CHICKEN COTTAGE LIMITED

Register to unlock more data on OkredoRegister

CHICKEN COTTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397538

Incorporation date

18/03/2002

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 18/03/2002)
dot icon14/04/2026
Confirmation statement made on 2026-02-20 with no updates
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 icon21/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-02-20 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 icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon18/10/2021
Appointment of Mr Azam Shah Bin Hanipah as a director on 2021-10-01
dot icon18/10/2021
Termination of appointment of Raja Idris Raja Kamarudin 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 icon10/08/2021
Director's details changed for Mr Tengku Hassan Bin Tengku Omar on 2021-08-10
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 icon06/04/2021
Confirmation statement made on 2021-03-18 with 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
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Satisfaction of charge 043975380012 in full
dot icon21/09/2020
Satisfaction of charge 043975380013 in full
dot icon05/06/2020
Termination of appointment of Ahmad Samsuri Bin Mokhtar as a director on 2020-06-01
dot icon05/06/2020
Appointment of Mr Burhanuddin Hilmi Bin Mohamed as a director on 2020-06-01
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Inamullah Ahmed Khan as a secretary on 2019-04-03
dot icon15/04/2019
Termination of appointment of Gerald Rankin as a secretary on 2019-04-03
dot icon08/04/2019
Termination of appointment of Gerald Rankin as a director on 2019-04-03
dot icon05/04/2019
Appointment of Mr Nasrul Halim Lim as a director on 2019-04-03
dot icon22/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon19/12/2018
Change of details for Ti Global Food Holding Ltd as a person with significant control on 2018-12-19
dot icon01/10/2018
Director's details changed for Mr Raja Idris Raja Kamrudin on 2018-09-28
dot icon26/09/2018
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
Termination of appointment of Wan Nawawi Bin Haji Wan Ismail as a director on 2018-08-06
dot icon12/09/2018
Termination of appointment of Wan Ismail Bin Wan Yusoh as a director on 2018-08-06
dot icon12/09/2018
Appointment of Mr Raja Idris Raja Kamrudin as a director on 2018-09-01
dot icon06/04/2018
Registration of charge 043975380013, created on 2018-03-20
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon02/02/2018
Registration of charge 043975380012, created on 2018-02-02
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/07/2017
Termination of appointment of Khalizan Bin Mahmud as a director on 2017-06-18
dot icon16/05/2017
Termination of appointment of Mohammed Shaheen Shah Bin Mohd. Sidek as a director on 2017-05-12
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/10/2016
Appointment of Mr Gerald Rankin as a director on 2016-10-19
dot icon05/10/2016
Satisfaction of charge 9 in full
dot icon05/10/2016
Satisfaction of charge 8 in full
dot icon05/10/2016
Satisfaction of charge 11 in full
dot icon05/10/2016
Satisfaction of charge 10 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Mr Wan Ismail Bin Wan Yusoh as a director on 2016-09-22
dot icon26/09/2016
Termination of appointment of Idham Bin Mustafa as a director on 2016-09-22
dot icon26/09/2016
Termination of appointment of Ramli Bin Ismail as a director on 2016-09-22
dot icon15/04/2016
Annual return made up to 2016-03-18 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 icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2015
Annual return made up to 2015-03-18
dot icon12/02/2015
Second filing of AP01 previously delivered to Companies House
dot icon03/02/2015
Appointment of Mr Imran Khan as a secretary on 2015-01-09
dot icon03/02/2015
Termination of appointment of Tahir Jamil as a secretary on 2015-01-09
dot icon21/10/2014
Termination of appointment of Wan Jafar Bin Wan Mahamud as a director on 2014-10-20
dot icon21/10/2014
Appointment of Mr Wan Nawawi Bin Haji Wan Ismail as a director on 2014-10-20
dot icon21/10/2014
Appointment of Mr Idham Bin Mustafa as a director on 2014-10-20
dot icon01/08/2014
Appointment of Mr Tahir Jamil as a secretary on 2014-08-01
dot icon17/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Tahir Jamil as a secretary
dot icon14/04/2014
Termination of appointment of Tahir Jamil as a director
dot icon14/04/2014
Termination of appointment of Mohammed Khalid as a director
dot icon14/04/2014
Appointment of Mr Mohammed Shaheen Shah Bin Mohd. Sidek as a director
dot icon14/04/2014
Appointment of Mr Ramli Bin Ismail as a director
dot icon14/04/2014
Appointment of Mr Wan Jafar Bin Wan Mahamud as a director
dot icon14/04/2014
Appointment of Mr Khalizan Bin Mahmud as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
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 icon15/04/2009
Return made up to 18/03/09; full list of members
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 CR0 4TQ
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2008
Return made up to 18/03/08; full list of members
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/05/2007
Return made up to 18/03/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2006
Registered office changed on 04/05/06 from: 13 the tramsheds, coomber way croydon surrey CR0 3DH
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Return made up to 18/03/06; full list of members
dot icon19/01/2006
Particulars of mortgage/charge
dot icon23/09/2005
Particulars of mortgage/charge
dot icon28/04/2005
Accounts for a small company made up to 2004-06-30
dot icon23/03/2005
Return made up to 18/03/05; full list of members
dot icon03/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon23/03/2004
Accounts for a small company made up to 2003-06-30
dot icon10/03/2004
Return made up to 18/03/04; full list of members
dot icon14/04/2003
Return made up to 18/03/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon21/07/2002
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon04/07/2002
Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/2002
New secretary appointed;new director appointed
dot icon04/07/2002
New director appointed
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Director resigned
dot icon18/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

5
2022
change arrow icon-75.58 % *

* during past year

Cash in Bank

£535,347.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
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
13
788.31K
-
0.00
2.19M
-
2022
5
245.39K
-
0.00
535.35K
-
2022
5
245.39K
-
0.00
535.35K
-

Employees

2022

Employees

5 Descended-62 % *

Net Assets(GBP)

245.39K £Descended-68.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

535.35K £Descended-75.58 % *

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
18/03/2002 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHICKEN COTTAGE LIMITED

CHICKEN COTTAGE LIMITED is an(a) Active company incorporated on 18/03/2002 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 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICKEN COTTAGE LIMITED?

toggle

CHICKEN COTTAGE LIMITED is currently Active. It was registered on 18/03/2002 .

Where is CHICKEN COTTAGE LIMITED located?

toggle

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

What does CHICKEN COTTAGE LIMITED do?

toggle

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

How many employees does CHICKEN COTTAGE LIMITED have?

toggle

CHICKEN COTTAGE LIMITED had 5 employees in 2022.

What is the latest filing for CHICKEN COTTAGE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-20 with no updates.