Company NameS P Cockermouth Limited
DirectorsJames Benjamin Lee and David James Hall
Company StatusActive
Company Number06485612
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDavid James Hall
NationalityBritish
StatusCurrent
Appointed22 February 2010(2 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPriory House Randalls Way
Leatherhead
Surrey
KT22 7TP
Director NameMr Peter Owen George
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Coniscliffe Road
Darlington
County Durham
DL3 7ET
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory House Randalls Way
Leatherhead
Surrey
KT22 7TP
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Nicola Bales
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 March 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Caroline Denny
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCOO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Adrian Pancott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jamie Benjamin Webb
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

14 July 2009Delivered on: 29 July 2009
Satisfied on: 26 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignment in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and benefit in and to the agreement for sale and purchase of plot A2 lakeland business park cockermouth, the building agreement and rights of the assignor in relation to the above see image for full details.
Fully Satisfied
14 July 2009Delivered on: 16 July 2009
Satisfied on: 26 February 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
31 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
21 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
21 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
11 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
11 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
11 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
11 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
11 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
24 August 2016Full accounts made up to 31 December 2015 (16 pages)
24 August 2016Full accounts made up to 31 December 2015 (16 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (16 pages)
30 June 2015Full accounts made up to 31 December 2014 (16 pages)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (15 pages)
21 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Termination of appointment of David James Hall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of David James Hall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of David James Hall as a director on 1 August 2014 (1 page)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
11 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for David James Hall on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for David James Hall on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for David James Hall on 6 February 2012 (1 page)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr David James Hall on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr David James Hall on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr David James Hall on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
12 April 2010Full accounts made up to 31 December 2009 (15 pages)
12 April 2010Full accounts made up to 31 December 2009 (15 pages)
4 March 2010Appointment of David James Hall as a secretary (3 pages)
4 March 2010Appointment of David James Hall as a secretary (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2010Termination of appointment of Alison Brooks as a director (2 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Termination of appointment of Peter George as a director (2 pages)
1 March 2010Termination of appointment of Christopher Wilcox as a secretary (2 pages)
1 March 2010Appointment of Jason Lock as a director (3 pages)
1 March 2010Termination of appointment of Christopher Wilcox as a secretary (2 pages)
1 March 2010Appointment of Philip Henry Scott as a director (3 pages)
1 March 2010Termination of appointment of Alison Brooks as a director (2 pages)
1 March 2010Termination of appointment of Peter George as a director (2 pages)
1 March 2010Appointment of Mr David James Hall as a director (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 1 March 2010 (2 pages)
1 March 2010Appointment of Jason Lock as a director (3 pages)
1 March 2010Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 1 March 2010 (2 pages)
1 March 2010Appointment of Mr David James Hall as a director (3 pages)
1 March 2010Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 1 March 2010 (2 pages)
1 March 2010Appointment of Philip Henry Scott as a director (3 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Peter Owen George on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Peter Owen George on 27 January 2010 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2009Secretary appointed mr christopher john wilcox (1 page)
16 April 2009Secretary appointed mr christopher john wilcox (1 page)
15 April 2009Appointment terminated secretary sarah cook (1 page)
15 April 2009Appointment terminated secretary sarah cook (1 page)
12 March 2009Return made up to 28/01/09; full list of members (3 pages)
12 March 2009Return made up to 28/01/09; full list of members (3 pages)
8 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
8 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
28 January 2008Incorporation (23 pages)
28 January 2008Incorporation (23 pages)