Background WavePink WaveYellow Wave

COLE & MASON LIMITED (00542236)

COLE & MASON LIMITED (00542236) is an active UK company. incorporated on 21 December 1954. with registered office in Farnborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). COLE & MASON LIMITED has been registered for 71 years. Current directors include GEORGE, Richard Jonathan, HAMER, Thomas Edward.

Company Number
00542236
Status
active
Type
ltd
Incorporated
21 December 1954
Age
71 years
Address
Bridge House, Farnborough, GU14 7UE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
GEORGE, Richard Jonathan, HAMER, Thomas Edward
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLE & MASON LIMITED

COLE & MASON LIMITED is an active company incorporated on 21 December 1954 with the registered office located in Farnborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). COLE & MASON LIMITED was registered 71 years ago.(SIC: 46499)

Status

active

Active since 71 years ago

Company No

00542236

LTD Company

Age

71 Years

Incorporated 21 December 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Bridge House Eelmore Road Farnborough, GU14 7UE,

Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 22
Director Left
Nov 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GEORGE, Richard Jonathan

Active
Bridge House, FarnboroughGU14 7UE
Secretary
Appointed 01 Mar 2014

GEORGE, Richard Jonathan

Active
Bridge House, FarnboroughGU14 7UE
Born June 1977
Director
Appointed 08 Mar 2014

HAMER, Thomas Edward

Active
Bridge House, FarnboroughGU14 7UE
Born August 1979
Director
Appointed 12 Sept 2024

BUSS, Gillian Mary

Resigned
34 Swale Road, FarnboroughGU14 9NJ
Secretary
Appointed 14 May 1999
Resigned 19 Oct 1999

FREEMAN, Benjamin Patrick

Resigned
24 Hurst Road, East MoleseyKT8 9AF
Secretary
Appointed 27 Jan 1994
Resigned 14 May 1999

LEECH, Graham Louis

Resigned
Bridge House, FarnboroughGU14 7UE
Secretary
Appointed 19 Oct 1999
Resigned 01 Mar 2014

STEVENSON, Mark St John

Resigned
31 Buckles Way, BansteadSM7 1HB
Secretary
Appointed N/A
Resigned 27 Jan 1994

BALCOMBE, Peter Edwin

Resigned
20 Arbour Close, LeatherheadKT22 9DZ
Born April 1955
Director
Appointed N/A
Resigned 02 Jun 1999

BOESIGER, Michel George

Resigned
Bundtenweg 19, Langendorf
Born March 1968
Director
Appointed 08 Dec 2006
Resigned 30 Sept 2011

CORNWELL, Nicholas Roy

Resigned
Bridge House, FarnboroughGU14 7UE
Born March 1959
Director
Appointed 28 Nov 1997
Resigned 21 Aug 2017

COWAN, David Alexander

Resigned
Vanfold, HaslemereGU27 3NW
Born March 1932
Director
Appointed N/A
Resigned 14 Nov 1995

COWAN, Nicholas Julian

Resigned
7 Spring Grove Road, RichmondTW10 6EH
Born April 1959
Director
Appointed N/A
Resigned 14 Nov 1995

COWAN, Richard Alexander

Resigned
1b Amor Road, LondonW6 0AN
Born May 1963
Director
Appointed N/A
Resigned 14 Nov 1995

COWAN, Suzanne Elizabeth

Resigned
Vanfold, HaslemereGU27 3NW
Born November 1933
Director
Appointed N/A
Resigned 14 Nov 1995

CROSBY BROWNE, Bruce Maxwell

Resigned
22 Lister Drive, NorthamptonNN4 9XE
Born February 1954
Director
Appointed 18 Apr 2002
Resigned 11 Jul 2003

DEUTSCHMANN, Joseph

Resigned
HA6
Born December 1949
Director
Appointed 01 Feb 1994
Resigned 14 Nov 1995

FREEMAN, Benjamin Patrick

Resigned
24 Hurst Road, East MoleseyKT8 9AF
Born June 1960
Director
Appointed 01 Apr 1994
Resigned 14 May 1999

GRIFFIN, Anthony Harrison

Resigned
Aldersey Cottage, AltonGU34 4LL
Born September 1959
Director
Appointed N/A
Resigned 14 Mar 1994

HABICHT, Tina

Resigned
Zurichstrasse 146, Kusnacht
Born December 1966
Director
Appointed 08 Dec 2006
Resigned 31 May 2011

HAM, Christopher David

Resigned
The Down House, LamberhurstTN3 8EJ
Born August 1945
Director
Appointed 14 Nov 1995
Resigned 25 Jan 1999

HUNT, Nicholas

Resigned
Bridge House, FarnboroughGU14 7UE
Born January 1965
Director
Appointed 01 Oct 2018
Resigned 13 Nov 2023

LEECH, Graham Louis

Resigned
Bridge House, FarnboroughGU14 7UE
Born September 1948
Director
Appointed 19 Oct 1999
Resigned 07 Mar 2014

LEVENE, Michael

Resigned
19 West Heath Road, LondonNW3 7UU
Born May 1942
Director
Appointed 18 Apr 2002
Resigned 08 Dec 2006

MASON, Jane Elisabeth Catherine

Resigned
Bridge House, FarnboroughGU14 7UE
Born June 1971
Director
Appointed 01 Mar 2024
Resigned 12 Sept 2024

MOODY, Robert Henry

Resigned
Bridge House, FarnboroughGU14 7UE
Born March 1953
Director
Appointed 14 Nov 1995
Resigned 07 Mar 2014

PIAZ, Josef Franz

Resigned
Guggerstrasse 24, Zollikon
Born February 1945
Director
Appointed 08 Dec 2006
Resigned 31 May 2010

RACE, Grant Philip

Resigned
Bridge House, FarnboroughGU14 7UE
Born July 1966
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2021

RANKMORE, Raymond Collin

Resigned
Pembroke Cottage Middle Street, PeterboroughPE8 6RA
Born February 1943
Director
Appointed 01 Apr 1999
Resigned 31 Jul 1999

STEVENSON, Mark St John

Resigned
31 Buckles Way, BansteadSM7 1HB
Born January 1949
Director
Appointed N/A
Resigned 01 Apr 1994

THOMAS, Pierre Gilles Marie

Resigned
Bridge House, FarnboroughGU14 7UE
Born January 1967
Director
Appointed 01 Jul 2017
Resigned 03 Aug 2018

VON ARX, Josef Peter

Resigned
Bridge House, FarnboroughGU14 7UE
Born May 1954
Director
Appointed 08 Dec 2006
Resigned 31 Jan 2013

Persons with significant control

2

0 Active
2 Ceased
Diethelm Keller Group, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Muhlebachstrasse 20, Zurich 8032

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
225Change of Accounting Reference Date
Resolution
24 January 2007
RESOLUTIONSResolutions
Auditors Resignation Company
28 December 2006
AUDAUD
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Auditors Resignation Company
4 April 2000
AUDAUD
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
4 February 2000
244244
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
244244
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Auditors Resignation Company
21 April 1997
AUDAUD
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 1995
AUDAUD
Legacy
30 November 1995
225(1)225(1)
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
155(6)a155(6)a
Resolution
22 November 1995
RESOLUTIONSResolutions
Resolution
22 November 1995
RESOLUTIONSResolutions
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
22 November 1995
88(2)R88(2)R
Resolution
26 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 August 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Accounts With Accounts Type Medium
13 October 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1992
AAAnnual Accounts
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
123Notice of Increase in Nominal Capital
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Medium Group
9 October 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
15 November 1990
363363
Accounts With Accounts Type Medium Group
2 November 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Medium Group
22 November 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Accounts With Accounts Type Full Group
13 December 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
395Particulars of Mortgage or Charge
Legacy
17 July 1986
287Change of Registered Office
Legacy
7 May 1986
288288