CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED

Register to unlock more data on OkredoRegister

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05799111

Incorporation date

27/04/2006

Size

Small

Contacts

Registered address

Registered address

14 Valley Point Beddington Farm Road, Croydon, Surrey CR0 4WPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/09/2025
Appointment of Mr Thomas Corcoran as a director on 2025-09-01
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon12/03/2024
Termination of appointment of Shahrin Bin Imran as a director on 2024-02-28
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Cessation of Chicken Cottage Limited as a person with significant control on 2021-11-01
dot icon24/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon22/12/2021
Notification of Chicken Cottage Holdings Limited as a person with significant control on 2021-11-01
dot icon18/10/2021
Appointment of Mr Azam Shah Bin Hanipah as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Tengku Hassan Bin Tengku Omar as a director on 2021-10-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Termination of appointment of Burhanuddin Hilmi Bin Mohamed as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Raja Idris Raja Kamarudin as a director on 2021-09-10
dot icon18/08/2021
Director's details changed for Mr Tengku Hassan Bin Tengku Omar on 2021-08-11
dot icon08/07/2021
Appointment of Mr Azam Shah Bin Hanipah as a secretary on 2021-06-28
dot icon08/07/2021
Termination of appointment of Inamullah Ahmed Khan as a secretary on 2021-06-28
dot icon08/07/2021
Director's details changed for Mr Raja Idris Raja Kamarudin on 2021-07-01
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/01/2021
Termination of appointment of Nasrul Halim Lim as a director on 2021-01-02
dot icon05/01/2021
Director's details changed for Mr Shahrin Bin Imran on 2021-01-05
dot icon05/01/2021
Appointment of Mr Shahrin Bin Imran as a director on 2021-01-01
dot icon24/11/2020
Accounts for a small company made up to 2019-12-31
dot icon21/09/2020
Satisfaction of charge 057991110003 in full
dot icon05/06/2020
Appointment of Mr Burhanuddin Hilmi Bin Mohamed as a director on 2020-06-01
dot icon05/06/2020
Termination of appointment of Ahmad Samsuri Bin Mokhtar as a director on 2020-06-01
dot icon20/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon29/04/2019
Appointment of Mr Inamullah Ahmed Khan as a secretary on 2019-04-03
dot icon08/04/2019
Termination of appointment of Gerald Rankin as a secretary on 2019-04-03
dot icon05/04/2019
Appointment of Mr Nasrul Halim Lim as a director on 2019-04-03
dot icon01/10/2018
Director's details changed for Mr Raja Idris Raja Kamrudin on 2018-09-28
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Director's details changed for Mr Raja Idris Raja Kamrudin on 2018-09-01
dot icon12/09/2018
Appointment of Mr Tengku Hassan Bin Tengku Omar as a director on 2018-09-01
dot icon12/09/2018
Appointment of Dr Ahmad Samsuri Bin Mokhtar as a director on 2018-09-01
dot icon12/09/2018
Appointment of Mr Raja Idris Raja Kamrudin as a director on 2018-09-01
dot icon12/09/2018
Termination of appointment of Wan Ismail Bin Wan Yusoh as a director on 2018-08-06
dot icon12/09/2018
Termination of appointment of Wan Nawawi Bin Haji Wan Ismail as a director on 2018-08-06
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon06/04/2018
Registration of charge 057991110003, created on 2018-03-20
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/07/2017
Termination of appointment of Khalizan Bin Mahmud as a director on 2017-06-18
dot icon18/05/2017
Termination of appointment of Mohammed Shaheen Shah Bin Mohd Sidek as a director on 2017-05-12
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon25/03/2017
Satisfaction of charge 2 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Termination of appointment of Ramli Bin Ismail as a director on 2016-09-22
dot icon26/09/2016
Appointment of Mr Wan Nawawi Bin Haji Wan Ismail as a director on 2016-09-22
dot icon26/09/2016
Termination of appointment of Wan Abdul Hakim Bin Wan Mokhtar as a director on 2016-09-22
dot icon10/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Gerald Rankin as a secretary on 2016-01-22
dot icon27/01/2016
Termination of appointment of Imran Khan as a secretary on 2016-01-22
dot icon29/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-04-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Appointment of Mr Imran Khan as a secretary on 2014-12-31
dot icon03/02/2015
Termination of appointment of Tahir Jamil as a secretary on 2014-12-31
dot icon20/01/2015
Director's details changed for Mr Dato Shaheen Shah Bin Sidek on 2014-03-04
dot icon21/10/2014
Appointment of Mr Wan Abdul Hakim Bin Wan Mokhtar as a director on 2014-10-20
dot icon21/10/2014
Appointment of Mr Wan Ismail Bin Wan Yusoh as a director on 2014-10-20
dot icon04/07/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon04/07/2014
Appointment of Mr Ramli Bin Ismail as a director
dot icon04/07/2014
Appointment of Mr Khalizan Bin Mahmud as a director
dot icon04/07/2014
Termination of appointment of Mohammed Khalid as a director
dot icon04/07/2014
Appointment of Mr Dato Shaheen Shah Bin Sidek as a director
dot icon04/07/2014
Termination of appointment of Tahir Jamil as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr. Mohammed Khalid on 2009-12-08
dot icon08/12/2009
Director's details changed for Mohammed Khalid on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Tahir Jamil on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Mr Tahir Jamil on 2009-12-08
dot icon26/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Registered office changed on 18/07/2008 from 13 the tramsheds, coomber way croydon surrey CR0 3TQ
dot icon12/05/2008
Return made up to 27/04/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/02/2008
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 27/04/07; full list of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: 13 the tramsheds, coomber way croydon surrey CR0 3DH
dot icon19/12/2006
Particulars of mortgage/charge
dot icon05/06/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon27/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+62.56 % *

* during past year

Cash in Bank

£249,067.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
239.75K
-
0.00
153.22K
-
2022
8
291.62K
-
0.00
249.07K
-
2022
8
291.62K
-
0.00
249.07K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

291.62K £Ascended21.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

249.07K £Ascended62.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalid, Mohammed
Director
27/04/2006 - 04/03/2014
15
Hanipah, Azam Shah Bin
Director
01/10/2021 - Present
8
Imran, Shahrin Bin
Director
01/01/2021 - 28/02/2024
4
Corcoran, Thomas
Director
01/09/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at 14 Valley Point Beddington Farm Road, Croydon, Surrey CR0 4WP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED?

toggle

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED is currently Active. It was registered on 27/04/2006 .

Where is CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED located?

toggle

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED is registered at 14 Valley Point Beddington Farm Road, Croydon, Surrey CR0 4WP.

What does CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED do?

toggle

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED have?

toggle

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED had 8 employees in 2022.

What is the latest filing for CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.