logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Cole, Sara
    Born in May 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-11 ~ now
    OF - Director → CIF 0
    Ms Sara Cole
    Born in May 1979
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Cole, Stephen Paul Alan
    Director born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-13 ~ 2008-12-31
    OF - Director → CIF 0
  • 2
    Cole, Ronald Walter
    Director born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-10 ~ 2023-01-11
    OF - Director → CIF 0
    Mr Ronald Walter Cole
    Born in March 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2018-07-17 ~ 2021-12-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Cole, Sara Jane
    Director born in May 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2019-05-08
    OF - Director → CIF 0
    Cole, Sandra Elaine
    Company Director born in October 1945
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-12-18 ~ 2023-01-11
    OF - Director → CIF 0
    Cole, Sandra Elaine
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-12-10 ~ 2023-05-15
    OF - Secretary → CIF 0
    Mrs Sara-jane Cole
    Born in May 1979
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Cole, Russell John Walter
    Director born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-13 ~ 2008-12-31
    OF - Director → CIF 0
  • 5
    Lamprell, Jeanette
    Individual
    Officer
    icon of calendar ~ 1993-12-10
    OF - Secretary → CIF 0
  • 6
    Cole, Stephen Richard
    Director born in February 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-11-03
    OF - Director → CIF 0
  • 7
    Lamprell, Leslie Arnold
    Director born in May 1923
    Individual
    Officer
    icon of calendar ~ 1993-12-10
    OF - Director → CIF 0
  • 8
    icon of addressUnit 35, Mountney Bridge Business Park, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2024-11-30
    Person with significant control
    2021-12-01 ~ 2024-11-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COLCO HOLDINGS LIMITED

Previous names
L.A.L. TOOLS LIMITED - 1997-09-25
CEE VEE ENGINEERING LIMITED - 2001-11-29
Standard Industrial Classification
70100 - Activities Of Head Offices
64202 - Activities Of Production Holding Companies
Brief company account
Fixed Assets - Investments
251 GBP2024-03-31
252,360 GBP2023-03-31
Debtors
1,288 GBP2023-03-31
Cash at bank and in hand
9 GBP2024-03-31
199 GBP2023-03-31
Current Assets
9 GBP2024-03-31
1,487 GBP2023-03-31
Creditors
Current
71,390 GBP2024-03-31
204,476 GBP2023-03-31
Net Current Assets/Liabilities
-71,381 GBP2024-03-31
-202,989 GBP2023-03-31
Total Assets Less Current Liabilities
-71,130 GBP2024-03-31
49,371 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-71,230 GBP2024-03-31
49,271 GBP2023-03-31
Equity
-71,130 GBP2024-03-31
49,371 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
252,109 GBP2023-03-31
Other Investments Other Than Loans
Cost valuation
251 GBP2024-03-31
251 GBP2023-03-31
Other Investments Other Than Loans
251 GBP2024-03-31
251 GBP2023-03-31
Investments in Group Undertakings
252,109 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
22 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
1,266 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,288 GBP2023-03-31
Trade Creditors/Trade Payables
Current
952 GBP2023-03-31
Amounts owed to group undertakings
Current
128,070 GBP2023-03-31
Other Creditors
Current
71,390 GBP2024-03-31
75,454 GBP2023-03-31

Related profiles found in government register
  • COLCO HOLDINGS LIMITED
    Info
    L.A.L. TOOLS LIMITED - 1997-09-25
    CEE VEE ENGINEERING LIMITED - 1997-09-25
    Registered number 00785588
    icon of address1 Bligh's Road, Sevenoaks, Kent TN13 1DA
    PRIVATE LIMITED COMPANY incorporated on 1963-12-20 (61 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-23
    CIF 0
  • COLCO HOLDINGS
    S
    Registered number 00785588
    icon of address49, Cooden Sea Road, Bexhill-on-sea, United Kingdom, TN39 4SL
    CIF 1
  • COLCO HOLDINGS LIMITED
    S
    Registered number 00785588
    icon of address150 High Street, Sevenoaks, Kent, United Kingdom, TN13 1XE
    Private Limited Company in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    LYALL WILLIS & CO., LIMITED - 2019-02-08
    1898 KENT LTD - 2019-01-31
    icon of address49 Cooden Sea Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    LYALL WILLIS & CO., LIMITED - 2019-05-01
    1898 LIMITED - 2019-02-11
    LYALL WILLIS & CO.,LIMITED - 2019-01-30
    icon of addressCentre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,610 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address1 Bligh's Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2024-12-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 35 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2024-12-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    GEECO 123 LIMITED - 2019-03-23
    GEECO 124 LIMITED - 2019-05-02
    icon of address1 Blighs Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-12-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address1 Blighs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressUnit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2024-12-01
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2024-12-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of addressUnit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2024-12-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.