Company Information for DORLING COTTRELL LIMITED
GRANT HALL, PARSONS GREEN, ST IVES, CAMBRIDGESHIRE, PE27 4AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DORLING COTTRELL LIMITED | |
Legal Registered Office | |
GRANT HALL PARSONS GREEN ST IVES CAMBRIDGESHIRE PE27 4AA Other companies in PE27 | |
Company Number | 07947316 | |
---|---|---|
Company ID Number | 07947316 | |
Date formed | 2012-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB681597295 |
Last Datalog update: | 2024-12-05 15:59:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN MORAG BUSH |
||
SUNITA CHAUHAN |
||
SIMON ANTHONY LAW |
||
STUART LAMONT MACKINNON |
||
KEVIN ANDREW SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOLLY JANE PEAK |
Director | ||
NIGEL ANDREW BERRY |
Company Secretary | ||
NIGEL ANDREW BERRY |
Director | ||
PRISCILLA NILAM MALA SINDER |
Director | ||
GILES MAURICE JOHN BRITTAIN |
Company Secretary | ||
SARAH ELIZABETH COWLEY |
Director | ||
BETHANY DE MONT JOIE RUDOLF |
Director | ||
STEPHEN HENRY COTTRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JS LAW LIMITED | Director | 2018-04-11 | CURRENT | 2002-11-06 | Active | |
JS LAW LIMITED | Director | 2014-07-14 | CURRENT | 2002-11-06 | Active | |
JS LAW LIMITED | Director | 2016-09-21 | CURRENT | 2002-11-06 | Active | |
JSL LEGAL SERVICES LIMITED | Director | 2016-09-21 | CURRENT | 2005-06-29 | Active | |
NORTHAMPTON OUTLAWS RFC LTD | Director | 2015-07-21 | CURRENT | 2014-10-31 | Active | |
SECURE LEGAL SOLUTIONS LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
JS LAW LIMITED | Director | 2016-09-21 | CURRENT | 2002-11-06 | Active | |
JSL LEGAL SERVICES LIMITED | Director | 2016-09-21 | CURRENT | 2005-06-29 | Active | |
JS LAW LIMITED | Director | 2016-09-21 | CURRENT | 2002-11-06 | Active | |
JSL LEGAL SERVICES LIMITED | Director | 2016-09-21 | CURRENT | 2005-06-29 | Active | |
PIONEER LEGAL SOLUTIONS LTD | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
PIONEER PROPERTY LAWYERS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/03/24 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Ms Sunita Chauhan on 2021-05-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Simon Anthony Law on 2018-03-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079473160003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079473160002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLY JANE PEAK | |
AP01 | DIRECTOR APPOINTED MS SUNITA CHAUHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Holly Jane Peak on 2018-03-12 | |
TM02 | Termination of appointment of Nigel Andrew Berry on 2018-02-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART LAMONT MACKINNON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SINDER | |
AP01 | DIRECTOR APPOINTED MR KEVIN ANDREW SMITH | |
AP01 | DIRECTOR APPOINTED MRS HELEN MORAG BUSH | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | Termination of appointment of Giles Maurice John Brittain on 2015-05-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | Appointment of Mr Giles Maurice John Brittain as company secretary on 2015-03-31 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH COWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETHANY DE MONT JOIE RUDOLF | |
AP01 | DIRECTOR APPOINTED PRISCILLA NILAM MALA SINDER | |
AP01 | DIRECTOR APPOINTED HOLLY JANE PEAK | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM SUITE 6 PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079473160001 | |
RES01 | ADOPT ARTICLES 08/08/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079473160002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTRELL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/02/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES13 | RE-AQUISITION FACILITY AGREEMENT DOCUMENTS GUARANTEE 12/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079473160001 | |
AR01 | 13/02/13 FULL LIST | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED BETHANY DE MONT JOIE RUDOLF | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY LAW | |
AP01 | DIRECTOR APPOINTED NIGEL ANDREW BERRY | |
AP03 | SECRETARY APPOINTED NIGEL ANDREW BERRY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
Satisfied | HSBC 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 DORLING COTTRELL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Loans Advanced |
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. |