About

Registered Number: 00250632
Date of Incorporation: 09/09/1930 (94 years and 7 months ago)
Company Status: Active
Registered Address: C/O Poulton Plaiz, Garstang Road West, Poulton-Le-Fylde, Lancs, FY6 8AR,

 

Established in 1930, T G Cottam Ltd are based in Poulton-Le-Fylde in Lancs. We don't currently know the number of employees at this organisation. T G Cottam Ltd has 5 directors listed as Derbyshire, Julie, Wright, Mary Bernadette, Cottam, Peter, Cottam, Ruby, Cottam, Thomas Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAM, Peter 24 April 1997 16 February 2007 1
COTTAM, Ruby N/A 23 April 1997 1
COTTAM, Thomas Gordon N/A 23 April 1997 1
Secretary Name Appointed Resigned Total Appointments
DERBYSHIRE, Julie 24 April 1997 16 February 2007 1
WRIGHT, Mary Bernadette N/A 23 April 1997 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 05 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 01 November 2018
MR01 - N/A 07 June 2018
CS01 - N/A 02 February 2018
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
AA - Annual Accounts 22 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 13 April 2007
225 - Change of Accounting Reference Date 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363s - Annual Return 12 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2007
RESOLUTIONS - N/A 21 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 19 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 11 May 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 23 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 19 February 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
363 - Annual Return 19 May 1987
AA - Annual Accounts 19 May 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
MISC - Miscellaneous document 02 February 1985
NEWINC - New incorporation documents 09 September 1930

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

Legal mortgage 15 November 2011 Outstanding

N/A

Debenture 03 October 2011 Outstanding

N/A

Legal mortgage 16 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.