Company NameCogri Group Limited
DirectorsKevin John Dare and Lynn Ann Dare
Company StatusActive
Company Number02425018
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 6 months ago)
Previous NamesDutyrest Limited and Concrete Grinding Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameMrs Lynn Ann Dare
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(5 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Secretary NameMrs Lynn Ann Dare
NationalityBritish
StatusCurrent
Appointed15 May 1995(5 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameMr James Leonard Beckett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Secretary NameMr James Leonard Beckett
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Secretary NameMrs Lynn Ann Dare
NationalityBritish
StatusResigned
Appointed30 December 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Secretary NameRichard Bennett
NationalityBritish
StatusResigned
Appointed25 April 1995(5 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 May 1995)
RoleSecretary
Correspondence Address38 Allergill Park
Upperthone
Holmfirth
West Yorkshire
HD7 2XH

Contact

Websitecogrigroup.com
Telephone01484 600080
Telephone regionHuddersfield

Location

Registered AddressDene House
North Road, Kirkburton
Huddersfield
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1K.j. Dare
51.00%
Ordinary
49 at £1L.a. Dare
49.00%
Ordinary

Financials

Year2014
Net Worth£1,768,777
Cash£81,724
Current Liabilities£176,823

Accounts

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

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

3 September 2015Delivered on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 52 54 and 56 north road kirkburton huddersfieldt/no. WYK711681.
Outstanding
4 August 2008Delivered on: 7 August 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laser grinding machine s/n 65B71442.
Outstanding
3 August 2004Delivered on: 6 August 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laser grinder -new- s/n 65B/3-70750.
Outstanding
2 April 2002Delivered on: 12 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at dene works, kirkburton, huddersfield t/nos. WYK302083, WYK625731 and WYK625721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 September 2001Delivered on: 15 September 2001
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laser grinding machine serial number : 59A317961.
Outstanding
16 March 1994Delivered on: 24 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 July 1993Delivered on: 20 July 1993
Satisfied on: 9 August 1994
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

1 February 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
15 September 2015Registration of charge 024250180007, created on 3 September 2015 (9 pages)
15 September 2015Registration of charge 024250180007, created on 3 September 2015 (9 pages)
15 September 2015Registration of charge 024250180007, created on 3 September 2015 (9 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 April 2007Memorandum and Articles of Association (8 pages)
3 April 2007Memorandum and Articles of Association (8 pages)
1 February 2007Company name changed concrete grinding LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed concrete grinding LIMITED\certificate issued on 01/02/07 (2 pages)
22 September 2006Return made up to 21/09/06; full list of members (2 pages)
22 September 2006Return made up to 21/09/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
27 September 2004Return made up to 21/09/04; full list of members (2 pages)
27 September 2004Return made up to 21/09/04; full list of members (2 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
30 September 2003Return made up to 21/09/03; full list of members (7 pages)
30 September 2003Return made up to 21/09/03; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
26 September 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
26 September 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
2 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
2 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (9 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (9 pages)
25 September 2000Return made up to 21/09/00; full list of members (6 pages)
25 September 2000Return made up to 21/09/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (9 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (9 pages)
8 October 1999Return made up to 21/09/99; no change of members (4 pages)
8 October 1999Return made up to 21/09/99; no change of members (4 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 September 1998Return made up to 21/09/98; full list of members (6 pages)
16 September 1998Return made up to 21/09/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 October 1996Return made up to 21/09/96; no change of members (4 pages)
13 October 1996Return made up to 21/09/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
26 October 1995Return made up to 21/09/95; full list of members (6 pages)
26 October 1995Return made up to 21/09/95; full list of members (6 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
16 May 1995New director appointed (2 pages)
13 July 1994Accounts for a small company made up to 31 December 1993 (10 pages)
13 July 1994Accounts for a small company made up to 31 December 1993 (10 pages)
7 October 1993Accounts for a small company made up to 31 December 1992 (8 pages)
7 October 1993Accounts for a small company made up to 31 December 1992 (8 pages)
31 July 1992Accounts for a small company made up to 31 December 1991 (7 pages)
31 July 1992Accounts for a small company made up to 31 December 1991 (7 pages)
15 August 1991Accounts for a small company made up to 31 December 1990 (5 pages)
15 August 1991Accounts for a small company made up to 31 December 1990 (5 pages)