Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director Name | Ben Cottam |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(55 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Alan Crook |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(59 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Secretary Name | Mr David George Cottam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(60 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mrs Mary Denise Cottam |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mr George William Gregory Cottam |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mr David William Irving |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 June 2003) |
Role | Engineer |
Correspondence Address | 11 Wroxton Washington Tyne & Wear NE38 7NU |
Secretary Name | Mrs Mary Denise Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Barnes View High Barnes Sunderland Tyne & Wear SR4 7QA |
Director Name | Ms Kathy Bevan |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(65 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 January 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Website | cottambrush.com |
---|---|
Telephone | 0191 4282510 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
88.5k at £1 | Cottam Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,941,362 |
Cash | £117,577 |
Current Liabilities | £389,365 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 February 2024 (11 months from now) |
6 June 2007 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 |
16 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
---|---|
17 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Kathy Bevan as a director on 29 January 2021 (1 page) |
10 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 February 2017 | Termination of appointment of Mary Denise Cottam as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of George William Gregory Cottam as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Mary Denise Cottam as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of George William Gregory Cottam as a director on 24 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 December 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 October 2011 | Appointment of Kathy Bevan as a director (2 pages) |
5 October 2011 | Appointment of Kathy Bevan as a director (2 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
3 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Mr David George Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Alan Crook on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Mary Denise Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr George William Gregory Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr David George Cottam on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Ben Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David George Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Alan Crook on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Mary Denise Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr George William Gregory Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr David George Cottam on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Ben Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David George Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Alan Crook on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr George William Gregory Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Mary Denise Cottam on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr David George Cottam on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Ben Cottam on 1 January 2010 (2 pages) |
17 November 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
17 November 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
16 March 2009 | Auditor's resignation (1 page) |
16 March 2009 | Auditor's resignation (1 page) |
10 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
19 November 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
19 November 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
22 December 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
22 December 2007 | Accounts for a small company made up to 31 July 2007 (8 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: wilson street north sheepfolds industrial estate sunderland tyne and wear SR5 1BB (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: wilson street north sheepfolds industrial estate sunderland tyne and wear SR5 1BB (1 page) |
23 August 2007 | Company name changed cottam bros.LIMITED\certificate issued on 23/08/07 (2 pages) |
23 August 2007 | Company name changed cottam bros.LIMITED\certificate issued on 23/08/07 (2 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
3 March 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (4 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (4 pages) |
3 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 5 easington street sunderland tyne & wear SR5 1AZ (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 5 easington street sunderland tyne & wear SR5 1AZ (1 page) |
28 February 2005 | Return made up to 11/02/05; full list of members (10 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members (10 pages) |
19 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
11 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members
|
17 February 2004 | Return made up to 11/02/04; full list of members
|
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 11/02/03; full list of members
|
1 March 2003 | Return made up to 11/02/03; full list of members
|
20 December 2002 | Accounts for a small company made up to 31 July 2002 (9 pages) |
20 December 2002 | Accounts for a small company made up to 31 July 2002 (9 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (10 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (10 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 April 2001 | Return made up to 11/02/01; full list of members (8 pages) |
4 April 2001 | Return made up to 11/02/01; full list of members (8 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (9 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (9 pages) |
10 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
16 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
28 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
8 November 1997 | Particulars of mortgage/charge (8 pages) |
8 November 1997 | Particulars of mortgage/charge (8 pages) |
10 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
21 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
17 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 January 1993 | Accounts for a small company made up to 31 July 1992 (7 pages) |
24 January 1993 | Accounts for a small company made up to 31 July 1992 (7 pages) |
16 December 1982 | Accounts made up to 31 December 1982 (11 pages) |
16 December 1982 | Accounts made up to 31 December 1982 (11 pages) |
28 August 1946 | Certificate of incorporation (1 page) |
28 August 1946 | Incorporation (17 pages) |
28 August 1946 | Certificate of incorporation (1 page) |
28 August 1946 | Incorporation (17 pages) |