Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTTERHILL LIMITED
Company Information for

COTTERHILL LIMITED

43 RUSSELL STREET, DARLINGTON, DL1 1PT,
Company Registration Number
03945286
Private Limited Company
Active

Company Overview

About Cotterhill Ltd
COTTERHILL LIMITED was founded on 2000-03-10 and has its registered office in Darlington. The organisation's status is listed as "Active". Cotterhill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COTTERHILL LIMITED
 
Legal Registered Office
43 RUSSELL STREET
DARLINGTON
DL1 1PT
Other companies in DL1
 
Filing Information
Company Number 03945286
Company ID Number 03945286
Date formed 2000-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB746678481  
Last Datalog update: 2024-04-06 19:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTTERHILL LIMITED
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.
Companies with same name COTTERHILL LIMITED
The following companies were found which have the same name as COTTERHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTTERHILL HITCHMAN LLP HAZELMERE HOUSE 262 LICHFIELD RD SUTTON COLDFIELD WEST MIDLANDS B74 2UH Active Company formed on the 2001-12-04
COTTERHILL (GM) LIMITED 43 RUSSELL STREET DARLINGTON DL1 1PT Active Company formed on the 2024-02-01
COTTERHILL (NLM) LIMITED 43 RUSSELL STREET DARLINGTON DL1 1PT Active Company formed on the 2024-02-01
COTTERHILL (EJB) LIMITED 43 RUSSELL STREET DARLINGTON DL1 1PT Active Company formed on the 2024-02-01
COTTERHILL (WM) LIMITED 43 RUSSELL STREET DARLINGTON DL1 1PT Active Company formed on the 2024-02-04
COTTERHILL CONSULTING LIMITED 14 RABY PLACE BATHWICK BATH BA2 4EH Active Company formed on the 2024-03-15

Company Officers of COTTERHILL LIMITED

Current Directors
Officer Role Date Appointed
JULIE MAGUIRE
Company Secretary 2001-04-06
WILLIAM MAGUIRE
Director 2000-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MAGUIRE
Company Secretary 2000-03-13 2001-04-06
FRANK MAGUIRE
Director 2000-03-13 2001-04-06
JASON JAMES MAGUIRE
Director 2000-03-13 2001-04-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-10 2000-03-13
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-10 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MAGUIRE WM MAGUIRE LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
WILLIAM MAGUIRE 26HG LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
WILLIAM MAGUIRE THE ANGELS FOUNDATION (NORTH EAST) Director 2015-08-07 CURRENT 2015-08-07 Dissolved 2018-02-20
WILLIAM MAGUIRE GRETPARK PROPERTIES LIMITED Director 2001-04-19 CURRENT 2001-04-04 Active

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
2024-03-12Director's details changed for Mrs Gretchen Wardman on 2023-03-11
2024-03-12Director's details changed for Mr William Maguire on 2023-03-11
2024-03-12SECRETARY'S DETAILS CHNAGED FOR JULIE MARIE MAGUIRE on 2023-03-11
2024-03-12Change of details for Mr William Maguire as a person with significant control on 2023-03-11
2024-03-12Change of details for Mrs Julie Marie Maguire as a person with significant control on 2023-03-11
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-03-24Director's details changed for Mr Wayne Jones on 2023-03-10
2023-03-24Director's details changed for Mr Wayne Jones on 2023-03-10
2023-03-24Director's details changed for Mr Gilbert Maguire on 2023-03-10
2023-03-24Director's details changed for Mr Gilbert Maguire on 2023-03-10
2023-03-24Change of details for Mrs Julie Marie Maguire as a person with significant control on 2023-03-10
2023-03-24Change of details for Mrs Julie Marie Maguire as a person with significant control on 2023-03-10
2023-03-24Director's details changed for Mr Nathan Maguire on 2023-03-10
2023-03-24Director's details changed for Mr Nathan Maguire on 2023-03-10
2023-03-24Director's details changed for Mr William Maguire on 2023-03-10
2023-03-24Director's details changed for Mr William Maguire on 2023-03-10
2023-03-24Director's details changed for Mr Scott Thomas Mounsey on 2023-03-10
2023-03-24Director's details changed for Mr Scott Thomas Mounsey on 2023-03-10
2023-03-24Register inspection address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT England to York House Thornfield Business Park Standard Way Business Park Northallerton North Yorkshire DL6 2XQ
2023-03-24Register inspection address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT England to York House Thornfield Business Park Standard Way Business Park Northallerton North Yorkshire DL6 2XQ
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-22SECRETARY'S DETAILS CHNAGED FOR JULIE MAGUIRE on 2023-03-10
2023-03-22SECRETARY'S DETAILS CHNAGED FOR JULIE MAGUIRE on 2023-03-10
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07MR05All of the property or undertaking has been released from charge for charge number 039452860008
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039452860008
2022-04-13SH0101/04/22 STATEMENT OF CAPITAL GBP 4000
2022-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039452860010
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-21SH0103/04/20 STATEMENT OF CAPITAL GBP 2000
2020-04-17SH08Change of share class name or designation
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13AP01DIRECTOR APPOINTED MRS GRETCHEN WARDMAN
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR WILLIAM MAGUIRE
2019-01-03SH08Change of share class name or designation
2018-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-16AP01DIRECTOR APPOINTED MR SCOTT THOMAS MOUNSEY
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM 45-47 Russell Street Darlington Co Durham DL1 1TB
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039452860009
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039452860008
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0110/03/16 ANNUAL RETURN FULL LIST
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-08AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-12CC04Statement of company's objects
2014-11-12RES13COMPANY BUSINESS 06/04/2014
2014-11-12RES01ADOPT ARTICLES 12/11/14
2014-11-12SH08Change of share class name or designation
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0110/03/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039452860007
2013-03-28AR0110/03/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-03-13AR0110/03/12 FULL LIST
2012-03-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-03-12AD02SAIL ADDRESS CREATED
2011-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31AR0110/03/11 FULL LIST
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MAGUIRE / 03/09/2010
2010-03-22AR0110/03/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAGUIRE / 07/12/2009
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-12363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM TA FRANKS FACTORY FLOORING NEASHAM ROAD DARLINGTON COUNTY DURHAM DL1 4DR
2007-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-28363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-31RES04£ NC 1000/10000 30/06/
2006-01-31123NC INC ALREADY ADJUSTED 30/06/05
2006-01-3188(2)RAD 30/06/05--------- £ SI 996@1=996 £ IC 4/1000
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-04363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: FRANK BROWN & WALFORD 314 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-1988(2)RAD 10/01/02--------- £ SI 1@1
2002-08-05363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-03288bDIRECTOR RESIGNED
2001-05-03363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288aNEW SECRETARY APPOINTED
2001-05-03288bSECRETARY RESIGNED
2001-05-01CERTNMCOMPANY NAME CHANGED COTTERHILL PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/05/01
2000-03-28288bSECRETARY RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
2000-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores

55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to COTTERHILL LIMITED 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 COTTERHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-02 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2016-08-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-09-28 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2010-11-11 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL MORTGAGE 2008-08-01 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-05-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-05 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-03-02 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2002-02-22 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 COTTERHILL LIMITED

Intangible Assets
Patents
We have not found any records of COTTERHILL LIMITED registering or being granted any patents
Domain Names

COTTERHILL LIMITED owns 1 domain names.

frankstheflooringstore.co.uk  

Trademarks

Trademark applications by COTTERHILL LIMITED

COTTERHILL LIMITED is the Original Applicant for the trademark FRANK'S PROMISE ™ (UK00003076380) through the UKIPO on the 2014-10-10
Trademark classes: Non-metallic flooring; wooden flooring; wood flooring; wooden floor boards; wooden floors; hardwood flooring; flooring made of wood; vinyl flooring; parts and fittings for any or all of the aforesaid goods. Carpets, rugs, mats and matting, linoleum and other materials for covering floors; carpet underlay; underlays for mats and rugs; parts and fittings for any or all of the aforesaid goods. Retail services and/or retail store services in connection with the sale of carpets and all other floor coverings, rugs, mats and matting, linoleum and other materials for covering existing floors, wood flooring, wood floors, vinyl flooring, hardwood flooring, and underlay, and parts and fittings for all the aforesaid,from a retail outlet and/or from an Internet website and/or via mail order/telecommunications; the bringing together, for the benefit of others, of a variety of carpets and all other floor coverings, rugs, mats and matting, linoleum and other materials for covering existing floors, wood flooring, wood floors, vinyl flooring, hardwood flooring, and underlay, and parts and fittings for all the aforesaid, enabling customers to conveniently view and purchase those goodsfrom via a retail outlet and/or from an Internet website and/or via mail order/telecommunications; electronic shopping retail services connected with carpets and all other floor coverings, wood flooring, wood floors, rugs, mats and matting, linoleum and other materials for covering existing floors, wood flooring, wood floors, vinyl flooring, hardwood flooring, and underlay, and parts and fittings for all the aforesaid; consultancy, advisory and information services for or in relation to any or all of the aforesaid services. Installation services in relation to carpets and all other floor coverings, wood flooring, wood floors, rugs, mats and matting, linoleum and other materials for covering existing floors, wood flooring, wood floors, vinyl flooring, hardwood flooring, and underlay, and parts and fittings for all the aforesaid; repair and/or maintenance services in relation to carpets and all other floor coverings, wood flooring, wood floors, rugs, mats and matting, linoleum and other materials for covering existing floors, wood flooring, wood floors, vinyl flooring, hardwood flooring, and underlay, and parts and fittings for all the aforesaid; estimating, planning and/or measuring services in relation to the provision of carpets and all other floor coverings, wood flooring, wood floors, rugs, mats and matting, linoleum and other materials for covering existing floors, wood flooring, wood floors, vinyl flooring, hardwood flooring, and underlay, and parts and fittings for all the aforesaid; consultancy, advisory and information services for or in relation to any or all of the aforementioned services. Transport; transportation services; delivery services; delivery of goods; delivery of carpets and all other floor coverings, wood flooring, wood floors, rugs, mats and matting, linoleum and other materials for covering existing floors, wood flooring, wood floors, vinyl flooring, hardwood flooring, and underlay, and parts and fittings for all the aforesaid; consultancy, advisory and information services for or in relation to any or all of the aforementioned services.
Income
Government Income

Government spend with COTTERHILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-12-12 GBP £888
Middlesbrough Council 2012-12-12 GBP £888 Materials - general

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COTTERHILL LIMITED 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 COTTERHILL LIMITED 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 COTTERHILL LIMITED 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.
    Other companies at postcode DL1 1PT