Company NameCottage Delight Properties Limited
DirectorsColin George Copland and George Moubray William Vestey
Company StatusActive
Company Number04480753
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Secretary NameMr Neil Thornton
StatusCurrent
Appointed30 November 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Simon Woodings
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEpernay 6 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Secretary NameMr Gavin Patrick Donlon
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address17 Guernsey Drive
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3BQ
Director NameDiana Cope
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paradise Farm
Blackbrook
Winkhill Leek
Staffordshire
ST13 7QR
Director NameMr Nigel Ilchester Cope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2003(7 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paradise Farm
Blackbrook
Winkhill Leek
Staffordshire
ST13 7QR
Secretary NameEileen Patricia Grigg
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address38a Cross Lane
Congleton
Cheshire
CW12 3JX
Secretary NameElizabeth Ann Tunnicliff
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock House
Chapel Lane
Brown Edge Stoke On Trent
Staffordshire
ST6 8TH
Director NameMr Patrick David Lyell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR

Contact

Websitecottagedelight.co.uk
Email address[email protected]
Telephone01538 398839
Telephone regionIpstones

Location

Registered Address3rd Floor, 7
Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

990 at £1Nigel Ilchester Cope
99.00%
Ordinary
10 at £1Diana Jean Cope
1.00%
Ordinary

Financials

Year2014
Turnover£13,080,879
Gross Profit£4,976,656
Net Worth£4,086,055
Cash£35,476
Current Liabilities£995,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

14 September 2004Delivered on: 16 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cottage delight limited and the company to the chargee.
Particulars: F/H land k/a land and buildings on th esouth side of brooklands way, leek brookleek, staffordshire, land on the south side of brooklands way, leekbrook, land onthe south east side of fynney fields, leek brookleek, staffordshire unit d brooklands way, leekbrook and land on the south side of brooklands way, t/no's SF299214, SF323582, SF421652, SF422201, SF335216 and SF321742. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 September 2004Delivered on: 16 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cottage delight limited and the company to the chargee.
Particulars: F/H property k/a unit d brooklands way, leekbrook leek, staffordshire, unit a, brooklands way, leekbrook, leek staffordshire and land and buildings on the south east side of fynney fields, leek brook leek,staffordshire, t/no's SF366951,SF341488 & SF421652. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 June 2003Delivered on: 11 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a unit 5 finney fields leebrook leek staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 March 2003Delivered on: 5 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the f/h land and buildings on the south brooklands way leek staffordshire moorlands staffordshire, land and buildings on the south east side of finney fields leek brook and unit d brooklands way leek brook. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 March 2003Delivered on: 5 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
8 September 2020Director's details changed for Mr George Moubray William Vestey on 9 July 2020 (2 pages)
21 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
21 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
21 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
19 October 2018Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages)
6 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
6 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
22 August 2017Notification of Fine Foods Group Limited as a person with significant control on 30 November 2016 (1 page)
22 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
22 August 2017Cessation of Nigel Ilchester Cope as a person with significant control on 30 November 2016 (1 page)
22 August 2017Cessation of Nigel Ilchester Cope as a person with significant control on 30 November 2016 (1 page)
22 August 2017Notification of Fine Foods Group Limited as a person with significant control on 30 November 2016 (1 page)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 December 2016Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page)
21 December 2016Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page)
21 December 2016Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page)
21 December 2016Registered office address changed from Brooklands Way Leekbrook Leek Staffordshire ST13 7QF to 29 Ullswater Crescent Coulsdon CR5 2HR on 21 December 2016 (1 page)
21 December 2016Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages)
21 December 2016Registered office address changed from Brooklands Way Leekbrook Leek Staffordshire ST13 7QF to 29 Ullswater Crescent Coulsdon CR5 2HR on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page)
21 December 2016Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page)
21 December 2016Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page)
21 December 2016Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages)
18 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
18 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
1 December 2016Satisfaction of charge 1 in part (4 pages)
1 December 2016Satisfaction of charge 2 in full (4 pages)
1 December 2016Satisfaction of charge 5 in full (4 pages)
1 December 2016Satisfaction of charge 3 in full (4 pages)
1 December 2016Satisfaction of charge 2 in full (4 pages)
1 December 2016Satisfaction of charge 3 in full (4 pages)
1 December 2016Satisfaction of charge 4 in full (4 pages)
1 December 2016Satisfaction of charge 4 in full (4 pages)
1 December 2016Satisfaction of charge 1 in part (4 pages)
1 December 2016Satisfaction of charge 5 in full (4 pages)
22 November 2016Second filing of Confirmation Statement dated 09/07/2016 (4 pages)
22 November 2016Second filing of Confirmation Statement dated 09/07/2016 (4 pages)
15 November 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
15 November 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/11/2016
(6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/11/2016
(6 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
6 August 2010Group of companies' accounts made up to 1 April 2010 (28 pages)
6 August 2010Group of companies' accounts made up to 1 April 2010 (28 pages)
6 August 2010Group of companies' accounts made up to 1 April 2010 (28 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
21 January 2010Group of companies' accounts made up to 28 March 2009 (28 pages)
21 January 2010Group of companies' accounts made up to 28 March 2009 (28 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
31 January 2008Full accounts made up to 31 March 2007 (29 pages)
31 January 2008Full accounts made up to 31 March 2007 (29 pages)
20 July 2007Return made up to 09/07/07; no change of members (7 pages)
20 July 2007Return made up to 09/07/07; no change of members (7 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
18 July 2006Return made up to 09/07/06; full list of members (7 pages)
18 July 2006Return made up to 09/07/06; full list of members (7 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
10 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
10 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
12 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
12 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
25 November 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
25 November 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2003Ad 03/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 May 2003Statement of affairs (5 pages)
19 May 2003Ad 03/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 May 2003Statement of affairs (5 pages)
19 May 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 50 broad street hanley stoke on trent ST1 4JB (1 page)
13 April 2003Registered office changed on 13/04/03 from: 50 broad street hanley stoke on trent ST1 4JB (1 page)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
9 July 2002Incorporation (29 pages)
9 July 2002Incorporation (29 pages)