Company NameW. Cottrell Limited
Company StatusActive
Company Number01538237
CategoryPrivate Limited Company
Incorporation Date12 January 1981(43 years, 3 months ago)
Previous NameSolderwell Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Perez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address139 Greenhill Road
Mossley Hill
Liverpool
Merseyside
L18 7HQ
Director NameMr David Perez
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address219 Mather Avenue
Liverpool
Merseyside
L18 9UB
Director NameMr Stephen Perez
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleElectrician
Country of ResidenceEngland
Correspondence Address5 Fieldfare Close
Liverpool
Merseyside
L25 4UB
Secretary NameMr David Perez
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Mather Avenue
Liverpool
Merseyside
L18 9UB

Contact

Websitecottrellelectrical.co.uk
Email address[email protected]
Telephone0151 7335100
Telephone regionLiverpool

Location

Registered AddressChichester House
Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Mr Anthony Perez
33.33%
Ordinary
5 at £1Mr David Perez
33.33%
Ordinary
5 at £1Mr Stephen Perez
33.33%
Ordinary

Financials

Year2014
Net Worth£117,455
Cash£35,571
Current Liabilities£326,733

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

21 October 2003Delivered on: 24 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 December 1991Delivered on: 17 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
20 January 2017Amended total exemption full accounts made up to 31 January 2016 (13 pages)
20 January 2017Amended total exemption full accounts made up to 31 January 2016 (13 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 15
(6 pages)
20 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 15
(6 pages)
21 April 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 21 April 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 September 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 15
(6 pages)
8 September 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 15
(6 pages)
28 August 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 15
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 15
(3 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
(6 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2014Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 13 August 2014 (1 page)
4 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 12
(6 pages)
4 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 12
(6 pages)
8 December 2013Registered office address changed from 276-278 Smithdown Road Liverpool Merseyside L15 5AJ on 8 December 2013 (1 page)
8 December 2013Registered office address changed from 276-278 Smithdown Road Liverpool Merseyside L15 5AJ on 8 December 2013 (1 page)
8 December 2013Registered office address changed from 276-278 Smithdown Road Liverpool Merseyside L15 5AJ on 8 December 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
2 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 May 2010Director's details changed for Mr Anthony Perez on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for David Perez on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Anthony Perez on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for David Perez on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Anthony Perez on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Perez on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 May 2009Return made up to 14/04/09; full list of members (6 pages)
12 May 2009Return made up to 14/04/09; full list of members (6 pages)
28 January 2009Return made up to 14/04/08; full list of members (6 pages)
28 January 2009Return made up to 14/04/08; full list of members (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 May 2007Return made up to 14/04/07; full list of members (7 pages)
22 May 2007Return made up to 14/04/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 June 2006Return made up to 14/04/06; full list of members (9 pages)
27 June 2006Return made up to 14/04/06; full list of members (9 pages)
22 August 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
22 August 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 August 2005Return made up to 14/04/05; full list of members (9 pages)
16 August 2005Return made up to 14/04/05; full list of members (9 pages)
19 May 2004Accounts for a small company made up to 31 January 2003 (8 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 May 2004Return made up to 14/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2004Return made up to 14/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2004Accounts for a small company made up to 31 January 2003 (8 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
14 June 2003Statement of rights attached to allotted shares (1 page)
14 June 2003Ad 31/01/03--------- £ si 5@1 (2 pages)
14 June 2003Resolutions
  • RES13 ‐ Share issue 31/01/03
(1 page)
14 June 2003Ad 31/01/03--------- £ si 5@1 (2 pages)
14 June 2003Resolutions
  • RES13 ‐ Share issue 31/01/03
(1 page)
14 June 2003Statement of rights attached to allotted shares (1 page)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
8 November 2002Accounts made up to 31 January 2002 (15 pages)
8 November 2002Accounts made up to 31 January 2002 (15 pages)
1 May 2002Return made up to 23/04/02; full list of members (8 pages)
1 May 2002Return made up to 23/04/02; full list of members (8 pages)
29 November 2001Accounts made up to 31 January 2001 (14 pages)
29 November 2001Accounts made up to 31 January 2001 (14 pages)
13 June 2001Resolutions
  • RES13 ‐ Issue of 3 shares 24/05/01
(1 page)
13 June 2001Resolutions
  • RES13 ‐ Issue of 3 shares 24/05/01
(1 page)
13 June 2001Statement of rights attached to allotted shares (2 pages)
13 June 2001Statement of rights attached to allotted shares (2 pages)
13 June 2001Ad 24/05/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
13 June 2001Ad 24/05/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
25 October 2000Accounts made up to 31 January 2000 (17 pages)
25 October 2000Accounts made up to 31 January 2000 (17 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(7 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(7 pages)
13 October 1999Accounts made up to 31 January 1999 (14 pages)
13 October 1999Accounts made up to 31 January 1999 (14 pages)
21 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1998Accounts made up to 31 January 1998 (14 pages)
27 November 1998Accounts made up to 31 January 1998 (14 pages)
28 May 1998Return made up to 01/05/98; no change of members (4 pages)
28 May 1998Return made up to 01/05/98; no change of members (4 pages)
6 July 1997Return made up to 01/05/97; no change of members (4 pages)
6 July 1997Return made up to 01/05/97; no change of members (4 pages)
4 June 1997Accounts made up to 31 January 1997 (14 pages)
4 June 1997Accounts made up to 31 January 1997 (14 pages)
30 October 1996Accounts made up to 31 January 1996 (14 pages)
30 October 1996Accounts made up to 31 January 1996 (14 pages)
26 May 1996Return made up to 01/05/96; full list of members (6 pages)
26 May 1996Return made up to 01/05/96; full list of members (6 pages)
7 August 1995Accounts made up to 31 January 1995 (14 pages)
7 August 1995Accounts made up to 31 January 1995 (14 pages)
16 May 1995Return made up to 01/05/95; no change of members (4 pages)
16 May 1995Return made up to 01/05/95; no change of members (4 pages)