BOARDS (COTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

BOARDS (COTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01574453

Incorporation date

15/07/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Prince Edward Works, Pontefract Lane, Leeds LS9 0RACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1981)
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon24/03/2025
Statement by Directors
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Solvency Statement dated 14/03/25
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon25/08/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon15/07/2022
All of the property or undertaking has been released from charge 6
dot icon15/07/2022
All of the property or undertaking has been released from charge 7
dot icon15/07/2022
All of the property or undertaking has been released from charge 8
dot icon23/02/2022
Appointment of Mr Allister Paul Turner as a director on 2022-01-21
dot icon23/02/2022
Cessation of Packcraft Ltd as a person with significant control on 2022-01-21
dot icon23/02/2022
Termination of appointment of Paul Richard Winfield as a director on 2022-01-21
dot icon23/02/2022
Termination of appointment of Allister Paul Turner as a director on 2022-01-21
dot icon23/02/2022
Termination of appointment of Elwin Walter Jones as a director on 2022-01-21
dot icon23/02/2022
Notification of Howarth Timber & Building Supplies Limited as a person with significant control on 2022-01-21
dot icon23/02/2022
Cessation of Packcraft Limited as a person with significant control on 2022-01-21
dot icon23/02/2022
Termination of appointment of Paul Fenton as a director on 2022-01-21
dot icon23/02/2022
Termination of appointment of Philip Joseph Gorman as a director on 2022-01-21
dot icon23/02/2022
Termination of appointment of Paul Richard Winfield as a secretary on 2022-01-21
dot icon23/02/2022
Appointment of Mr Allister Paul Turner as a director on 2022-01-21
dot icon23/02/2022
Appointment of Mr Nicholas David Howarth as a director on 2022-01-21
dot icon17/02/2022
Registered office address changed from Station Yard Cottingham Hull East Yorkshire HU16 4LL to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 2022-02-17
dot icon17/02/2022
Appointment of Mr Allister Paul Turner as a secretary on 2022-01-21
dot icon06/01/2022
Satisfaction of charge 9 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon13/10/2020
Termination of appointment of Elwin Walter Jones as a secretary on 2020-10-12
dot icon13/10/2020
Appointment of Mr Paul Richard Winfield as a secretary on 2020-10-12
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon25/09/2017
Notification of Packcraft Ltd as a person with significant control on 2016-04-06
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon18/09/2007
Return made up to 10/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 10/09/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2005
Return made up to 10/09/05; full list of members
dot icon25/07/2005
Accounts for a small company made up to 2004-12-31
dot icon16/11/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon09/11/2004
Accounts for a small company made up to 2004-03-31
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon10/10/2003
Accounts for a small company made up to 2003-03-31
dot icon01/10/2003
Return made up to 10/09/03; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon01/10/2002
Director's particulars changed
dot icon17/09/2002
Return made up to 10/09/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2002-03-31
dot icon24/10/2001
Return made up to 10/09/01; full list of members
dot icon18/10/2001
Ad 10/04/01--------- £ si 4@1=4 £ ic 10104/10108
dot icon11/10/2001
Accounts for a small company made up to 2001-03-31
dot icon18/10/2000
Return made up to 10/09/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 2000-03-31
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
Return made up to 10/09/99; no change of members
dot icon10/08/1999
Accounts for a small company made up to 1999-03-31
dot icon30/09/1998
Return made up to 10/09/98; full list of members
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Ad 07/07/98--------- £ si 4@1=4 £ ic 10100/10104
dot icon14/07/1998
£ nc 25000/50000 07/07/98
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon03/07/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE
dot icon10/10/1997
Return made up to 10/09/97; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1996
Return made up to 10/09/96; no change of members
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/09/1995
Return made up to 10/09/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon10/10/1994
Return made up to 16/09/94; no change of members
dot icon07/10/1993
Return made up to 16/09/93; no change of members
dot icon31/07/1993
Particulars of mortgage/charge
dot icon29/07/1993
Accounts for a small company made up to 1993-03-31
dot icon17/10/1992
Accounts for a small company made up to 1992-03-31
dot icon12/10/1992
Return made up to 04/10/92; full list of members
dot icon10/12/1991
Return made up to 04/10/91; no change of members
dot icon16/06/1991
Accounts for a small company made up to 1991-03-31
dot icon16/06/1991
Return made up to 30/04/91; no change of members
dot icon23/10/1990
Accounts for a small company made up to 1990-03-31
dot icon23/10/1990
Return made up to 04/10/90; full list of members
dot icon11/04/1990
Return made up to 31/12/89; change of members
dot icon08/03/1990
Registered office changed on 08/03/90 from: springfield mills spa street ossett wakefield west yorkshire
dot icon18/01/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon16/01/1990
Accounts for a small company made up to 1989-09-30
dot icon19/10/1989
Resolutions
dot icon10/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/03/1989
Accounts for a small company made up to 1988-09-30
dot icon16/03/1989
Return made up to 12/01/89; full list of members
dot icon05/09/1988
Particulars of mortgage/charge
dot icon22/03/1988
01/01/00 amend
dot icon22/03/1988
Return made up to 29/12/87; full list of members
dot icon22/03/1988
Return made up to 19/12/86; full list of members
dot icon18/02/1988
Accounts for a small company made up to 1987-09-30
dot icon25/02/1987
Accounts for a small company made up to 1986-09-30
dot icon16/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/10/1981
Certificate of change of name
dot icon15/07/1981
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£340,739.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.37M
-
0.00
340.74K
-
2021
35
1.37M
-
0.00
340.74K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

1.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Nicholas David
Director
21/01/2022 - Present
28
Turner, Allister Paul
Director
21/01/2022 - Present
38
Turner, Allister Paul
Director
21/01/2022 - 21/01/2022
38
Turner, Allister Paul
Secretary
21/01/2022 - Present
-
Winfield, Paul Richard
Secretary
12/10/2020 - 21/01/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOARDS (COTTINGHAM) LIMITED

BOARDS (COTTINGHAM) LIMITED is an(a) Active company incorporated on 15/07/1981 with the registered office located at Prince Edward Works, Pontefract Lane, Leeds LS9 0RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDS (COTTINGHAM) LIMITED?

toggle

BOARDS (COTTINGHAM) LIMITED is currently Active. It was registered on 15/07/1981 .

Where is BOARDS (COTTINGHAM) LIMITED located?

toggle

BOARDS (COTTINGHAM) LIMITED is registered at Prince Edward Works, Pontefract Lane, Leeds LS9 0RA.

What does BOARDS (COTTINGHAM) LIMITED do?

toggle

BOARDS (COTTINGHAM) LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BOARDS (COTTINGHAM) LIMITED have?

toggle

BOARDS (COTTINGHAM) LIMITED had 35 employees in 2021.

What is the latest filing for BOARDS (COTTINGHAM) LIMITED?

toggle

The latest filing was on 16/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.