.co.uk, and www.r-j-coley.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-nine years and eight months. R J Coley Son Bristol Limited is a Private Limited Company. The company registration number is 00561415. R J Coley Son Bristol Limited has been working since 15 February 1956. The present status of the company is Active. The registered address of R J Coley Son Bristol Limited is 21 23 Deep Pit Road Bristol Bs5 7uf. The company`s financial liabilities are £1336.36k. It is £-136.35k against last year. The cash in hand is £1306.7k. It is £-119.59k against last year. And the total assets are £1459.73k, which is £-133.24k against last year. DARK, Kerry Louise is a Secretary of the company. DARK, Kerry Louise is a Director of the company. STONE, Susan Lesley is a Director of the company. Secretary JONES, Robin John has been resigned. Secretary SHEPHARD, James Martin has been resigned. Director CRAIG, Ian Charles Harvey has been resigned. Director PALMER, Janet Lilian has been resigned. Director PALMER, William Allen has been resigned. Director SHEPHARD, James Martin has been resigned. Director TAMBERLIN, John has been resigned. The company operates in "Wholesale of metals and metal ores".


r.j.coley & Key Finiance

LIABILITIES £1336.36k
-10%
CASH £1306.7k
-9%
TOTAL ASSETS £1459.73k
-9%
All Financial Figures

Current Directors

Secretary
DARK, Kerry Louise
Appointed Date: 21 July 1998

Director
DARK, Kerry Louise
Appointed Date: 21 July 1998
58 years old

Director
STONE, Susan Lesley
Appointed Date: 21 July 1998
67 years old

Resigned Directors

Secretary
JONES, Robin John
Resigned: 21 July 1998
Appointed Date: 01 January 1995

Secretary
SHEPHARD, James Martin
Resigned: 31 December 1994

Director
CRAIG, Ian Charles Harvey
Resigned: 01 April 1996
86 years old

Director
PALMER, Janet Lilian
Resigned: 31 July 2003
Appointed Date: 17 July 1998
84 years old

Director
PALMER, William Allen
Resigned: 23 July 1998
89 years old

Director
SHEPHARD, James Martin
Resigned: 31 March 1994
80 years old

Director
TAMBERLIN, John
Resigned: 17 July 1998
Appointed Date: 01 April 1996
84 years old

R.J.COLEY & SON(BRISTOL)LIMITED Events

27 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000

09 May 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,000

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
28 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 15,000

...
... and 96 more events
27 Jul 1987
Return made up to 09/06/87; full list of members

24 Jun 1987
New director appointed

03 Apr 1987
Director resigned

15 Sep 1986
Full accounts made up to 30 September 1985

29 Jul 1986
Return made up to 27/05/86; full list of members

R.J.COLEY & SON(BRISTOL)LIMITED Charges

31 July 1997
Debenture
Delivered: 9 August 1997
Status: Satisfied on 29 July 1999
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 February 1996
Debenture
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: 3I PLC (As Trustee and Agent)
Description: Properties at 21 deep pit raod, st george, bristol, avon…
1 February 1996
Omnibus guarantee and set-off agreement
Delivered: 20 February 1996
Status: Satisfied on 29 July 1999
Persons entitled: 3I PLC (As Agent)
Description: (I) the accounts of the company with the chargee by the…
1 February 1996
Omnibus guarantee and set-off agreement
Delivered: 19 February 1996
Status: Satisfied on 29 July 1999
Persons entitled: Fayette Financial Corporation
Description: All accounts of the companies with the chargee.
1 February 1996
Debenture
Delivered: 19 February 1996
Status: Satisfied on 29 July 1999
Persons entitled: Fayette Financial Corporation
Description: Including properties at 21 deep pit road st george bristol…
1 February 1996
Single debenture
Delivered: 12 February 1996
Status: Satisfied on 29 July 1999
Persons entitled: Lloyds Bank PLC
Description: 21 deep pit road st george bristol. Fixed and floating…
14 December 1988
Fixed and floating charge
Delivered: 19 December 1988
Status: Satisfied on 21 March 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…