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.
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 | : |
|
Registered Address | : | The Office, Hoe Hill Farm Swinhope, Binbrook, Lincoln, LN8 6HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Change person secretary company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.