Harrogate
HG1 2NH
Secretary Name | Mr Timothy Robin Cottier |
---|---|
Status | Current |
Appointed | 01 April 2010(20 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Larchfield 72 Kent Road Harrogate Yorkshire HG1 2NH |
Director Name | Mr Timothy Robin Cottier |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 July 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Larchfield 72 Kent Road Harrogate North Yorkshire HG1 2NH |
Secretary Name | Mr Timothy Robin Cottier |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 July 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Larchfield 72 Kent Road Harrogate North Yorkshire HG1 2NH |
Director Name | Gordon Stephen Cottier |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1995) |
Role | Retired Banker |
Correspondence Address | Amcott House Montpellier Street Harrogate Yorkshire HG1 2TQ |
Director Name | Nicola Shirley Cottier |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1995) |
Role | Consultant |
Correspondence Address | Amcott House Montpellier Street Harrogate HG1 2TQ |
Secretary Name | Kinloch Corporate Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2010) |
Correspondence Address | Larchfield Kent Road Harrogate North Yorkshire HG1 2NH |
Registered Address | Larchfield 72 Kent Road Harrogate Yorkshire HG1 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
67.6k at £1 | H.a. Cottier 74.57% Redeemable Preference |
---|---|
22.6k at £1 | T.r. Cottier 24.92% Redeemable Preference |
434 at £1 | Trustees Of Cottier Children Settlement 0.48% Ordinary |
25 at £1 | T.r. Cottier 0.03% Ordinary |
5 at £1 | H.a. Cottier 0.01% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 February 1996 | Delivered on: 9 March 1996 Persons entitled: The Cottier Childrens Settlement 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 |
---|
17 July 2017 | Notification of Timothy Robin Cottier as a person with significant control on 1 June 2017 (2 pages) |
---|---|
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
17 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
1 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
30 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
21 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
30 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
23 August 2010 | Termination of appointment of Kinloch Corporate Finance Ltd as a secretary (1 page) |
23 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Appointment of Mr Timothy Robin Cottier as a secretary (1 page) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
6 September 2007 | Return made up to 22/06/07; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
6 November 2006 | Return made up to 22/06/06; full list of members (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
5 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
17 August 2004 | Return made up to 22/06/04; full list of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
26 March 2004 | Return made up to 22/06/03; full list of members
|
16 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
16 April 2003 | Return made up to 22/06/02; full list of members (6 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
22 May 2002 | Return made up to 22/06/01; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
4 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 May 1999 | Return made up to 22/06/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 July 1996 | Return made up to 22/06/96; full list of members
|
27 June 1996 | Registered office changed on 27/06/96 from: first floor amcott house 2A montpellier street harrogate HG1 2TQ (1 page) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 July 1995 | Return made up to 22/06/95; no change of members
|
24 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |