COUGHTREY & SON LIMITED

Register to unlock more data on OkredoRegister

COUGHTREY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00353197

Incorporation date

20/05/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

374 Ley Street, Ilford, Essex IG1 4AECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon12/01/2026
Notification of Lloyds of Leyton Holdings Limited as a person with significant control on 2025-12-23
dot icon10/01/2026
Cessation of Lloyds of Leyton Holdings Limited as a person with significant control on 2025-12-23
dot icon09/01/2026
Notification of Lloyds of Leyton Holdings Limited as a person with significant control on 2025-12-23
dot icon09/01/2026
Cessation of William Henry Kitteridge as a person with significant control on 2025-12-22
dot icon09/01/2026
Cessation of Lloyds of Leyton Limited as a person with significant control on 2025-12-23
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Secretary's details changed for Miss Laura Anne Kitteridge on 2024-07-15
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon30/04/2024
Termination of appointment of William Henry Kitteridge as a director on 2023-10-18
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon27/04/2023
Notification of Lloyds of Leyton Limited as a person with significant control on 2019-04-06
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon31/08/2019
Director's details changed for Mr William Henry Kitteridge on 2019-08-28
dot icon31/08/2019
Change of details for Mr William Henry Kitteridge as a person with significant control on 2019-08-28
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon18/05/2018
Director's details changed for Mr William Henry Kitteridge on 2018-05-08
dot icon18/05/2018
Director's details changed for Mr William Henry Bernardo Kitteridge on 2018-05-08
dot icon18/05/2018
Secretary's details changed for Miss Laura Anne Kitteridge on 2018-05-08
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Resolutions
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon07/03/2013
Appointment of Mr William Henry Bernardo Kitteridge as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Appointment of Miss Laura Anne Kitteridge as a secretary
dot icon16/10/2009
Termination of appointment of Christopher Harvey as a secretary
dot icon05/10/2009
Registered office address changed from Unit 2 Coughtrey Ind Estate Church Road Griston Watton Norfolk IP25 6QB on 2009-10-05
dot icon30/09/2009
Return made up to 31/08/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 31/08/08; full list of members
dot icon21/10/2008
Director's change of particulars / william kitteridge / 04/04/2004
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 31/08/07; full list of members
dot icon14/12/2006
Return made up to 31/08/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/01/2006
Return made up to 31/08/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon15/10/2004
Return made up to 31/08/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon16/09/2003
Return made up to 31/08/03; full list of members
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
New secretary appointed
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 15/08/02; full list of members
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
Secretary resigned;director resigned
dot icon31/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 31/08/01; full list of members
dot icon31/10/2000
Return made up to 31/08/00; full list of members
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Director resigned
dot icon04/10/1999
Return made up to 31/08/99; full list of members
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon09/09/1998
Return made up to 31/08/98; no change of members
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 31/08/97; no change of members
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon18/09/1996
Return made up to 31/08/96; full list of members
dot icon12/09/1995
Return made up to 31/08/95; no change of members
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1994-03-31
dot icon03/09/1994
Return made up to 31/08/94; no change of members
dot icon05/11/1993
Return made up to 31/08/93; full list of members
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon25/09/1992
Return made up to 31/08/92; no change of members
dot icon04/08/1992
Full accounts made up to 1992-03-31
dot icon01/10/1991
Return made up to 31/08/91; no change of members
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon12/09/1990
Full accounts made up to 1990-03-31
dot icon12/09/1990
Return made up to 31/08/90; full list of members
dot icon31/08/1989
Full accounts made up to 1989-03-31
dot icon31/08/1989
Return made up to 03/08/89; full list of members
dot icon14/10/1988
Return made up to 25/08/88; full list of members
dot icon14/10/1988
Full accounts made up to 1988-03-31
dot icon07/02/1988
Accounts made up to 1987-08-31
dot icon04/12/1986
Full accounts made up to 1986-03-31
dot icon04/12/1986
Return made up to 11/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-1.36 % *

* during past year

Cash in Bank

£4,330,800.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.52M
-
0.00
2.25M
-
2022
2
4.38M
-
0.00
4.39M
-
2023
2
4.33M
-
0.00
4.33M
-
2023
2
4.33M
-
0.00
4.33M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.33M £Descended-1.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.33M £Descended-1.36 % *

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
Kitteridge, Laura Anne
Secretary
30/09/2009 - Present
-
Kitteridge, William Henry Bernardo
Director
30/01/2013 - Present
3

Persons with Significant Control

6
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 COUGHTREY & SON LIMITED

COUGHTREY & SON LIMITED is an(a) Active company incorporated on 20/05/1939 with the registered office located at 374 Ley Street, Ilford, Essex IG1 4AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUGHTREY & SON LIMITED?

toggle

COUGHTREY & SON LIMITED is currently Active. It was registered on 20/05/1939 .

Where is COUGHTREY & SON LIMITED located?

toggle

COUGHTREY & SON LIMITED is registered at 374 Ley Street, Ilford, Essex IG1 4AE.

What does COUGHTREY & SON LIMITED do?

toggle

COUGHTREY & SON LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does COUGHTREY & SON LIMITED have?

toggle

COUGHTREY & SON LIMITED had 2 employees in 2023.

What is the latest filing for COUGHTREY & SON LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with updates.