UKBizDB.co.uk

C.J.M. COTTINGHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.j.m. Cottingham Limited. The company was founded 70 years ago and was given the registration number 00528062. The firm's registered office is in BINBROOK. You can find them at The Office, Hoe Hill Farm Swinhope, Binbrook, Lincoln. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:C.J.M. COTTINGHAM LIMITED
Company Number:00528062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1954
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Office, Hoe Hill Farm Swinhope, Binbrook, Lincoln, LN8 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office, Hoe Hill Farm Swinhope, Binbrook, LN8 6HX

Director-Active
Derwent House, Thorganby, YO4 6DB

Director-Active
The Office, Hoe Hill Farm Swinhope, Binbrook, LN8 6HX

Secretary-Active
The Manor Bungalow, Jameson Bridge Street Market Rasen, Lincoln, LN8 3EW

Director-Active
The Office, Hoe Hill Farm Swinhope, Binbrook, LN8 6HX

Director-Active
Low Farm, Garton On The Wolds, Driffield, YO25 9LR

Director-Active

People with Significant Control

Forrester Boyd Trustees Limited
Notified on:30 January 2023
Status:Active
Country of residence:England
Address:26, South St. Marys Gate, Grimsby, England, DN31 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Peter Stuart Fearn
Notified on:14 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Address:The Office, Binbrook, LN8 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Tony Ian Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:The Office, Binbrook, LN8 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Caroline Jane Hadlington
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:The Office, Binbrook, LN8 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Simon Lewis Hadlington
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:The Office, Binbrook, LN8 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Victoria Mary Cottingham
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:The Office, Binbrook, LN8 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Michael Raymond Branson
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:The Office, Binbrook, LN8 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Change person secretary company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.