Newcastle Upon Tyne
NE18 0AD
Secretary Name | Mrs Elizabeth Mary Cottam |
---|---|
Status | Current |
Appointed | 14 December 2023(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Secretary Name | Mrs Elizabeth Mary Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage 1 The Old Sawmill Durham County Durham DH1 2TQ |
Director Name | Mrs Elizabeth Mary Cottam |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage 1 The Old Sawmill Durham County Durham DH1 2TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cottamandco.com |
---|---|
Telephone | 0191 3709047 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Elizabeth Mary Cottam 50.00% Ordinary |
---|---|
1 at £1 | Mark Bradley Cottam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,123 |
Cash | £22,023 |
Current Liabilities | £70,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 July 2020 | Withdrawal of a person with significant control statement on 29 July 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Registered office address changed from C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 22 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
2 March 2018 | Notification of Elizabeth Mary Cottam as a person with significant control on 1 April 2017 (2 pages) |
2 March 2018 | Notification of Mark Bradley Cottam as a person with significant control on 1 April 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Registered office address changed from Meadow Cottage 1 the Old Sawmill Shincliffe Durham County Durham DH1 2TQ to C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Meadow Cottage 1 the Old Sawmill Shincliffe Durham County Durham DH1 2TQ to C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Meadow Cottage 1 the Old Sawmill Shincliffe Durham County Durham DH1 2TQ to C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 July 2015 (1 page) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Mark Bradley Cottam on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Elizabeth Mary Cottam on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mark Bradley Cottam on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Elizabeth Mary Cottam on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Director appointed elizabeth mary cottam (2 pages) |
30 October 2008 | Director appointed elizabeth mary cottam (2 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |