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

HOTTER HOLDINGS LIMITED

2 PEEL ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PT,
Company Registration Number
06428810
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hotter Holdings Ltd
HOTTER HOLDINGS LIMITED was founded on 2007-11-16 and has its registered office in Skelmersdale. The organisation's status is listed as "Active - Proposal to Strike off". Hotter Holdings Limited 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
HOTTER HOLDINGS LIMITED
 
Legal Registered Office
2 PEEL ROAD
SKELMERSDALE
LANCASHIRE
WN8 9PT
Other companies in WN8
 
Previous Names
COBCO 859 LIMITED08/01/2008
Filing Information
Company Number 06428810
Company ID Number 06428810
Date formed 2007-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 29/10/2022
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTTER HOLDINGS 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.

Company Officers of HOTTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CLIVE PERKINS
Director 2016-07-07
SARA ELLEN PROWSE
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART JOHN HOULGRAVE
Director 2007-11-16 2018-04-12
PETER DOMINIC APPLETON
Director 2017-05-31 2017-12-18
PETER NICHOLAS DAVIS
Company Secretary 2008-07-21 2016-05-06
PETER NICHOLAS DAVIS
Director 2008-07-21 2016-05-06
PETER NOEL TAYLOR
Director 2014-02-04 2016-02-09
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2007-11-16 2008-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CLIVE PERKINS COLDER LIMITED Director 2016-07-07 CURRENT 2007-01-30 Active - Proposal to Strike off
ROBERT CLIVE PERKINS HOTTER GROUP HOLDINGS LIMITED Director 2016-07-07 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT CLIVE PERKINS BEACONSFIELD GROUP HOLDINGS LIMITED Director 2016-07-07 CURRENT 2007-11-19 Active - Proposal to Strike off
ROBERT CLIVE PERKINS GALAXY MIDCO LIMITED Director 2016-07-07 CURRENT 2013-12-12 Active - Proposal to Strike off
ROBERT CLIVE PERKINS GALAXY BIDCO LIMITED Director 2016-07-07 CURRENT 2013-12-12 Active - Proposal to Strike off
ROBERT CLIVE PERKINS BRITISH FOOTWEAR ASSOCIATION LIMITED Director 2016-06-28 CURRENT 1898-12-01 Active
ROBERT CLIVE PERKINS BEACONSFIELD FOOTWEAR LIMITED Director 2016-04-06 CURRENT 1959-11-06 In Administration
ROBERT CLIVE PERKINS GALAXY TOPCO LIMITED Director 2015-02-26 CURRENT 2013-12-12 Active - Proposal to Strike off
SARA ELLEN PROWSE COLDER LIMITED Director 2016-03-24 CURRENT 2007-01-30 Active - Proposal to Strike off
SARA ELLEN PROWSE HOTTER GROUP HOLDINGS LIMITED Director 2016-03-24 CURRENT 2007-11-15 Active - Proposal to Strike off
SARA ELLEN PROWSE BEACONSFIELD GROUP HOLDINGS LIMITED Director 2016-03-24 CURRENT 2007-11-19 Active - Proposal to Strike off
SARA ELLEN PROWSE GALAXY MIDCO LIMITED Director 2016-03-24 CURRENT 2013-12-12 Active - Proposal to Strike off
SARA ELLEN PROWSE GALAXY TOPCO LIMITED Director 2016-03-24 CURRENT 2013-12-12 Active - Proposal to Strike off
SARA ELLEN PROWSE GALAXY BIDCO LIMITED Director 2016-03-24 CURRENT 2013-12-12 Active - Proposal to Strike off
SARA ELLEN PROWSE BEACONSFIELD FOOTWEAR LIMITED Director 2016-03-24 CURRENT 1959-11-06 In Administration
SARA ELLEN PROWSE ME RETAIL CONSULTING LTD Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2018-02-27

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
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-12-28Voluntary dissolution strike-off suspended
2023-02-14Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-13APPOINTMENT TERMINATED, DIRECTOR DANIEL MALACHY LAMPARD
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MALACHY LAMPARD
2022-10-12DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2022-10-12AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064288100005
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064288100005
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064288100005
2021-10-20AA01Previous accounting period shortened from 30/01/21 TO 29/01/21
2021-08-26AP01DIRECTOR APPOINTED DANIEL MALACHY LAMPARD
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL MANSON
2021-08-03AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENJAMIN GRIGGS
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-19AA02/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AA01Previous accounting period shortened from 31/01/20 TO 30/01/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-01-13RP04AP01Second filing of director appointment of Adam Griggs
2019-11-14AA27/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AP01DIRECTOR APPOINTED MR ADAM BENJAMIN GRIGGS
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE PERKINS
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-30PSC02Notification of Hotter Group Holdings Limited as a person with significant control on 2019-05-30
2019-05-30PSC07CESSATION OF EDWARD JOHN MICHAEL BRAMSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BUCKLEY
2019-05-07AP01DIRECTOR APPOINTED MR IAN ANDREW WATSON
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SARA ELLEN PROWSE
2018-10-24AA28/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AP01DIRECTOR APPOINTED MR ANDREW JAMES BUCKLEY
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-21PSC07CESSATION OF STEWART JOHN HOULGRAVE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN HOULGRAVE
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC APPLETON
2017-10-20AA29/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR PETER DOMINIC APPLETON
2016-11-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2860000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-25AP01DIRECTOR APPOINTED MR ROBERT CLIVE PERKINS
2016-06-21TM02Termination of appointment of Peter Nicholas Davis on 2016-05-06
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS DAVIS
2016-04-01AP01DIRECTOR APPOINTED MS SARA ELLEN PROWSE
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER NOEL TAYLOR
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2860000
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 01/02/15
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2860000
2014-11-17AR0116/11/14 FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 26/01/14
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-06AP01DIRECTOR APPOINTED MR PETER NOEL TAYLOR
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064288100005
2014-01-27MEM/ARTSARTICLES OF ASSOCIATION
2014-01-27RES01ALTER ARTICLES 17/01/2014
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064288100004
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 2860000
2013-11-17AR0116/11/13 FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 27/01/13
2012-11-16AR0116/11/12 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 29/01/12
2011-11-16AR0116/11/11 FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 30/01/11
2010-11-16AR0116/11/10 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN HOULGRAVE / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010
2009-12-10AR0116/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN HOULGRAVE / 16/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 16/11/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-21363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-01-21190LOCATION OF DEBENTURE REGISTER
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 2 PEEL ROAD WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9PT
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED
2008-08-06225CURREXT FROM 30/01/2009 TO 31/01/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-28288aDIRECTOR AND SECRETARY APPOINTED PETER NICHOLAS DAVIS
2008-07-25MISCMINUTES OF MEETING
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ
2008-01-08CERTNMCOMPANY NAME CHANGED COBCO 859 LIMITED CERTIFICATE ISSUED ON 08/01/08
2008-01-03122S-DIV 07/12/07
2008-01-03123NC INC ALREADY ADJUSTED 07/12/07
2008-01-03225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 30/01/09
2008-01-03RES04£ NC 1000/2860000
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0388(2)RAD 07/12/07--------- £ SI 148999900@.01=1489999 £ IC 1370001/2860000
2008-01-0388(2)RAD 07/12/07--------- £ SI 137000000@.01=1370000 £ IC 1/1370001
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20RES13DOCUMENT APPROVED 07/12/07
2007-12-20RES13DOCUMENTS APPROVED 07/12/07
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HOTTER HOLDINGS 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 HOTTER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-01-24 Outstanding ELECTRA PARTNERS LLP AS SECURITY TRUSTEE.
DEBENTURE 2007-12-07 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2007-12-07 Satisfied STEWART JOHN HOULGRAVE AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE VENDOR INVES ORS (SECURITYTRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-12-07 Satisfied BARRINGTON HOUSE NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of HOTTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTTER HOLDINGS LIMITED
Trademarks
We have not found any records of HOTTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTTER HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as HOTTER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOTTER HOLDINGS 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 HOTTER HOLDINGS 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 HOTTER HOLDINGS 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.