COTTAGE AND RURAL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

COTTAGE AND RURAL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00889000

Incorporation date

04/10/1966

Size

Group

Contacts

Registered address

Registered address

C/O HFT, 5/6 Brook Office Park, Emersons Green, Bristol BS16 7FLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1966)
dot icon17/11/2014
Miscellaneous
dot icon17/11/2014
Resolutions
dot icon29/10/2014
Termination of appointment of Marie Pamela Seaton as a director on 2014-10-06
dot icon21/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/10/2014
Termination of appointment of Janice Patricia Bracey as a director on 2014-09-27
dot icon06/10/2014
Termination of appointment of Mark Christopher Morris as a director on 2014-09-27
dot icon11/09/2014
Annual return made up to 2014-07-23 no member list
dot icon11/09/2014
Termination of appointment of Nicholas Howard Thomlinson as a director on 2014-07-03
dot icon11/09/2014
Termination of appointment of Neil William Biggs as a director on 2014-04-05
dot icon09/09/2014
Termination of appointment of Margaret Litchfield as a director on 2014-06-26
dot icon09/09/2014
Termination of appointment of Maureen Doris Cruickshank as a director on 2014-07-10
dot icon28/01/2014
Termination of appointment of John Barker as a director
dot icon12/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-07-23 no member list
dot icon16/08/2013
Miscellaneous
dot icon02/08/2013
Registered office address changed from 14 Nursery Court Kibworth Business Park Harborough Road Kibworth Leics LE8 0EX England on 2013-08-02
dot icon08/07/2013
Termination of appointment of Elizabeth Kelly as a director
dot icon21/05/2013
Appointment of Dr Rowena Jane Tye as a director
dot icon21/05/2013
Appointment of Ms Marie Pamela Seaton as a director
dot icon21/05/2013
Resolutions
dot icon16/05/2013
Appointment of Ms Elizabeth Janet Kelly as a director
dot icon14/05/2013
Appointment of Ms Diane Rosalind Wells as a director
dot icon14/05/2013
Appointment of Mr Robert Wilson Wood as a director
dot icon14/05/2013
Appointment of Prof David Croisdale-Appleby as a director
dot icon14/05/2013
Appointment of Ms Barbara Elizabeth Mcintosh as a director
dot icon13/05/2013
Appointment of Dr Michael Sinclair Chadwick as a director
dot icon13/05/2013
Appointment of Mr Nicholas Howard Thomlinson as a director
dot icon13/05/2013
Appointment of Mr Charles Alfred Atkins-Liddiard as a director
dot icon13/05/2013
Appointment of Mr Richard Patrick Faithorn Barber as a director
dot icon13/05/2013
Appointment of Mr Ian Lyle Cooper as a director
dot icon13/05/2013
Appointment of Mr Simon Mark Howard Llewellyn as a director
dot icon13/05/2013
Appointment of Mr Neil William Biggs as a director
dot icon13/05/2013
Appointment of Professor Anthony Holland as a director
dot icon29/04/2013
Termination of appointment of Andrew Granger as a director
dot icon29/04/2013
Termination of appointment of Alison Moore as a director
dot icon27/02/2013
Resolutions
dot icon15/02/2013
Director's details changed for Miss Sarah Jane Buckley on 2013-02-08
dot icon14/02/2013
Appointment of Mr Martin Laurence Taylor as a director
dot icon22/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-23 no member list
dot icon23/05/2012
Appointment of Mr Steven Loraine as a director
dot icon11/05/2012
Appointment of Miss Sarah Jane Buckley as a director
dot icon11/05/2012
Appointment of Mr John Ernest Ridley Barker as a director
dot icon06/02/2012
Director's details changed for Mr Nigel Jeremy Doggett on 2012-01-01
dot icon19/10/2011
Director's details changed for Mrs Maureen Doris Cruickshank on 2011-09-30
dot icon05/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-23 no member list
dot icon08/06/2011
Termination of appointment of David Moore as a secretary
dot icon16/02/2011
Appointment of Mr David Gwyn Moore as a secretary
dot icon16/02/2011
Termination of appointment of Patrick Wallace as a secretary
dot icon23/12/2010
Resolutions
dot icon20/10/2010
Appointment of Mrs Madeleine Mary Cowley as a director
dot icon19/10/2010
Termination of appointment of Philip Pinel as a director
dot icon11/08/2010
Annual return made up to 2010-07-23 no member list
dot icon06/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/08/2010
Director's details changed for Mr John Maxwell Waite on 2010-08-06
dot icon06/08/2010
Director's details changed for Mr Nicolas John Townsend on 2010-08-06
dot icon06/08/2010
Director's details changed for Mr Philip Pinel on 2010-08-06
dot icon06/08/2010
Director's details changed for Doctor Alison Elizabeth Jennifer Moore on 2010-08-06
dot icon06/08/2010
Director's details changed for Mrs Margaret Litchfield on 2010-08-06
dot icon06/08/2010
Director's details changed for Mr Andrew James Granger on 2010-08-06
dot icon06/08/2010
Director's details changed for Mr Nigel Jeremy Doggett on 2010-08-05
dot icon06/08/2010
Director's details changed for Maureen Doris Cruickshank on 2010-08-05
dot icon06/08/2010
Secretary's details changed for Mr Patrick Martin Wallace on 2010-07-22
dot icon28/07/2010
Appointment of Miss Janice Patricia Bracey as a director
dot icon28/07/2010
Termination of appointment of Christopher Packham as a director
dot icon05/05/2010
Appointment of Mr Mark Morris as a director
dot icon30/04/2010
Termination of appointment of Laura Goedhuis as a director
dot icon28/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/08/2009
Annual return made up to 23/07/09
dot icon04/11/2008
Registered office changed on 04/11/2008 from 9, weir road kibworth leicestershire LE8 0LQ
dot icon19/09/2008
Director appointed laura goedhuis
dot icon15/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/08/2008
Annual return made up to 23/07/08
dot icon12/08/2008
Director's change of particulars / alison moore / 09/03/2007
dot icon25/06/2008
Secretary appointed mr patrick martin wallace
dot icon25/06/2008
Appointment terminated secretary graham ledden
dot icon13/03/2008
Appointment terminated director edward baliszewski
dot icon30/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/08/2007
New director appointed
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
Annual return made up to 23/07/07
dot icon08/02/2007
Director resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon01/08/2006
Annual return made up to 23/07/06
dot icon05/12/2005
New director appointed
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon19/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/08/2005
Annual return made up to 23/07/05
dot icon08/08/2005
Director resigned
dot icon04/11/2004
Director resigned
dot icon24/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/08/2004
Annual return made up to 23/07/04
dot icon24/08/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon19/11/2003
Resolutions
dot icon14/11/2003
Director resigned
dot icon20/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon20/08/2003
Annual return made up to 23/07/03
dot icon14/02/2003
Director resigned
dot icon21/08/2002
Annual return made up to 23/07/02
dot icon21/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon25/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/08/2001
Annual return made up to 23/07/01
dot icon08/08/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon02/05/2001
Director's particulars changed
dot icon09/08/2000
Full group accounts made up to 2000-03-31
dot icon09/08/2000
Annual return made up to 23/07/00
dot icon05/05/2000
New director appointed
dot icon02/09/1999
Full group accounts made up to 1999-03-31
dot icon13/08/1999
Annual return made up to 23/07/99
dot icon25/08/1998
Full group accounts made up to 1998-03-31
dot icon19/08/1998
Annual return made up to 23/07/98
dot icon11/08/1998
Resolutions
dot icon10/08/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon08/08/1997
Full group accounts made up to 1997-03-31
dot icon08/08/1997
Annual return made up to 23/07/97
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Annual return made up to 23/07/96
dot icon08/08/1996
Director resigned
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Annual return made up to 23/07/95
dot icon21/08/1995
Director resigned
dot icon03/08/1995
Director resigned
dot icon03/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
New director appointed
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon07/08/1994
Annual return made up to 23/07/94
dot icon11/05/1994
New director appointed
dot icon24/08/1993
Director resigned
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon22/08/1993
Annual return made up to 23/07/93
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon28/08/1992
Annual return made up to 23/07/92
dot icon03/09/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Annual return made up to 23/07/91
dot icon14/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon22/08/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Annual return made up to 23/07/90
dot icon17/07/1990
New director appointed
dot icon17/07/1990
Director resigned
dot icon26/04/1990
New director appointed
dot icon26/04/1990
Secretary resigned;new secretary appointed
dot icon26/04/1990
New secretary appointed
dot icon20/02/1990
Memorandum and Articles of Association
dot icon09/11/1989
New secretary appointed
dot icon09/11/1989
Director resigned
dot icon09/11/1989
Secretary resigned
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Annual return made up to 24/07/89
dot icon29/06/1989
New director appointed
dot icon09/12/1988
Annual return made up to 20/07/88
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon04/02/1988
New director appointed
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon25/09/1987
Annual return made up to 20/07/87
dot icon01/09/1986
Full accounts made up to 1985-12-31
dot icon01/09/1986
Return made up to 21/07/86; full list of members
dot icon04/11/1966
Incorporation
dot icon04/10/1966
Miscellaneous
dot icon04/10/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bracey, Janice Patricia
Director
22/07/2010 - 27/09/2014
4
Seaton, Marie Pamela
Director
27/04/2013 - 06/10/2014
5
Morris, Mark Christopher
Director
24/04/2010 - 27/09/2014
52
Waite, John Maxwell
Director
09/07/2002 - Present
16
Farmer, Anne Lesley
Director
26/07/1994 - 28/01/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTTAGE AND RURAL ENTERPRISES LIMITED

COTTAGE AND RURAL ENTERPRISES LIMITED is an(a) Converted / Closed company incorporated on 04/10/1966 with the registered office located at C/O HFT, 5/6 Brook Office Park, Emersons Green, Bristol BS16 7FL. There are currently 18 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 COTTAGE AND RURAL ENTERPRISES LIMITED?

toggle

COTTAGE AND RURAL ENTERPRISES LIMITED is currently Converted / Closed. It was registered on 04/10/1966 and dissolved on 17/11/2014.

Where is COTTAGE AND RURAL ENTERPRISES LIMITED located?

toggle

COTTAGE AND RURAL ENTERPRISES LIMITED is registered at C/O HFT, 5/6 Brook Office Park, Emersons Green, Bristol BS16 7FL.

What does COTTAGE AND RURAL ENTERPRISES LIMITED do?

toggle

COTTAGE AND RURAL ENTERPRISES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for COTTAGE AND RURAL ENTERPRISES LIMITED?

toggle

The latest filing was on 17/11/2014: Miscellaneous.