Company NameRace Cottam Associates Limited
Company StatusActive
Company Number02798165
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years ago)
Previous NameIMCO (0993) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David John Speddings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(19 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 East Parade
Sheffield
South Yorkshire
S1 2ET
Director NameMr Lawrence Edward Cottam
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 East Parade
Sheffield
South Yorkshire
S1 2ET
Director NameMrs Pauline Mary Newman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor 1 East Parade
Sheffield
South Yorkshire
S1 2ET
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NamePeter Norman Race
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(4 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2005)
RoleArchitect
Correspondence Address17 Sherwood Glen
Sheffield
South Yorkshire
S7 2RB
Director NameMr David Cottam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(4 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 June 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Collegiate Crescent
Sheffield
South Yorkshire
S10 2BA
Secretary NameDr David Cottam
NationalityBritish
StatusResigned
Appointed13 July 1993(4 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Totley Brook Road
Dore
Sheffield
South Yorkshire
S17 3QS
Secretary NameMrs Kathleen Crosby
NationalityBritish
StatusResigned
Appointed28 November 2005(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 11 December 2014)
RoleCompany Director
Correspondence Address3 Vincent House
Hollis Croft,Solly Street
Sheffield
S1 4BB

Contact

Websiteracecottam.com
Telephone0114 2737050
Telephone regionSheffield

Location

Registered Address3rd Floor 1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1.8k at £1David Cottam
93.64%
Ordinary
93 at £1Patrick B. Linskill
4.81%
Ordinary
30 at £1David Speddings
1.55%
Ordinary

Financials

Year2014
Net Worth£699,684
Cash£495,968
Current Liabilities£304,112

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Charges

31 August 1993Delivered on: 2 September 1993
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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

9 December 2023Accounts for a small company made up to 30 June 2023 (8 pages)
24 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 April 2023Termination of appointment of David John Speddings as a director on 1 March 2023 (1 page)
24 April 2023Appointment of Mr Paul William Foster as a director on 1 March 2023 (2 pages)
24 January 2023Accounts for a small company made up to 30 June 2022 (8 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 30 June 2021 (8 pages)
24 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 30 June 2020 (8 pages)
24 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
7 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
12 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 July 2018Cessation of David Cottam as a person with significant control on 4 June 2018 (1 page)
30 July 2018Notification of Race Cottam Group Limited as a person with significant control on 4 June 2018 (2 pages)
27 July 2018Registered office address changed from 3 Vincent House Hollis Croft,Solly Street Sheffield S1 4BB to 3rd Floor 1 East Parade Sheffield South Yorkshire S1 2ET on 27 July 2018 (1 page)
14 June 2018Termination of appointment of David Cottam as a director on 4 June 2018 (1 page)
23 April 2018Appointment of Mrs Pauline Mary Newman as a director on 18 April 2018 (2 pages)
23 April 2018Appointment of Mr Lawrence Edward Cottam as a director on 18 April 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 June 2017 (9 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
12 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 1,841
(4 pages)
22 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 1,841
(4 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,841
(4 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,841
(4 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,934
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,934
(4 pages)
21 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
21 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
11 December 2014Termination of appointment of Kathleen Crosby as a secretary on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Kathleen Crosby as a secretary on 11 December 2014 (1 page)
27 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,934
(5 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,934
(5 pages)
20 November 2013Purchase of own shares. (3 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 185
(4 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 185
(4 pages)
20 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2013Purchase of own shares. (3 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2013Secretary's details changed for Kathleen Hooley on 15 April 2013 (1 page)
23 May 2013Secretary's details changed for Kathleen Hooley on 15 April 2013 (1 page)
18 March 2013Director's details changed for Dr David Cottam on 1 January 2013 (2 pages)
18 March 2013Director's details changed for Dr David Cottam on 1 January 2013 (2 pages)
18 March 2013Director's details changed for Dr David Cottam on 1 January 2013 (2 pages)
15 March 2013Secretary's details changed for Kathleen Hooley on 1 January 2013 (1 page)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 March 2013Secretary's details changed for Kathleen Hooley on 1 January 2013 (1 page)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 January 2013Appointment of Mr David John Speddings as a director (2 pages)
22 January 2013Appointment of Mr David John Speddings as a director (2 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
25 April 2012Director's details changed for Dr David Cottam on 11 April 2012 (2 pages)
25 April 2012Director's details changed for Dr David Cottam on 11 April 2012 (2 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Cottam on 10 March 2010 (2 pages)
7 April 2010Director's details changed for David Cottam on 10 March 2010 (2 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
31 March 2009Return made up to 10/03/09; no change of members (4 pages)
31 March 2009Return made up to 10/03/09; no change of members (4 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 May 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
7 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
3 April 2007Return made up to 10/03/07; full list of members (7 pages)
3 April 2007Return made up to 10/03/07; full list of members (7 pages)
22 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
21 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
29 December 2005£ ic 3200/2119 28/11/05 £ sr 1081@1=1081 (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005£ ic 3200/2119 28/11/05 £ sr 1081@1=1081 (1 page)
15 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2005New secretary appointed (2 pages)
1 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
1 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
4 April 2005Return made up to 10/03/05; full list of members (8 pages)
4 April 2005Return made up to 10/03/05; full list of members (8 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
18 March 2004Return made up to 10/03/04; full list of members (8 pages)
18 March 2004Return made up to 10/03/04; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 30 June 2003 (12 pages)
2 December 2003Accounts for a small company made up to 30 June 2003 (12 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2003Auditor's resignation (1 page)
2 July 2003Auditor's resignation (1 page)
7 April 2003Return made up to 10/03/03; full list of members (8 pages)
7 April 2003Return made up to 10/03/03; full list of members (8 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 June 2002Return made up to 10/03/02; full list of members (7 pages)
15 June 2002Return made up to 10/03/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 March 2001Return made up to 10/03/01; full list of members (7 pages)
28 March 2001Return made up to 10/03/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2000Return made up to 10/03/00; full list of members (7 pages)
21 March 2000Return made up to 10/03/00; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 March 1999Return made up to 10/03/99; full list of members (6 pages)
25 March 1999Return made up to 10/03/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1998Return made up to 10/03/98; no change of members (4 pages)
23 March 1998Return made up to 10/03/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 March 1997Return made up to 10/03/97; no change of members (4 pages)
25 March 1997Return made up to 10/03/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
27 March 1996Return made up to 10/03/96; full list of members (5 pages)
27 March 1996Return made up to 10/03/96; full list of members (5 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 March 1995Return made up to 10/03/95; no change of members (4 pages)
23 March 1995Return made up to 10/03/95; no change of members (4 pages)
30 July 1993Memorandum and Articles of Association (9 pages)
30 July 1993Memorandum and Articles of Association (9 pages)
10 March 1993Incorporation (20 pages)
10 March 1993Incorporation (20 pages)