Background WavePink WaveYellow Wave

A J COLE & SON LIMITED (07745677)

A J COLE & SON LIMITED (07745677) is an active UK company. incorporated on 18 August 2011. with registered office in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. A J COLE & SON LIMITED has been registered for 14 years. Current directors include COLE, Andrew Charles, COLE, Margaret.

Company Number
07745677
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Unit 2 Greenways Business Park, Chippenham, SN15 1BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
COLE, Andrew Charles, COLE, Margaret
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A J COLE & SON LIMITED

A J COLE & SON LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. A J COLE & SON LIMITED was registered 14 years ago.(SIC: 01500)

Status

active

Active since 14 years ago

Company No

07745677

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

EHS FARMING SOLUTIONS LIMITED
From: 18 August 2011To: 19 March 2014
Contact
Address

Unit 2 Greenways Business Park Bellinger Close Chippenham, SN15 1BN,

Previous Addresses

Wessex House Bradford Road Melksham SN12 8BU England
From: 24 September 2019To: 2 March 2022
Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England
From: 19 August 2016To: 24 September 2019
Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU
From: 8 January 2015To: 19 August 2016
4 Challeymead Business Park Melksham Wiltshire SN12 8BU
From: 21 August 2014To: 8 January 2015
Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
From: 30 August 2013To: 21 August 2014
Unit 4 Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom
From: 18 December 2012To: 30 August 2013
Stud Farm Eaton Hastings Faringdon Oxfordshire SN7 8BJ United Kingdom
From: 18 August 2011To: 18 December 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
New Owner
Mar 20
Director Left
Dec 23
Director Joined
Jan 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
New Owner
Nov 25
Owner Exit
Nov 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLE, Andrew Charles

Active
Greenways Business Park, ChippenhamSN15 1BN
Born April 1964
Director
Appointed 18 Aug 2011

COLE, Margaret

Active
Greenways Business Park, ChippenhamSN15 1BN
Born January 1938
Director
Appointed 16 Jan 2024

COLE, Aubrey James

Resigned
Burford Road, LechladeGL7 3ET
Born March 1937
Director
Appointed 18 Aug 2011
Resigned 14 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Julie Cole

Active
Greenways Business Park, ChippenhamSN15 1BN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Andrew Charles Cole

Ceased
Greenways Business Park, ChippenhamSN15 1BN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
Ceased 29 Oct 2024

Mrs Margaret Cole

Active
Greenways Business Park, ChippenhamSN15 1BN
Born January 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
30 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Incorporation Company
18 August 2011
NEWINCIncorporation