UKBizDB.co.uk

COTTAM & GLAISTER LIMITED

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

This company is commonly known as Cottam & Glaister Limited. The company was founded 17 years ago and was given the registration number 05963928. The firm's registered office is in LANCASHIRE. You can find them at 5 Crescent East, Thornton Cleveleys, Lancashire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COTTAM & GLAISTER LIMITED
Company Number:05963928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fold, Home Farm, The Avenue, Esholt, Shipley, England, BD17 7RH

Director03 February 2022Active
7 St Hildas Road, Lytham St Annes, FY8 2PT

Secretary11 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 October 2006Active
5, Crescent East, Thornton-Cleveleys, United Kingdom, FY5 3LJ

Director11 October 2006Active
5, Crescent East, Thornton-Cleveleys, United Kingdom, FY5 3LJ

Director11 October 2006Active
30 Farriers Way, Poulton Le Fylde, FY6 7AN

Director11 October 2006Active
30 Farriers Way, Poulton Le Fylde, FY6 7AN

Director11 October 2006Active
5, Crescent East, Thornton Cleveleys, England, FY5 3LJ

Director23 October 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 October 2006Active

People with Significant Control

Bayfields Y Limited
Notified on:03 February 2022
Status:Active
Country of residence:England
Address:The Fold Home Farm, The Avenue, Shipley, England, BD17 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Victor Cottam
Notified on:01 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Fold Home Farm, The Avenue, Shipley, England, BD17 7RH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pauline Rosa Cottam
Notified on:01 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The Fold Home Farm, The Avenue, Shipley, England, BD17 7RH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2022-12-05Accounts

Change account reference date company current shortened.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Change account reference date company previous extended.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Accounts

Change account reference date company previous shortened.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.