Company NameCottage Contract Furnishers Limited
DirectorJames Mitchell
Company StatusActive
Company Number06894723
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 15 And 15 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SG
Director NameMr Timothy Simon Barlow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hudson Street
North Shields
Tyne And Wear
NE30 1DL

Contact

Websitecottagecontractfurnishers.co.uk

Location

Registered Address3rd Floor Northern Assurance Building
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bartell Contract Furnishings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,150
Cash£30,205
Current Liabilities£520,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Charges

27 November 2020Delivered on: 3 December 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 December 2009Delivered on: 30 December 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 2009Delivered on: 5 December 2009
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 2009Delivered on: 1 December 2009
Persons entitled: William Lynch and Isobel Lynch

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 charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 November 2009Delivered on: 5 December 2009
Satisfied on: 6 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 hudson street north shields t/no:TY364621 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 December 2020Registration of charge 068947230005, created on 27 November 2020 (21 pages)
28 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 June 2015Director's details changed for James Mitchell on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Director's details changed for James Mitchell on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
17 October 2014Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page)
17 October 2014Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page)
4 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Timothy Simon Barlow on 3 May 2013 (2 pages)
8 May 2013Director's details changed for James Mitchell on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Timothy Simon Barlow on 3 May 2013 (2 pages)
8 May 2013Director's details changed for James Mitchell on 3 May 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for James Mitchell on 3 May 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Timothy Simon Barlow on 3 May 2013 (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 May 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester Lancs M2 4DN United Kingdom on 18 May 2012 (1 page)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester Lancs M2 4DN United Kingdom on 18 May 2012 (1 page)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 September 2010Previous accounting period shortened from 31 May 2010 to 31 October 2009 (3 pages)
30 September 2010Previous accounting period shortened from 31 May 2010 to 31 October 2009 (3 pages)
20 May 2010Director's details changed for Timothy Barlow on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Timothy Barlow on 5 May 2010 (2 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Timothy Barlow on 5 May 2010 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2009Memorandum and Articles of Association (3 pages)
30 November 2009Memorandum and Articles of Association (3 pages)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)