COTTERWELL LIMITED

Register to unlock more data on OkredoRegister

COTTERWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04011452

Incorporation date

09/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House Harrogate Road, Harewood, Leeds LS17 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-27
dot icon08/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-06-27
dot icon26/03/2025
Previous accounting period shortened from 2024-06-28 to 2024-06-27
dot icon04/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-28
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2023
Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Riverside House Harrogate Road Harewood Leeds LS17 9LW on 2023-01-05
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon20/10/2020
Cessation of Malcolm Jack Wayne as a person with significant control on 2020-09-09
dot icon20/10/2020
Termination of appointment of Malcolm Jack Wayne as a secretary on 2020-09-09
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon06/08/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/04/2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-18
dot icon12/04/2018
Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 2018-04-12
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon11/07/2017
Notification of Simon Morris Wayne as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon10/07/2017
Notification of Malcolm Jack Wayne as a person with significant control on 2016-04-06
dot icon15/03/2017
Satisfaction of charge 1 in full
dot icon15/03/2017
Satisfaction of charge 2 in full
dot icon15/03/2017
Satisfaction of charge 3 in full
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Registered office address changed from Bartfields (Uk) Ltd Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 2014-12-08
dot icon24/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 09/06/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 09/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon21/06/2006
Return made up to 09/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/08/2005
Return made up to 09/06/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 09/06/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 09/06/03; full list of members
dot icon13/05/2003
Director resigned
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/06/2002
Ad 28/05/02--------- £ si 98@1
dot icon28/06/2002
Return made up to 09/06/02; full list of members
dot icon15/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon13/09/2001
New director appointed
dot icon16/07/2001
Return made up to 09/06/01; full list of members
dot icon07/07/2000
Memorandum and Articles of Association
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Resolutions
dot icon21/06/2000
Registered office changed on 21/06/00 from: 6-8 underwood street london N1 7JQ
dot icon09/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
27/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
273.61K
-
0.00
-
-
2022
3
253.55K
-
0.00
1.23K
-
2023
3
246.44K
-
0.00
-
-
2023
3
246.44K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

246.44K £Descended-2.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Simon Morris
Director
12/06/2000 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COTTERWELL LIMITED

COTTERWELL LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at Riverside House Harrogate Road, Harewood, Leeds LS17 9LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTERWELL LIMITED?

toggle

COTTERWELL LIMITED is currently Active. It was registered on 09/06/2000 .

Where is COTTERWELL LIMITED located?

toggle

COTTERWELL LIMITED is registered at Riverside House Harrogate Road, Harewood, Leeds LS17 9LW.

What does COTTERWELL LIMITED do?

toggle

COTTERWELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COTTERWELL LIMITED have?

toggle

COTTERWELL LIMITED had 3 employees in 2023.

What is the latest filing for COTTERWELL LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-27.