About

Registered Number: 01728088
Date of Incorporation: 01/06/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 29 Ullswater Crescent, Coulsdon, CR5 2HR,

 

Having been setup in 1983, Cottage Delight Ltd have registered office in Coulsdon, it's status is listed as "Active". We do not know the number of employees at Cottage Delight Ltd. The company has 23 directors listed as Thornton, Neil, Milligan, Victoria Alison, Starkey, Shane Andrew, Cope, Diana, Cope, Nigel Ilchester, Cope, Paul William, Cornick, Frederick Stephen, Duckworth, Pter John, Grigg, Eileen Patricia, Hodgetts, Stephen, Hulme, Steven John, Johnston, Gary, Johnston, Gary, Jones, Alan George, Kelly, Gareth, Lyell, Patrick David, Melville, Robert, Moody, Jason Paul, Moody, Robert George, Reginauld, Nicholas John, Stimson, Peter Michael Storey, Tunnicliff, Elizabeth Ann, Yoxall, Colin Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLIGAN, Victoria Alison 23 April 2019 - 1
STARKEY, Shane Andrew 28 June 2018 - 1
COPE, Diana N/A 30 November 2016 1
COPE, Nigel Ilchester N/A 30 November 2016 1
COPE, Paul William 01 October 2002 11 December 2009 1
CORNICK, Frederick Stephen 01 October 1993 31 March 1994 1
DUCKWORTH, Pter John 10 March 2008 19 September 2008 1
GRIGG, Eileen Patricia 01 April 1997 30 November 2005 1
HODGETTS, Stephen 05 June 1995 29 April 2005 1
HULME, Steven John N/A 31 March 1994 1
JOHNSTON, Gary 01 February 2010 04 June 2019 1
JOHNSTON, Gary 27 June 2006 01 January 2008 1
JONES, Alan George 20 October 1994 15 April 1996 1
KELLY, Gareth 02 January 2018 28 February 2019 1
LYELL, Patrick David 30 November 2016 01 October 2018 1
MELVILLE, Robert 30 August 2005 31 January 2006 1
MOODY, Jason Paul 29 July 2007 09 October 2017 1
MOODY, Robert George 01 April 1998 30 April 2009 1
REGINAULD, Nicholas John N/A 30 November 1995 1
STIMSON, Peter Michael Storey 01 May 1993 31 January 1994 1
TUNNICLIFF, Elizabeth Ann 15 May 2006 03 October 2017 1
YOXALL, Colin Douglas N/A 03 December 1991 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Neil 30 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PARENT_ACC - N/A 07 October 2020
GUARANTEE2 - N/A 07 October 2020
AGREEMENT2 - N/A 07 October 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 20 June 2019
PARENT_ACC - N/A 20 June 2019
GUARANTEE2 - N/A 20 June 2019
AGREEMENT2 - N/A 20 June 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 03 July 2018
AA - Annual Accounts 06 June 2018
PARENT_ACC - N/A 06 June 2018
GUARANTEE2 - N/A 06 June 2018
AGREEMENT2 - N/A 06 June 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 09 November 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 14 August 2017
PARENT_ACC - N/A 14 August 2017
GUARANTEE2 - N/A 14 August 2017
AGREEMENT2 - N/A 14 August 2017
AD01 - Change of registered office address 21 December 2016
AP03 - Appointment of secretary 21 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
MR01 - N/A 21 December 2016
AA01 - Change of accounting reference date 18 December 2016
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
AA - Annual Accounts 15 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 November 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 21 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 05 November 2003
AUD - Auditor's letter of resignation 27 November 2002
363s - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 18 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 28 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 June 2002
AUD - Auditor's letter of resignation 25 June 2002
395 - Particulars of a mortgage or charge 12 March 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 22 September 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 11 September 1997
395 - Particulars of a mortgage or charge 11 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 23 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 12 December 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 01 November 1995
288 - N/A 13 June 1995
363s - Annual Return 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
AA - Annual Accounts 13 September 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
395 - Particulars of a mortgage or charge 21 February 1994
363s - Annual Return 28 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 23 August 1993
288 - N/A 19 May 1993
395 - Particulars of a mortgage or charge 26 April 1993
363s - Annual Return 18 November 1992
287 - Change in situation or address of Registered Office 06 October 1992
395 - Particulars of a mortgage or charge 22 September 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 10 January 1992
363(287) - N/A 10 January 1992
288 - N/A 23 December 1991
AA - Annual Accounts 30 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 16 August 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
288 - N/A 13 August 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
363 - Annual Return 22 May 1986
363 - Annual Return 25 May 1985
PUC 2 - N/A 27 October 1983
CERTNM - Change of name certificate 26 October 1983
NEWINC - New incorporation documents 01 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

Legal assignment 28 April 2011 Outstanding

N/A

Chattels mortgage 28 June 2002 Fully Satisfied

N/A

Legal mortgage 08 March 2002 Fully Satisfied

N/A

Fixed charge 08 April 1997 Outstanding

N/A

Debenture 02 April 1997 Fully Satisfied

N/A

Legal mortgage 11 February 1994 Fully Satisfied

N/A

Legal mortgage 20 April 1993 Fully Satisfied

N/A

Legal mortgage 15 September 1992 Fully Satisfied

N/A

Mortgage debenture 01 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.