Company NameCottam Brush Ltd
Company StatusActive
Company Number00418167
CategoryPrivate Limited Company
Incorporation Date28 August 1946(77 years, 8 months ago)
Previous NameCottam Bros.Limited

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMr David George Cottam
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1991(44 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameBen Cottam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(55 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameAlan Crook
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(59 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Secretary NameMr David George Cottam
NationalityBritish
StatusCurrent
Appointed01 November 2006(60 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr David William Irving
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(44 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 June 2003)
RoleEngineer
Correspondence Address11 Wroxton
Washington
Tyne & Wear
NE38 7NU
Director NameMr George William Gregory Cottam
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(44 years, 5 months after company formation)
Appointment Duration26 years (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMrs Mary Denise Cottam
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(44 years, 5 months after company formation)
Appointment Duration26 years (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Secretary NameMrs Mary Denise Cottam
NationalityBritish
StatusResigned
Appointed11 February 1991(44 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnes View
High Barnes
Sunderland
Tyne & Wear
SR4 7QA
Director NameMs Kathy Bevan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(65 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 29 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ

Contact

Websitecottambrush.com
Telephone0191 4282510
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7
Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Address Matches2 other UK companies use this postal address

Shareholders

88.5k at £1Cottam Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,941,362
Cash£117,577
Current Liabilities£389,365

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

6 June 2007Delivered on: 15 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 November 1997Delivered on: 8 November 1997
Satisfied on: 21 September 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse and compound in easington street sheepfolds industrial estate sunderland tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 November 1994Delivered on: 9 November 1994
Satisfied on: 21 September 2006
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises k/a north and south of wilson street tyne and wear sunderland t/n`s ty 225308 and ty 200240 tog: with all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
20 February 1992Delivered on: 21 February 1992
Satisfied on: 21 September 2006
Persons entitled: Forward Trust PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things as described on the reverse of form 395 m/144/c in full.
Fully Satisfied
4 July 1991Delivered on: 6 July 1991
Satisfied on: 21 September 2006
Persons entitled: Royscot Trust PLC

Classification: Loan agreement and fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the goods briefly described below:- schlesinger BFK3/E3 - 620 cnc automotic brush marking machine serial number 4639.
Fully Satisfied
9 January 1976Delivered on: 19 January 1976
Satisfied on: 21 September 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bedan brushworks, 5 easington street sunderland, tyne & wear, together with the power trade machinery & fixtures floating charge on the undertaking and all property present and future including uncalled capital (please see doc 51 fordetails).
Fully Satisfied
9 January 1976Delivered on: 19 January 1976
Satisfied on: 21 September 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in woodger terrace sheepfolds sunderland together with all fixtures.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Kathy Bevan as a director on 29 January 2021 (1 page)
10 March 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 February 2017Termination of appointment of George William Gregory Cottam as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Mary Denise Cottam as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of George William Gregory Cottam as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Mary Denise Cottam as a director on 24 February 2017 (1 page)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 88,500
(6 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 88,500
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 88,500
(6 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 88,500
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 88,500
(6 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 88,500
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 August 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 December 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
20 December 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 October 2011Appointment of Kathy Bevan as a director (2 pages)
5 October 2011Appointment of Kathy Bevan as a director (2 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
3 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
3 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mrs Mary Denise Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr George William Gregory Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr George William Gregory Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Mary Denise Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr David George Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr George William Gregory Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ben Cottam on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mr David George Cottam on 1 January 2010 (1 page)
25 February 2010Director's details changed for Alan Crook on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Alan Crook on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr David George Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ben Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Mary Denise Cottam on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Alan Crook on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ben Cottam on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mr David George Cottam on 1 January 2010 (1 page)
25 February 2010Secretary's details changed for Mr David George Cottam on 1 January 2010 (1 page)
25 February 2010Director's details changed for Mr David George Cottam on 1 January 2010 (2 pages)
17 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
17 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
16 March 2009Auditor's resignation (1 page)
16 March 2009Auditor's resignation (1 page)
10 March 2009Return made up to 11/02/09; full list of members (5 pages)
10 March 2009Return made up to 11/02/09; full list of members (5 pages)
19 November 2008Accounts for a small company made up to 31 July 2008 (9 pages)
19 November 2008Accounts for a small company made up to 31 July 2008 (9 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 December 2007Accounts for a small company made up to 31 July 2007 (8 pages)
22 December 2007Accounts for a small company made up to 31 July 2007 (8 pages)
23 September 2007Registered office changed on 23/09/07 from: wilson street north sheepfolds industrial estate sunderland tyne and wear SR5 1BB (1 page)
23 September 2007Registered office changed on 23/09/07 from: wilson street north sheepfolds industrial estate sunderland tyne and wear SR5 1BB (1 page)
23 August 2007Company name changed cottam bros.LIMITED\certificate issued on 23/08/07 (2 pages)
23 August 2007Company name changed cottam bros.LIMITED\certificate issued on 23/08/07 (2 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
3 March 2007Accounts for a small company made up to 31 July 2006 (8 pages)
3 March 2007Accounts for a small company made up to 31 July 2006 (8 pages)
13 February 2007Return made up to 11/02/07; full list of members (4 pages)
13 February 2007Return made up to 11/02/07; full list of members (4 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Return made up to 11/02/06; full list of members (4 pages)
23 February 2006Return made up to 11/02/06; full list of members (4 pages)
3 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
17 January 2006Registered office changed on 17/01/06 from: 5 easington street sunderland tyne & wear SR5 1AZ (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: 5 easington street sunderland tyne & wear SR5 1AZ (1 page)
28 February 2005Return made up to 11/02/05; full list of members (10 pages)
28 February 2005Return made up to 11/02/05; full list of members (10 pages)
19 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(9 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(9 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
1 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2002Accounts for a small company made up to 31 July 2002 (9 pages)
20 December 2002Accounts for a small company made up to 31 July 2002 (9 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (10 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (10 pages)
18 February 2002Return made up to 11/02/02; full list of members (8 pages)
18 February 2002Return made up to 11/02/02; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 April 2001Return made up to 11/02/01; full list of members (8 pages)
4 April 2001Return made up to 11/02/01; full list of members (8 pages)
18 February 2000Return made up to 11/02/00; full list of members (8 pages)
18 February 2000Return made up to 11/02/00; full list of members (8 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (9 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (9 pages)
10 March 1999Return made up to 11/02/99; full list of members (6 pages)
10 March 1999Return made up to 11/02/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
8 November 1997Particulars of mortgage/charge (8 pages)
8 November 1997Particulars of mortgage/charge (8 pages)
10 March 1997Return made up to 11/02/97; no change of members (4 pages)
10 March 1997Return made up to 11/02/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (10 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (10 pages)
21 February 1996Return made up to 11/02/96; no change of members (4 pages)
21 February 1996Return made up to 11/02/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 July 1995 (12 pages)
17 January 1996Full accounts made up to 31 July 1995 (12 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
24 January 1993Accounts for a small company made up to 31 July 1992 (7 pages)
24 January 1993Accounts for a small company made up to 31 July 1992 (7 pages)
16 December 1982Accounts made up to 31 December 1982 (11 pages)
16 December 1982Accounts made up to 31 December 1982 (11 pages)
28 August 1946Certificate of incorporation (1 page)
28 August 1946Incorporation (17 pages)
28 August 1946Incorporation (17 pages)
28 August 1946Certificate of incorporation (1 page)