DAVE COTTLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVE COTTLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06767291

Incorporation date

08/12/2008

Size

Group

Contacts

Registered address

Registered address

Civils House Llay Industrial Estate, Llay, Wrexham LL12 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon19/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon25/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon17/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon14/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon16/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/01/2018
Change of details for Mr Philip Waterson Cottle as a person with significant control on 2018-01-09
dot icon25/01/2018
Secretary's details changed for Mr Philip Waterson Cottle on 2018-01-09
dot icon25/01/2018
Director's details changed for Mr Philip Waterson Cottle on 2018-01-09
dot icon25/01/2018
Change of details for Mr Andrew Waterson Cottle as a person with significant control on 2018-01-09
dot icon25/01/2018
Change of details for Mr Philip Waterson Cottle as a person with significant control on 2018-01-09
dot icon25/01/2018
Director's details changed for Mr Andrew Waterson Cottle on 2018-01-09
dot icon25/01/2018
Director's details changed for Mr Philip Waterson Cottle on 2018-01-09
dot icon25/01/2018
Director's details changed for Mr Andrew Waterson Cottle on 2018-01-09
dot icon25/01/2018
Change of details for Mr Andrew Waterson Cottle as a person with significant control on 2018-01-09
dot icon22/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon13/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/08/2009
Particulars of contract relating to shares
dot icon08/08/2009
Ad 30/06/09\gbp si 299@1=299\gbp ic 1/300\
dot icon14/01/2009
Director appointed andrew waterson cottle
dot icon14/01/2009
Director and secretary appointed philip waterson cottle
dot icon14/01/2009
Registered office changed on 14/01/2009 from 17 george street st helens merseyside WA10 1DB
dot icon10/12/2008
Appointment terminate, secretary hcs secretarial LIMITED logged form
dot icon10/12/2008
Appointment terminated director aderyn hurworth
dot icon08/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+275.14 % *

* during past year

Cash in Bank

£47,545.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
2
963.80K
-
0.00
12.67K
-
2022
2
1.07M
-
0.00
47.55K
-
2022
2
1.07M
-
0.00
47.55K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.07M £Ascended11.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.55K £Ascended275.14 % *

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
Cottle, Andrew Waterson
Director
08/12/2008 - Present
14
Cottle, Philip Waterson
Director
08/12/2008 - Present
12

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DAVE COTTLE HOLDINGS LIMITED

DAVE COTTLE HOLDINGS LIMITED is an(a) Active company incorporated on 08/12/2008 with the registered office located at Civils House Llay Industrial Estate, Llay, Wrexham LL12 0PG. 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 DAVE COTTLE HOLDINGS LIMITED?

toggle

DAVE COTTLE HOLDINGS LIMITED is currently Active. It was registered on 08/12/2008 .

Where is DAVE COTTLE HOLDINGS LIMITED located?

toggle

DAVE COTTLE HOLDINGS LIMITED is registered at Civils House Llay Industrial Estate, Llay, Wrexham LL12 0PG.

What does DAVE COTTLE HOLDINGS LIMITED do?

toggle

DAVE COTTLE HOLDINGS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does DAVE COTTLE HOLDINGS LIMITED have?

toggle

DAVE COTTLE HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for DAVE COTTLE HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-20 with no updates.