Company NameCogking Limited
DirectorEdward Pilsworth Barrington
Company StatusIn Administration
Company Number04140415
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Secretary NameRaymond Allan Howard
NationalityBritish
StatusCurrent
Appointed10 September 2001(8 months after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence Address49 Wilcox Drive
Melton Mowbray
Leicestershire
LE13 1HH
Director NameMr Edward Pilsworth Barrington
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RA
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSebastian Price
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Foxhill Road
West Haddon
Northampton
Northamptonshire
NN6 7BQ
Director NameMr Norris Edward Hallsworth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 months after company formation)
Appointment Duration13 years (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Shepshed Road
Hathern
Loughborough
Leicestershire
LE12 5LK
Secretary NameDavid Madley
NationalityBritish
StatusResigned
Appointed19 March 2001(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 September 2001)
RoleSecretary
Correspondence AddressRose Cottage
9 Fishpond Lane
Barkestone-Le-Vale
Nottinghamshire
NG13 0HG
Director NameRichard Edward Hallsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosecroft
48 Main Street
Osgathorpe
Leicestershire
LE12 9TA

Location

Registered AddressC/O Interpath Ltd
4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Norris Edward Hallsworth
100.00%
Ordinary

Financials

Year2014
Turnover£5,400
Net Worth£41,188
Current Liabilities£41,433

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

6 December 2021Delivered on: 10 December 2021
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Outstanding
6 December 2021Delivered on: 10 December 2021
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: Freehold property known as land at long lane, kegworth, derby registered at the land registry with title number LT453943.
Outstanding
23 June 2020Delivered on: 2 July 2020
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2020Delivered on: 2 July 2020
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: Land at long lane, kegworth, derby, derbyshire, DE74 2FL comprising title number LT453943.
Outstanding

Filing History

17 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2020Registration of charge 041404150002, created on 23 June 2020 (23 pages)
2 July 2020Registration of charge 041404150001, created on 23 June 2020 (15 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (13 pages)
31 October 2019Appointment of Mr Edward Pilsworth Barrington as a director on 4 September 2019 (2 pages)
31 October 2019Termination of appointment of Richard Edward Hallsworth as a director on 20 August 2019 (1 page)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (13 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 31 March 2017 (12 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
11 December 2015Full accounts made up to 31 March 2015 (10 pages)
11 December 2015Full accounts made up to 31 March 2015 (10 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
9 February 2015Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page)
9 February 2015Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page)
9 February 2015Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (10 pages)
9 December 2014Full accounts made up to 31 March 2014 (10 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (10 pages)
27 November 2013Full accounts made up to 31 March 2013 (10 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 March 2012 (10 pages)
5 September 2012Full accounts made up to 31 March 2012 (10 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Norris Edward Hallsworth on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Norris Edward Hallsworth on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Norris Edward Hallsworth on 8 January 2010 (2 pages)
28 November 2009Full accounts made up to 31 March 2009 (11 pages)
28 November 2009Full accounts made up to 31 March 2009 (11 pages)
20 February 2009Return made up to 12/01/09; full list of members (3 pages)
20 February 2009Return made up to 12/01/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o shoosmiths waterfront house waterfront plaza 35 station street nottingham nottinghamshire NG2 3DQ (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o shoosmiths waterfront house waterfront plaza 35 station street nottingham nottinghamshire NG2 3DQ (1 page)
9 December 2008Return made up to 12/01/08; full list of members (10 pages)
9 December 2008Return made up to 12/01/08; full list of members (10 pages)
14 May 2008Registered office changed on 14/05/2008 from lock house castle meadow road nottingham nottinghamshire NG2 1AG (1 page)
14 May 2008Registered office changed on 14/05/2008 from lock house castle meadow road nottingham nottinghamshire NG2 1AG (1 page)
15 April 2008Director appointed richard edward hallsworth (2 pages)
15 April 2008Director appointed richard edward hallsworth (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
25 March 2007Return made up to 12/01/07; full list of members (6 pages)
25 March 2007Return made up to 12/01/07; full list of members (6 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Return made up to 12/01/06; full list of members (2 pages)
24 January 2006Return made up to 12/01/06; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
2 February 2004Return made up to 12/01/04; full list of members (6 pages)
2 February 2004Return made up to 12/01/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 12/01/03; full list of members (6 pages)
28 January 2003Return made up to 12/01/03; full list of members (6 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
18 March 2002Registered office changed on 18/03/02 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page)
18 March 2002Registered office changed on 18/03/02 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page)
4 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
17 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
12 January 2001Incorporation (20 pages)
12 January 2001Incorporation (20 pages)