COTTAGE JOINERY LIMITED

Register to unlock more data on OkredoRegister

COTTAGE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083407

Incorporation date

04/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 High Street, Heathfield, East Sussex TN21 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon27/09/2022
Change of details for Ms Silvie Beatrice Puddick as a person with significant control on 2022-09-01
dot icon27/09/2022
Change of details for Mr Carl David Hunnisett as a person with significant control on 2022-09-01
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/10/2021
Confirmation statement made on 2021-09-15 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon03/10/2019
Confirmation statement made on 2019-09-15 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon01/08/2018
Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 8 High Street Heathfield East Sussex TN21 8LS on 2018-08-01
dot icon20/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon15/09/2017
Notification of Silvie Beatrice Puddick as a person with significant control on 2017-09-15
dot icon15/09/2017
Notification of Carl David Hunnisett as a person with significant control on 2017-09-15
dot icon15/09/2017
Termination of appointment of Rolanda Jane Weller as a director on 2017-09-15
dot icon15/09/2017
Cessation of Christopher Marjoram as a person with significant control on 2017-09-15
dot icon15/09/2017
Termination of appointment of Yvonne Marjoram as a director on 2017-09-15
dot icon15/09/2017
Termination of appointment of Christopher Marjoram as a director on 2017-09-15
dot icon15/09/2017
Appointment of Ms Silvie Beatrice Puddick as a director on 2017-09-15
dot icon15/09/2017
Appointment of Mr Carl David Hunnisett as a director on 2017-09-15
dot icon15/09/2017
Termination of appointment of Yvonne Marjoram as a secretary on 2017-09-15
dot icon06/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2014-10-29
dot icon10/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/06/2012
Termination of appointment of Roy Weller as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Director's details changed for Rolanda Jane Weller on 2010-09-29
dot icon26/10/2010
Director's details changed for Roy John Weller on 2010-09-29
dot icon26/10/2010
Director's details changed for Yvonne Marjoram on 2010-09-29
dot icon26/10/2010
Secretary's details changed for Yvonne Marjoram on 2010-09-29
dot icon26/10/2010
Director's details changed for Christopher Marjoram on 2010-09-29
dot icon26/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/01/2010
Registered office address changed from Mackenzie House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 2010-01-15
dot icon05/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon23/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/10/2008
Return made up to 30/09/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-11-30
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon26/09/2005
Return made up to 30/09/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-11-30
dot icon21/09/2003
Return made up to 30/09/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon06/08/2002
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon05/11/2001
Return made up to 04/10/01; full list of members
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Registered office changed on 09/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon04/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
733.00
-
0.00
5.65K
-
2022
3
1.93K
-
0.00
10.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddick, Silvie Beatrice
Director
15/09/2017 - Present
-
Hunnisett, Carl David
Director
15/09/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 COTTAGE JOINERY LIMITED

COTTAGE JOINERY LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at 8 High Street, Heathfield, East Sussex TN21 8LS. 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 COTTAGE JOINERY LIMITED?

toggle

COTTAGE JOINERY LIMITED is currently Active. It was registered on 04/10/2000 .

Where is COTTAGE JOINERY LIMITED located?

toggle

COTTAGE JOINERY LIMITED is registered at 8 High Street, Heathfield, East Sussex TN21 8LS.

What does COTTAGE JOINERY LIMITED do?

toggle

COTTAGE JOINERY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for COTTAGE JOINERY LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with updates.