About

Registered Number: 00418167
Date of Incorporation: 28/08/1946 (77 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

 

Established in 1946, Cottam Brush Ltd are based in Hebburn in Tyne And Wear, it has a status of "Active". This company has 5 directors listed in the Companies House registry. The company employs 21-50 people. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Kathy 05 October 2011 - 1
COTTAM, Ben 01 August 2002 - 1
COTTAM, George William Gregory N/A 24 February 2017 1
COTTAM, Mary Denise N/A 24 February 2017 1
IRVING, David William N/A 25 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 12 February 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 24 March 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 08 January 2014
AA01 - Change of accounting reference date 07 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 19 February 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 January 2012
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 17 November 2009
AUD - Auditor's letter of resignation 16 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 11 February 2008
RESOLUTIONS - N/A 09 January 2008
AA - Annual Accounts 22 December 2007
287 - Change in situation or address of Registered Office 23 September 2007
CERTNM - Change of name certificate 23 August 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 30 June 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 04 April 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 28 November 1997
395 - Particulars of a mortgage or charge 08 November 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 17 January 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 29 January 1995
395 - Particulars of a mortgage or charge 09 November 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 29 April 1993
AA - Annual Accounts 24 January 1993
AA - Annual Accounts 25 February 1992
363s - Annual Return 25 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 06 July 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
288 - N/A 23 February 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
AA - Annual Accounts 16 December 1982
MISC - Miscellaneous document 28 August 1946
NEWINC - New incorporation documents 28 August 1946

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2007 Outstanding

N/A

Legal mortgage 06 November 1997 Fully Satisfied

N/A

Legal charge 04 November 1994 Fully Satisfied

N/A

Chattels mortgage 20 February 1992 Fully Satisfied

N/A

Loan agreement and fixed charge 04 July 1991 Fully Satisfied

N/A

Mortgage & charge 09 January 1976 Fully Satisfied

N/A

Mortgage 09 January 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.