Background WavePink WaveYellow Wave

DUDLEY COLES LIMITED (00397801)

DUDLEY COLES LIMITED (00397801) is an active UK company. incorporated on 13 August 1945. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUDLEY COLES LIMITED has been registered for 80 years. Current directors include MENDONCA, Basil Christopher, MILNE, Stephen John.

Company Number
00397801
Status
active
Type
ltd
Incorporated
13 August 1945
Age
80 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MENDONCA, Basil Christopher, MILNE, Stephen John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY COLES LIMITED

DUDLEY COLES LIMITED is an active company incorporated on 13 August 1945 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUDLEY COLES LIMITED was registered 80 years ago.(SIC: 99999)

Status

active

Active since 80 years ago

Company No

00397801

LTD Company

Age

80 Years

Incorporated 13 August 1945

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 13 August 1945To: 17 April 2020
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MENDONCA, Basil Christopher

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1970
Director
Appointed 25 Feb 2021

MILNE, Stephen John

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1980
Director
Appointed 05 Mar 2026

ARMITAGE, Matthew

Resigned
., Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 23 Oct 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
., Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 23 Mar 2007
Resigned 23 Oct 2014

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

MORETTI, Robert Arthur

Resigned
18 Huntley Grove, NailseaBS48 2UQ
Secretary
Appointed 01 Jan 1996
Resigned 30 May 2003

NORMILE, Donald Andrew

Resigned
2 Springfield, YelvertonPL20 7QS
Secretary
Appointed N/A
Resigned 31 Dec 1995

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

THOMPSON, Harold Lister

Resigned
10 Ridgeway, St. NeotsPE19 2QZ
Secretary
Appointed 31 May 2003
Resigned 22 Mar 2007

ARMITAGE, Matthew

Resigned
., Tempsford Hall, BedfordshireSG19 2BD
Born March 1972
Director
Appointed 23 Oct 2014
Resigned 16 Jul 2015

BARTON, Matthew David

Resigned
Tempsford Hall, SandySG19 2BD
Born February 1974
Director
Appointed 22 Jul 2007
Resigned 08 Nov 2009

EDMONDS, Jonathan Steven

Resigned
1 The Hollies, BristolBS15 9QX
Born December 1967
Director
Appointed 16 Sept 2004
Resigned 22 Jul 2007

ELLIOTT, Douglas Edward

Resigned
Ashfield Vicarage Road, Budleigh SaltertonEX9 7EF
Born March 1952
Director
Appointed N/A
Resigned 01 Oct 1999

FRENCH, James Stewart

Resigned
Church Croft, LydneyGL15 6UL
Born February 1947
Director
Appointed 01 Oct 1999
Resigned 04 Jul 2003

FRENCH, James Stewart

Resigned
Church Croft, LydneyGL15 6UL
Born February 1947
Director
Appointed N/A
Resigned 01 Jul 1999

HAMILTON, Deborah Pamela

Resigned
., Tempsford Hall, BedfordshireSG19 2BD
Born January 1964
Director
Appointed 21 Sept 2012
Resigned 23 Oct 2014

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1969
Director
Appointed 09 Sept 2019
Resigned 24 Sept 2021

KNOWLES, Graham Ernest

Resigned
1 Pheasant Close, ChippenhamSN14 0XG
Born March 1949
Director
Appointed 01 Oct 1997
Resigned 20 Jul 2004

LEE, Philip Robert

Resigned
14 Chineway Gardens, Ottery St MaryEX11 1JJ
Born April 1955
Director
Appointed N/A
Resigned 07 Sept 1997

MELGES, Bethan Anne Elizabeth

Resigned
Tempsford Hall, SandySG19 2BD
Born May 1975
Director
Appointed 16 Jul 2015
Resigned 09 Sept 2019

MORETTI, Robert Arthur

Resigned
18 Huntley Grove, NailseaBS48 2UQ
Born January 1948
Director
Appointed 01 Jan 1996
Resigned 30 May 2003

NORMILE, Donald Andrew

Resigned
2 Springfield, YelvertonPL20 7QS
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 1995

SCARTH, Martin Peter Weston

Resigned
White Lilacs, Buckhurst HillIG9 5SG
Born May 1943
Director
Appointed 01 Jul 1999
Resigned 01 Oct 1999

SNELL, David John

Resigned
Tamarisk Castle Gate, ExeterEX6 8SQ
Born October 1955
Director
Appointed 01 Jul 1994
Resigned 30 Apr 1998

STANILAND, Paul John

Resigned
High Street, St IvesPE27 4SA
Born September 1955
Director
Appointed 22 Jul 2007
Resigned 28 Sept 2012

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born March 1977
Director
Appointed 24 Sept 2021
Resigned 17 Feb 2026

TYSON, Stephen Brian

Resigned
8 Cloudsleigh Lodge, PlymouthPL3 5QF
Born June 1942
Director
Appointed 22 Jul 1998
Resigned 30 May 2003

YOUNG, Peter Ronald

Resigned
Tempsford Hall, SandySG19 2BD
Born March 1967
Director
Appointed 01 Jun 2000
Resigned 31 Jan 2020

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
20 April 2020
MAMA
Statement Of Companys Objects
20 April 2020
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Gazette Filings Brought Up To Date
22 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
353353
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
27 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
363aAnnual Return
Legacy
6 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
3 April 2003
AAMDAAMD
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
22 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
15 May 1998
288bResignation of Director or Secretary
Resolution
22 April 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
8 December 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
353353
Legacy
16 September 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
16 December 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Accounts With Made Up Date
25 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Accounts With Made Up Date
2 December 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
225(1)225(1)
Accounts With Made Up Date
15 July 1993
AAAnnual Accounts
Legacy
5 July 1993
88(2)R88(2)R
Legacy
5 July 1993
123Notice of Increase in Nominal Capital
Resolution
5 July 1993
RESOLUTIONSResolutions
Resolution
5 July 1993
RESOLUTIONSResolutions
Legacy
7 December 1992
363b363b
Accounts With Made Up Date
8 October 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
29 June 1992
403aParticulars of Charge Subject to s859A
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
20 December 1991
363b363b
Accounts With Made Up Date
13 June 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
1 October 1990
225(1)225(1)
Accounts With Made Up Date
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
7 March 1989
288288
Accounts With Made Up Date
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
9 February 1987
363363
Accounts With Made Up Date
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
288288
Legacy
22 May 1986
287Change of Registered Office
Certificate Change Of Name Company
17 February 1970
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 August 1945
MISCMISC