COSSART,GORDON AND CO.LIMITED

Register to unlock more data on OkredoRegister

COSSART,GORDON AND CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00095407

Incorporation date

26/10/1907

Size

Micro Entity

Contacts

Registered address

Registered address

Fells House, Station Road, Kings Langley, Herts WD4 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1987)
dot icon11/08/2025
Termination of appointment of David Cossart as a director on 2025-08-11
dot icon07/08/2025
Termination of appointment of Stephen Antony Moody as a director on 2025-08-07
dot icon07/08/2025
Appointment of Mr Edward Jared Macleod Thornton as a director on 2025-08-07
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon19/10/2023
Termination of appointment of Louise Catherine Rimes as a secretary on 2023-10-19
dot icon19/10/2023
Appointment of Mr Ben Conradi as a secretary on 2023-10-19
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon02/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon13/01/2020
Change of details for John E Fells & Sons Ltd as a person with significant control on 2017-12-04
dot icon13/01/2020
Director's details changed for Mr Stephen Antony Moody on 2020-01-09
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/07/2018
Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Herts WD4 8LH on 2018-07-06
dot icon05/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon27/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Stephen Antony Moody on 2014-09-19
dot icon19/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon16/07/2014
Appointment of Mr Stephen Antony Moody as a director on 2014-07-16
dot icon16/07/2014
Termination of appointment of Colin Michael Mckenzie as a director on 2014-07-16
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon13/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon04/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for David Cossart on 2010-08-24
dot icon02/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/08/2009
Return made up to 24/08/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/09/2008
Return made up to 24/08/08; full list of members
dot icon10/09/2007
Return made up to 24/08/07; full list of members
dot icon07/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon04/04/2007
New director appointed
dot icon05/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon25/08/2006
Return made up to 24/08/06; full list of members
dot icon23/03/2006
Director resigned
dot icon15/09/2005
Return made up to 24/08/05; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon22/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon13/09/2004
Return made up to 24/08/04; full list of members
dot icon15/09/2003
Return made up to 24/08/03; full list of members
dot icon30/07/2003
Accounts for a dormant company made up to 2003-01-31
dot icon09/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon24/09/2002
Return made up to 24/08/02; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon13/09/2001
Return made up to 24/08/01; full list of members
dot icon19/09/2000
Return made up to 24/08/00; full list of members
dot icon03/08/2000
Accounts for a dormant company made up to 2000-01-31
dot icon30/09/1999
Accounts for a dormant company made up to 1999-01-31
dot icon03/09/1999
Return made up to 24/08/99; full list of members
dot icon11/09/1998
New secretary appointed
dot icon11/09/1998
Secretary resigned
dot icon02/09/1998
Return made up to 24/08/98; no change of members
dot icon26/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon08/09/1997
Return made up to 02/09/97; no change of members
dot icon12/06/1997
Accounts for a dormant company made up to 1997-01-31
dot icon17/12/1996
Registered office changed on 17/12/96 from: fells house birbeck grove london W3 7QD
dot icon27/09/1996
Particulars of mortgage/charge
dot icon13/09/1996
Return made up to 12/09/96; full list of members
dot icon13/08/1996
Accounts for a dormant company made up to 1996-01-31
dot icon18/09/1995
Return made up to 12/09/95; no change of members
dot icon21/07/1995
Accounts for a dormant company made up to 1995-01-31
dot icon06/10/1994
Accounts for a dormant company made up to 1994-01-31
dot icon06/10/1994
Return made up to 25/09/94; no change of members
dot icon27/09/1993
Full accounts made up to 1993-01-31
dot icon27/09/1993
Return made up to 25/09/93; full list of members
dot icon09/11/1992
Accounts for a dormant company made up to 1992-01-31
dot icon09/11/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Return made up to 25/09/92; full list of members
dot icon07/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1992
New director appointed
dot icon15/10/1991
Return made up to 25/09/91; no change of members
dot icon02/08/1991
Full accounts made up to 1991-01-31
dot icon11/10/1990
Full accounts made up to 1990-01-31
dot icon11/10/1990
Return made up to 25/09/90; full list of members
dot icon08/10/1990
Director resigned;new director appointed
dot icon01/03/1990
Director resigned
dot icon30/11/1989
Full accounts made up to 1989-06-30
dot icon24/07/1989
Accounting reference date shortened from 30/06 to 31/01
dot icon12/06/1989
Particulars of mortgage/charge
dot icon30/05/1989
Return made up to 23/05/89; full list of members
dot icon22/05/1989
Registered office changed on 22/05/89 from: 5 college mews st ann's hill london SW18 2SJ
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Accounts for a small company made up to 1988-06-30
dot icon28/07/1988
Return made up to 23/02/88; full list of members
dot icon27/06/1988
Registered office changed on 27/06/88 from: 57 cambridge street london SW1V 4PS
dot icon12/05/1988
Full accounts made up to 1987-06-30
dot icon11/01/1988
New director appointed
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Return made up to 01/09/87; full list of members
dot icon28/08/1987
Director resigned
dot icon04/08/1987
Full accounts made up to 1986-06-30
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSSART,GORDON AND CO.LIMITED

COSSART,GORDON AND CO.LIMITED is an(a) Active company incorporated on 26/10/1907 with the registered office located at Fells House, Station Road, Kings Langley, Herts WD4 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSSART,GORDON AND CO.LIMITED?

toggle

COSSART,GORDON AND CO.LIMITED is currently Active. It was registered on 26/10/1907 .

Where is COSSART,GORDON AND CO.LIMITED located?

toggle

COSSART,GORDON AND CO.LIMITED is registered at Fells House, Station Road, Kings Langley, Herts WD4 8LH.

What does COSSART,GORDON AND CO.LIMITED do?

toggle

COSSART,GORDON AND CO.LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for COSSART,GORDON AND CO.LIMITED?

toggle

The latest filing was on 11/08/2025: Termination of appointment of David Cossart as a director on 2025-08-11.