Company NameCossart,Gordon And Co.Limited
DirectorsDavid Cossart and Stephen Antony Moody
Company StatusActive
Company Number00095407
CategoryPrivate Limited Company
Incorporation Date26 October 1907(116 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDavid Cossart
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(99 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Upper Somerton
Suffolk
IP29 4ND
Director NameMr Stephen Antony Moody
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(106 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFells House Station Road
Kings Langley
WD4 8LH
Secretary NameMr Ben Conradi
StatusCurrent
Appointed19 October 2023(116 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressFells House Station Road
Kings Langley
Herts
WD4 8LH
Director NameMr Victor John Alexander Bowie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1991(83 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Gardens
Market Harborough
Leicestershire
LE16 9EB
Director NameJohn Gordon Vaux
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(83 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address110 Percy Road
London
W12 9QB
Secretary NameJohn Gordon Vaux
NationalityBritish
StatusResigned
Appointed25 September 1991(83 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address110 Percy Road
London
W12 9QB
Director NameColin Michael McKenzie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(84 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Secretary NameJonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed31 March 1992(84 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address61 Cedar Road
Berkhamsted
Hertfordshire
HP4 2LB
Secretary NameLouise Catherine Rimes
NationalityBritish
StatusResigned
Appointed07 September 1998(90 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 19 October 2023)
RoleCompany Director
Correspondence Address21 Farland Road
Hemel Hempstead
Hertfordshire
HP2 4RS

Contact

Websitefells.co.uk
Email address[email protected]
Telephone01442 870900
Telephone regionHemel Hempstead

Location

Registered AddressFells House
Station Road
Kings Langley
Herts
WD4 8LH
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

470.4k at £0.05John E Fells & Son LTD
100.00%
Ordinary
1 at £0.05Colin Michael Mckenzie
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

19 September 1996Delivered on: 27 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
2 June 1989Delivered on: 12 June 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
30 June 1910Delivered on: 1 July 1910
Persons entitled: R S Crossfield

Classification: 2ND mortgage debenture
Secured details: £2.500.
Particulars: Real & personal property assets business & goodwill & undertaking inc. Uncalled capital.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr Stephen Antony Moody on 9 January 2020 (2 pages)
13 January 2020Change of details for John E Fells & Sons Ltd as a person with significant control on 4 December 2017 (2 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
12 March 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
6 July 2018Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Herts WD4 8LH on 6 July 2018 (1 page)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 23,518.25
(5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 23,518.25
(5 pages)
27 August 2015Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages)
27 August 2015Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 23,518.25
(5 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 23,518.25
(5 pages)
29 July 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
29 July 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
16 July 2014Appointment of Mr Stephen Antony Moody as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Colin Michael Mckenzie as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Stephen Antony Moody as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Colin Michael Mckenzie as a director on 16 July 2014 (1 page)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 23,518.25
(5 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 23,518.25
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
13 August 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
27 July 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for David Cossart on 24 August 2010 (2 pages)
24 August 2010Director's details changed for David Cossart on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
10 September 2007Return made up to 24/08/07; full list of members (2 pages)
10 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
25 August 2006Return made up to 24/08/06; full list of members (2 pages)
25 August 2006Return made up to 24/08/06; full list of members (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
27 July 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
22 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
22 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
13 September 2004Return made up to 24/08/04; full list of members (7 pages)
13 September 2004Return made up to 24/08/04; full list of members (7 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
30 July 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
9 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
19 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
13 September 2001Return made up to 24/08/01; full list of members (6 pages)
13 September 2001Return made up to 24/08/01; full list of members (6 pages)
19 September 2000Return made up to 24/08/00; full list of members (6 pages)
19 September 2000Return made up to 24/08/00; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
3 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
30 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
30 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
3 September 1999Return made up to 24/08/99; full list of members (6 pages)
3 September 1999Return made up to 24/08/99; full list of members (6 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
2 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 September 1998Return made up to 24/08/98; no change of members (4 pages)
26 June 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 June 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
8 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
12 June 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
17 December 1996Registered office changed on 17/12/96 from: fells house birbeck grove london W3 7QD (1 page)
17 December 1996Registered office changed on 17/12/96 from: fells house birbeck grove london W3 7QD (1 page)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Return made up to 12/09/96; full list of members (6 pages)
13 September 1996Return made up to 12/09/96; full list of members (6 pages)
13 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
13 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
18 September 1995Return made up to 12/09/95; no change of members (4 pages)
18 September 1995Return made up to 12/09/95; no change of members (4 pages)