Background WavePink WaveYellow Wave

P.J. COLE (SOUTHERN) LIMITED (03280094)

P.J. COLE (SOUTHERN) LIMITED (03280094) is an active UK company. incorporated on 19 November 1996. with registered office in Godalming. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). P.J. COLE (SOUTHERN) LIMITED has been registered for 29 years. Current directors include CAUSH, Lesley, COLE, Peter John, COOPER, Jonathan Robert Charles.

Company Number
03280094
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
Frys Cross Farm Knightons Lane, Godalming, GU8 4NY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
CAUSH, Lesley, COLE, Peter John, COOPER, Jonathan Robert Charles
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J. COLE (SOUTHERN) LIMITED

P.J. COLE (SOUTHERN) LIMITED is an active company incorporated on 19 November 1996 with the registered office located in Godalming. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). P.J. COLE (SOUTHERN) LIMITED was registered 29 years ago.(SIC: 37000)

Status

active

Active since 29 years ago

Company No

03280094

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Frys Cross Farm Knightons Lane Dunsfold Godalming, GU8 4NY,

Previous Addresses

Frys Cross Farm Knightons Lane Dunsfold Godalming Surrey GU8 4NY
From: 19 November 1996To: 4 November 2019
Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Feb 25
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CAUSH, Lesley

Active
Frys Cross Farm, GodalmingGU8 4NY
Secretary
Appointed 22 May 2003

CAUSH, Lesley

Active
Knightons Lane, GodalmingGU8 4NY
Born October 1953
Director
Appointed 24 Mar 2026

COLE, Peter John

Active
Frys Cross Farm Knightons Lane, GodalmingGU8 4NY
Born October 1953
Director
Appointed 19 Nov 1996

COOPER, Jonathan Robert Charles

Active
Knightons Lane, GodalmingGU8 4NY
Born February 1984
Director
Appointed 14 Feb 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 19 Nov 1996
Resigned 19 Nov 1996

GRIGOR, Paula Ann Mackenzie

Resigned
Homestead, NewhavenBN9 9UH
Secretary
Appointed 19 Nov 1996
Resigned 30 Oct 2003

BRONITT, Paul Henry

Resigned
6 Woodgate Close, ChichesterPO20 3TA
Born May 1944
Director
Appointed 19 Nov 1996
Resigned 18 Dec 1998

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 19 Nov 1996
Resigned 19 Nov 1996

Persons with significant control

1

Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
17 September 1998
225Change of Accounting Reference Date
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
88(2)R88(2)R
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
287Change of Registered Office
Incorporation Company
19 November 1996
NEWINCIncorporation