Address: Roundhouse Works, Main Cross Road, Great Yarmouth

Incorporation date: 19 May 1953

COLES AND CARTER LIMITED

Status: Active

Address: Europa House, Goldstone Villas, Hove

Incorporation date: 31 Jul 2018

COLES AUTOMOTIVE LTD

Status: Active

Address: Browns Meadow, Edburton, Henfield

Incorporation date: 30 Oct 2013

COLES AUTOTECH LTD

Status: Active

Address: 17 Stockfield Road, Acocks Green, Birmingham

Incorporation date: 29 Sep 2021

Address: 5 Forest House, 186 Forest Road, Loughton

Incorporation date: 26 Oct 2012

Address: 82 Colesbourne Road, Solihull

Incorporation date: 16 Jul 2010

COLESBURG CONSULTING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 13 Mar 2017

COLES CATERING LTD

Status: Active

Address: 11 Felcourt Drive, Shrewsbury

Incorporation date: 26 Jul 2019

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 22 Aug 2018

COLESCO LTD

Status: Active

Address: Eldo House, Kempson Way, Bury St. Edmunds

Incorporation date: 23 Jun 2020

COLES COMMERCIALS LIMITED

Status: Active

Address: Stafford House, Blackbrook Park Avenue, Taunton

Incorporation date: 18 Jan 2007

COLES CORNER LIMITED

Status: Active

Address: 2 Bound Lane, Hayling Island

Incorporation date: 02 Oct 2006

Address: Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court, Matford Business Park, Exeter

Incorporation date: 02 Sep 2016

Address: 70 Staines Road, Staines-upon-thames

Incorporation date: 19 Mar 2008

Address: 64 Derwent Close, Rugby

Incorporation date: 05 May 2016

Address: Unit 1 Barn Colne House Farm, Station Road, Earls Colne

Incorporation date: 14 May 2021

COLES EDUCATION SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Royal Terrace, Southend-on-sea

Incorporation date: 18 Aug 2015

Address: C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool

Incorporation date: 25 Sep 2017

Address: C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool

Incorporation date: 26 Sep 2017

Address: 46 Unicorn Way, Burgess Hill

Incorporation date: 06 Sep 2019

Address: The Retreat Butts Way, Milverton, Taunton

Incorporation date: 20 Sep 2016

COLES FLEET CLEANING LTD

Status: Active

Address: Office One, 1 Coldbath Square, London

Incorporation date: 13 Jul 2021

Address: 9 Vermont Place, Tongwell, Milton Keynes

Incorporation date: 24 Mar 2016

Address: 142 Northolt Road, Harrow, Middlesex

Incorporation date: 12 Jan 1931

COLES GROUP LIMITED

Status: Active

Address: 2 Waverley House, Greenside, Ryton

Incorporation date: 11 Jan 2019

COLESHALL DEVELOPMENT LTD

Status: Active

Address: 47 Brier Road, Sittingbourne

Incorporation date: 28 Aug 2018

COLES HD LIMITED

Status: Active - Proposal To Strike Off

Address: 14 Drake Mill Business Park Estover Road, Estover, Plymouth

Incorporation date: 10 Jul 2013

COLESHILL ASSETS LIMITED

Status: Active

Address: 1st Floor Rico House George Street, Prestwich, Manchester

Incorporation date: 04 Apr 2016

Address: Grimstock Hill Lichfield Road, Coleshill, Birmingham

Incorporation date: 16 Mar 2009

COLESHILL BALTI LTD

Status: Active

Address: 107 High Street, Coleshill, Birmingham

Incorporation date: 08 Nov 2012

COLESHILL BEAUTY LTD

Status: Active - Proposal To Strike Off

Address: 10 Laburnum Avenue, Birmingham

Incorporation date: 14 Sep 2017

Address: 1st Floor Rico House George Street, Prestwich, Manchester

Incorporation date: 14 Apr 2016

COLESHILL CARS LIMITED

Status: Active

Address: 9 Fir Tree Lane, New Arley

Incorporation date: 06 Jan 1975

COLESHILL DESIGN LIMITED

Status: Active

Address: Coleshill Plastics Bodmin Road, Walsgrave, Coventry

Incorporation date: 06 Sep 2012

Address: 6 Trinity Place, Midland Drive, Sutton Coldfield

Incorporation date: 15 Sep 2017

Address: 85 The Fleet, Belper

Incorporation date: 02 Mar 1999

COLESHILL ESTATES LIMITED

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 21 Nov 2014

Address: Guild Works, Gorsey Lane, Coleshill

Incorporation date: 28 May 2013

Address: Unit 7a Waterside Business Park, Waterside, Chesham

Incorporation date: 18 Sep 1978

Address: 84-86 High Street, Coleshill, Birmingham

Incorporation date: 07 Dec 2017

Address: Bodmin Road, Walsgrave, Coventry

Incorporation date: 03 Apr 1991

Address: Unit 20c Station Road Ind. Est. Station Road, Coleshill, Birmingham

Incorporation date: 04 Sep 2020

Address: 11 Rosebery Road, Dosthill, Tamworth

Incorporation date: 14 Jun 2006

Address: Enterprise House, 7 Coventry Road, Coleshill

Incorporation date: 28 May 2002

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 07 Feb 2014

COLES HVAC SERVICES LTD

Status: Active

Address: 14 Hyde Lodge, Pennyroyal Drive, West Drayton

Incorporation date: 08 Feb 2019

Address: 5 Kimbley Rise, West Bromwich, West Midlands

Incorporation date: 28 Mar 2000

Address: 60 Wynn House High Street, Coleshill, Birmingham

Incorporation date: 09 Feb 2005

COLES LUXURY CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: Room 9, 2-5, Clifton Place, Newport

Incorporation date: 07 Jul 2022

COLES MANAGEMENT LTD.

Status: Active

Address: 3 Manor Road, Colchester

Incorporation date: 01 Sep 2008

Address: 44-46 Parkstone Road, Poole, Dorset

Incorporation date: 04 Nov 1993

Address: 44/46 Parkstone Road, Poole, Dorset

Incorporation date: 28 Mar 2006

Address: Foxes, Rear Of 34 Pevensey Road, St. Leonard's On Sea

Incorporation date: 05 Mar 1962

Address: Barclays Bank Chambers, 449 Stratford Road, Birmingham

Incorporation date: 13 Dec 1979

Address: 11 Quorn Close, Attenborough, Nottingham

Incorporation date: 09 Aug 1952

COLES ONLY LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 1, 8 Hermitage Close, London

Incorporation date: 04 Jul 2007

Address: 7 Saxon Crescent, Barton-le-clay, Bedford

Incorporation date: 12 May 2023

COLES POLES LIMITED

Status: Active

Address: 9 South Park, Woolsery, Bideford

Incorporation date: 15 Oct 2021

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 06 Dec 2018

COLES PRINTERS LIMITED

Status: Active

Address: 19 Stanley Road, Warmley, Bristol

Incorporation date: 19 Sep 2000

COLES PROPERTIES LTD

Status: Active

Address: 26a Denne Parade, Horsham

Incorporation date: 05 Jul 2021

Address: 82 Southgate Street, Bury St. Edmunds

Incorporation date: 30 Apr 2018

COLES PUBLISHING LTD

Status: Active

Address: 90 Brixton Hill, London

Incorporation date: 14 Aug 2013

COLES RIDGE LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 17 Apr 2015

COLES SCAFFOLDING LIMITED

Status: Active

Address: 44 Carter Street, Fordham, Ely

Incorporation date: 11 Feb 2003

COLES SEWING CENTRE LTD

Status: Active

Address: 90 Lower Parliament Street, Nottingham

Incorporation date: 28 Apr 2011

Address: 216 Churchgate Road, Cheshunt Waltham Cross, Hertfordshire

Incorporation date: 10 Jul 2013

COLES TRANSPORT LIMITED

Status: Active

Address: Countrywide House, 23 West Bar, Banbury

Incorporation date: 24 Jan 2005

Address: Unit 26 Lister Mill Business Park Lister Close, Plympton, Plymouth

Incorporation date: 19 Oct 2021

COLES VENDING LTD.

Status: Active

Address: 27 Ingram Street, Glasgow

Incorporation date: 05 Dec 2002

COLESWOOD MEDIA LTD

Status: Active

Address: First Floor Office Sentinel House, Sentinel Square, Brent Street, London

Incorporation date: 13 Jan 2005