UKBizDB.co.uk

COTTOM BROTHERS (FOOD MANUFACTURERS) LIMITED

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

This company is commonly known as Cottom Brothers (food Manufacturers) Limited. The company was founded 45 years ago and was given the registration number 01412173. The firm's registered office is in ST. HELENS. You can find them at Lock Street, Merton Bank, St. Helens, Merseyside. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:COTTOM BROTHERS (FOOD MANUFACTURERS) LIMITED
Company Number:01412173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1979
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Lock Street, Merton Bank, St. Helens, Merseyside, WA9 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hollin Lane, Styal, Wilmslow, England, SK9 4JH

Director31 August 2021Active
Lock Street, Merton Bank, St Helens, England, WA9 1HS

Secretary-Active
Lock Street, Merton Bank, St Helens, England, WA9 1HS

Director01 March 2001Active
85 Walmsley Road, Eccleston, St Helens, WA10 5JW

Director-Active
Lock Street, Merton Bank, St Helens, England, WA9 1HS

Director-Active

People with Significant Control

Fce Munro Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:8, Hollin Lane, Wilmslow, England, SK9 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J & E Hartington Limited
Notified on:08 February 2019
Status:Active
Country of residence:United Kingdom
Address:28 Hartington Road, Dentons Green, St Helens, United Kingdom, WA10 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Cottom
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Lock Street, St. Helens, WA9 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.