COTTERILL DRAINAGE LIMITED

Register to unlock more data on OkredoRegister

COTTERILL DRAINAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05214478

Incorporation date

25/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermitage Farm, Grove Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon18/03/2026
Termination of appointment of Mark Andrew Adams as a director on 2026-03-18
dot icon16/02/2026
Change of share class name or designation
dot icon09/02/2026
Termination of appointment of Michelle Louise James as a director on 2026-01-30
dot icon03/02/2026
Satisfaction of charge 052144780004 in full
dot icon22/09/2025
Appointment of Mrs Wendy Ann Cotterill as a director on 2025-08-21
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon14/04/2025
Change of share class name or designation
dot icon24/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Director's details changed for Mrs Michelle Louise James on 2024-05-16
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Memorandum and Articles of Association
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Change of share class name or designation
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon18/04/2023
Statement of company's objects
dot icon12/12/2022
Director's details changed for Mr Andrew Clive Cotterill on 2022-12-07
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Appointment of Mrs Michelle Louise James as a director on 2022-09-07
dot icon29/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon18/11/2021
Notification of Cotterill Civils Ltd as a person with significant control on 2017-06-01
dot icon17/11/2021
Cessation of Andrew Clive Cotterill as a person with significant control on 2017-06-01
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Appointment of Ms Clare Adams as a director on 2021-01-01
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon09/06/2020
Satisfaction of charge 052144780002 in full
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon10/09/2019
Registration of charge 052144780004, created on 2019-09-10
dot icon08/08/2019
Satisfaction of charge 1 in full
dot icon03/07/2019
Registration of charge 052144780003, created on 2019-07-02
dot icon15/05/2019
Appointment of Mrs Clare Adams as a secretary on 2019-05-14
dot icon07/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon06/06/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon20/01/2017
Resolutions
dot icon16/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon02/08/2016
Director's details changed for Andrew Clive Cotterill on 2016-04-01
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon01/10/2015
Director's details changed for Andrew Clive Cotterill on 2015-08-01
dot icon13/07/2015
Registration of charge 052144780002, created on 2015-07-08
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon07/08/2013
Appointment of Mr Mark Adams as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/09/2009
Return made up to 25/08/09; full list of members
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Appointment terminated secretary helen cotterill
dot icon27/08/2008
Return made up to 25/08/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Director's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: hermitage farm, grove lane wishaw sutton coldfield west midlands B79 9QK
dot icon12/09/2007
Return made up to 25/08/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/12/2005
Return made up to 25/08/05; full list of members
dot icon28/09/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon09/09/2004
Ad 25/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
Director resigned
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
New director appointed
dot icon25/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

20
2022
change arrow icon+4,239.86 % *

* during past year

Cash in Bank

£107,238.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
492.69K
-
0.00
2.47K
-
2022
20
669.53K
-
0.00
107.24K
-
2022
20
669.53K
-
0.00
107.24K
-

Employees

2022

Employees

20 Ascended100 % *

Net Assets(GBP)

669.53K £Ascended35.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.24K £Ascended4.24K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Michelle Louise
Director
07/09/2022 - 30/01/2026
5
Cotterill, Andrew Clive
Director
25/08/2004 - Present
8
Cotterill, Wendy Ann
Director
21/08/2025 - Present
4
Adams, Clare
Director
01/01/2021 - Present
1
Adams, Mark Andrew
Director
06/08/2013 - 18/03/2026
232

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COTTERILL DRAINAGE LIMITED

COTTERILL DRAINAGE LIMITED is an(a) Active company incorporated on 25/08/2004 with the registered office located at Hermitage Farm, Grove Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTERILL DRAINAGE LIMITED?

toggle

COTTERILL DRAINAGE LIMITED is currently Active. It was registered on 25/08/2004 .

Where is COTTERILL DRAINAGE LIMITED located?

toggle

COTTERILL DRAINAGE LIMITED is registered at Hermitage Farm, Grove Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QJ.

What does COTTERILL DRAINAGE LIMITED do?

toggle

COTTERILL DRAINAGE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does COTTERILL DRAINAGE LIMITED have?

toggle

COTTERILL DRAINAGE LIMITED had 20 employees in 2022.

What is the latest filing for COTTERILL DRAINAGE LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Mark Andrew Adams as a director on 2026-03-18.