Company Information for COTTERHILL LIMITED
43 RUSSELL STREET, DARLINGTON, DL1 1PT,
|
Company Registration Number
03945286
Private Limited Company
Active |
Company Name | |
---|---|
COTTERHILL LIMITED | |
Legal Registered Office | |
43 RUSSELL STREET DARLINGTON DL1 1PT Other companies in DL1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JULIE MAGUIRE |
||
WILLIAM MAGUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MAGUIRE |
Company Secretary | ||
FRANK MAGUIRE |
Director | ||
JASON JAMES MAGUIRE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WM MAGUIRE LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
26HG LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
THE ANGELS FOUNDATION (NORTH EAST) | Director | 2015-08-07 | CURRENT | 2015-08-07 | Dissolved 2018-02-20 | |
GRETPARK PROPERTIES LIMITED | Director | 2001-04-19 | CURRENT | 2001-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Gretchen Wardman on 2023-03-11 | ||
Director's details changed for Mr William Maguire on 2023-03-11 | ||
SECRETARY'S DETAILS CHNAGED FOR JULIE MARIE MAGUIRE on 2023-03-11 | ||
Change of details for Mr William Maguire as a person with significant control on 2023-03-11 | ||
Change of details for Mrs Julie Marie Maguire as a person with significant control on 2023-03-11 | ||
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
Director's details changed for Mr Wayne Jones on 2023-03-10 | ||
Director's details changed for Mr Wayne Jones on 2023-03-10 | ||
Director's details changed for Mr Gilbert Maguire on 2023-03-10 | ||
Director's details changed for Mr Gilbert Maguire on 2023-03-10 | ||
Change of details for Mrs Julie Marie Maguire as a person with significant control on 2023-03-10 | ||
Change of details for Mrs Julie Marie Maguire as a person with significant control on 2023-03-10 | ||
Director's details changed for Mr Nathan Maguire on 2023-03-10 | ||
Director's details changed for Mr Nathan Maguire on 2023-03-10 | ||
Director's details changed for Mr William Maguire on 2023-03-10 | ||
Director's details changed for Mr William Maguire on 2023-03-10 | ||
Director's details changed for Mr Scott Thomas Mounsey on 2023-03-10 | ||
Director's details changed for Mr Scott Thomas Mounsey on 2023-03-10 | ||
Register 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 | ||
Register 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 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR JULIE MAGUIRE on 2023-03-10 | ||
SECRETARY'S DETAILS CHNAGED FOR JULIE MAGUIRE on 2023-03-10 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
MR05 | All of the property or undertaking has been released from charge for charge number 039452860008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039452860008 | |
SH01 | 01/04/22 STATEMENT OF CAPITAL GBP 4000 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039452860010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/04/20 | |
SH01 | 03/04/20 STATEMENT OF CAPITAL GBP 2000 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS GRETCHEN WARDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MAGUIRE | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SCOTT THOMAS MOUNSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/17 FROM 45-47 Russell Street Darlington Co Durham DL1 1TB | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039452860009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039452860008 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES13 | COMPANY BUSINESS 06/04/2014 | |
RES01 | ADOPT ARTICLES 12/11/14 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039452860007 | |
AR01 | 10/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 10/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 10/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MAGUIRE / 03/09/2010 | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAGUIRE / 07/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM TA FRANKS FACTORY FLOORING NEASHAM ROAD DARLINGTON COUNTY DURHAM DL1 4DR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/10000 30/06/ | |
123 | NC INC ALREADY ADJUSTED 30/06/05 | |
88(2)R | AD 30/06/05--------- £ SI 996@1=996 £ IC 4/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: FRANK BROWN & WALFORD 314 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
88(2)R | AD 10/01/02--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED COTTERHILL PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/05/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
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
COTTERHILL LIMITED owns 1 domain names.
frankstheflooringstore.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
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.
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. |