Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTTINGHAM RECREATION CLUB,LIMITED(THE)
Company Information for

COTTINGHAM RECREATION CLUB,LIMITED(THE)

SUITE 1 RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, NORTH HUMBERSIDE, HU13 0DZ,
Company Registration Number
00220599
Private Limited Company
Active

Company Overview

About Cottingham Recreation Club,limited(the)
COTTINGHAM RECREATION CLUB,LIMITED(THE) was founded on 1927-03-24 and has its registered office in Hessle. The organisation's status is listed as "Active". Cottingham Recreation Club,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COTTINGHAM RECREATION CLUB,LIMITED(THE)
 
Legal Registered Office
SUITE 1 RIVERSIDE BUILDING
LIVINGSTONE ROAD
HESSLE
NORTH HUMBERSIDE
HU13 0DZ
Other companies in HU13
 
Filing Information
Company Number 00220599
Company ID Number 00220599
Date formed 1927-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTTINGHAM RECREATION CLUB,LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COTTINGHAM RECREATION CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
RICHARD FOSTER
Company Secretary 2017-12-06
DENYS LEONARD ABBA
Director 1999-12-08
RICHARD FOSTER
Director 2015-12-03
SHIRLEY GIBBONS
Director 2008-01-05
ALAN SMART
Director 2006-12-13
ALEC WALKER
Director 1999-12-08
JOHN PETER WARD
Director 2009-01-03
SUSAN CHRISTINE WOODESON
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY GIBBONS
Company Secretary 2008-01-05 2017-12-06
JOHN DAVID RYLEY
Company Secretary 1997-12-10 2017-04-30
BRIAN ADRIAN DEVINE
Director 2002-03-26 2015-12-03
CLIFFORD MELVIN RUSSELL
Director 1991-12-06 2008-12-10
JOHN DAVID RYLEY
Director 1995-12-11 2007-12-12
PETER HUGH WADSWORTH
Director 1995-12-11 2007-12-12
DONALD BARNETT BULMER
Director 1991-12-06 2006-11-11
KEITH WILBURN ROBINSON
Director 1995-12-11 2002-02-27
ARTHUR NOEL STEWART COOK
Director 1991-12-06 1999-09-15
JOHN GEORGE WINFIELD
Director 1991-12-06 1999-09-15
JOHN GEORGE WINFIELD
Company Secretary 1991-12-06 1997-12-10
HENRY ARTHUR LAYTON
Director 1991-12-06 1995-12-11
THOMAS ISAAC WATSON
Director 1991-12-06 1995-12-11
WALTER ROBINSON
Director 1991-12-06 1995-01-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ALEC WALKER
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEC WALKER
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-08-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20AA01Previous accounting period shortened from 29/04/21 TO 28/04/21
2021-04-20AA01Previous accounting period shortened from 30/04/20 TO 29/04/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-02-08AP01DIRECTOR APPOINTED MR PETER AXIOTES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DENYS LEONARD ABBA
2019-12-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR FRANCIS RAYMOND WALSTER MBE
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMART
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FOSTER
2018-12-13PSC07CESSATION OF SHIRLEY GIBBONS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS LEONARD ABBBA / 23/02/2018
2018-02-23Annotation
2018-02-09AP03Appointment of Richard Foster as company secretary on 2017-12-06
2018-01-31TM02Termination of appointment of Shirley Gibbons on 2017-12-06
2017-12-11AP01DIRECTOR APPOINTED MR DENYS LEONARD ABBBA
2017-12-11Annotation
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DENYS ABBA
2017-12-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN RYLEY
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DENYS ABBA
2017-12-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN RYLEY
2017-12-06Annotation
2017-09-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 355
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AP01DIRECTOR APPOINTED MR RICHARD FOSTER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ADRIAN DEVINE
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 355
2015-12-15AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM 8 Waterside Park Livingstone Road Hessle Hull Yorkshire HU13 0EN
2015-07-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 355
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-08-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 355
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2013-06-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2012-08-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0106/12/11 ANNUAL RETURN FULL LIST
2011-07-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0106/12/10 ANNUAL RETURN FULL LIST
2010-07-13AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-09AR0106/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTINE WOODESON / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WARD / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC WALKER / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GIBBONS / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ADRIAN DEVINE / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENYS LEONARD ABBA / 06/12/2009
2009-07-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD RUSSELL
2009-01-07288aDIRECTOR APPOINTED JOHN PETER WARD
2008-08-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-08363sRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-15363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-10363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-22363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: C/O COTTINGHAM BOWLING CLUB BEAULAH GROUNDS NEW VILLAGE ROAD, COTTINGHAM EAST YORKSHIRE HU16 4LS
2003-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/03
2003-06-29363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288bDIRECTOR RESIGNED
2001-12-31363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-16363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-20288bDIRECTOR RESIGNED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-15288bDIRECTOR RESIGNED
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-12288bDIRECTOR RESIGNED
1999-10-12288bDIRECTOR RESIGNED
1999-02-04363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-06363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1998-02-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to COTTINGHAM RECREATION CLUB,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTTINGHAM RECREATION CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1927-07-05 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTTINGHAM RECREATION CLUB,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of COTTINGHAM RECREATION CLUB,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for COTTINGHAM RECREATION CLUB,LIMITED(THE)
Trademarks
We have not found any records of COTTINGHAM RECREATION CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTTINGHAM RECREATION CLUB,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as COTTINGHAM RECREATION CLUB,LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where COTTINGHAM RECREATION CLUB,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTTINGHAM RECREATION CLUB,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTTINGHAM RECREATION CLUB,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1