Coulsdon
CR5 2HR
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 30 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Simon Woodings |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Epernay 6 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Secretary Name | Mr Gavin Patrick Donlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 17 Guernsey Drive Westlands Newcastle Under Lyme Staffordshire ST5 3BQ |
Director Name | Diana Cope |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Paradise Farm Blackbrook Winkhill Leek Staffordshire ST13 7QR |
Director Name | Mr Nigel Ilchester Cope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Paradise Farm Blackbrook Winkhill Leek Staffordshire ST13 7QR |
Secretary Name | Eileen Patricia Grigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 38a Cross Lane Congleton Cheshire CW12 3JX |
Secretary Name | Elizabeth Ann Tunnicliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock House Chapel Lane Brown Edge Stoke On Trent Staffordshire ST6 8TH |
Director Name | Mr Patrick David Lyell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Website | cottagedelight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01538 398839 |
Telephone region | Ipstones |
Registered Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
990 at £1 | Nigel Ilchester Cope 99.00% Ordinary |
---|---|
10 at £1 | Diana Jean Cope 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,080,879 |
Gross Profit | £4,976,656 |
Net Worth | £4,086,055 |
Cash | £35,476 |
Current Liabilities | £995,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
14 September 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
8 September 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
8 September 2020 | Director's details changed for Mr George Moubray William Vestey on 9 July 2020 (2 pages) |
21 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
21 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
21 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page) |
9 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages) |
6 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
6 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
22 August 2017 | Notification of Fine Foods Group Limited as a person with significant control on 30 November 2016 (1 page) |
22 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
22 August 2017 | Cessation of Nigel Ilchester Cope as a person with significant control on 30 November 2016 (1 page) |
22 August 2017 | Cessation of Nigel Ilchester Cope as a person with significant control on 30 November 2016 (1 page) |
22 August 2017 | Notification of Fine Foods Group Limited as a person with significant control on 30 November 2016 (1 page) |
14 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
14 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
14 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 December 2016 | Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page) |
21 December 2016 | Registered 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 2016 | Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages) |
21 December 2016 | Registered 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 2016 | Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages) |
18 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
18 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
1 December 2016 | Satisfaction of charge 1 in part (4 pages) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2016 | Satisfaction of charge 5 in full (4 pages) |
1 December 2016 | Satisfaction of charge 3 in full (4 pages) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2016 | Satisfaction of charge 3 in full (4 pages) |
1 December 2016 | Satisfaction of charge 4 in full (4 pages) |
1 December 2016 | Satisfaction of charge 4 in full (4 pages) |
1 December 2016 | Satisfaction of charge 1 in part (4 pages) |
1 December 2016 | Satisfaction of charge 5 in full (4 pages) |
22 November 2016 | Second filing of Confirmation Statement dated 09/07/2016 (4 pages) |
22 November 2016 | Second filing of Confirmation Statement dated 09/07/2016 (4 pages) |
15 November 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
15 November 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates
|
11 July 2016 | Confirmation statement made on 9 July 2016 with updates
|
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 November 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
13 November 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Group of companies' accounts made up to 1 April 2010 (28 pages) |
6 August 2010 | Group of companies' accounts made up to 1 April 2010 (28 pages) |
6 August 2010 | Group of companies' accounts made up to 1 April 2010 (28 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Group of companies' accounts made up to 28 March 2009 (28 pages) |
21 January 2010 | Group of companies' accounts made up to 28 March 2009 (28 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
20 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
20 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
12 January 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
12 January 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
25 November 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
25 November 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2003 | Ad 03/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 May 2003 | Statement of affairs (5 pages) |
19 May 2003 | Ad 03/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 May 2003 | Statement of affairs (5 pages) |
19 May 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 50 broad street hanley stoke on trent ST1 4JB (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 50 broad street hanley stoke on trent ST1 4JB (1 page) |
25 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Incorporation (29 pages) |
9 July 2002 | Incorporation (29 pages) |