Hebburn
Tyne And Wear
NE31 2JZ
Director Name | Mr David George Cottam |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Alan Crook |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2010(same day as company formation) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | David Cottam 50.89% Ordinary |
---|---|
17k at £1 | Margaret Cottam 19.16% Ordinary |
13.3k at £1 | Benjamin Cottam 14.98% Ordinary |
13.2k at £1 | Charlotte Cottam 14.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,554,162 |
Cash | £143,341 |
Current Liabilities | £45,073 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
14 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
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) |
24 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 January 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
8 January 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 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) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
10 June 2010 | Appointment of Benjamin Jeffrey Cottam as a director (3 pages) |
10 June 2010 | Appointment of Benjamin Jeffrey Cottam as a director (3 pages) |
10 June 2010 | Appointment of Mr David George Cottam as a director (3 pages) |
10 June 2010 | Appointment of Alan Crook as a director (3 pages) |
10 June 2010 | Appointment of Mr David George Cottam as a director (3 pages) |
10 June 2010 | Appointment of Alan Crook as a director (3 pages) |
4 June 2010 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
4 June 2010 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
5 May 2010 | Incorporation (20 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 May 2010 | Incorporation (20 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |