COSATTO LIMITED
BOLTON COSATTO HOLDINGS LIMITED THE SUPERCOVER GROUP HOLDINGS LIMITED

Hellopages » Greater Manchester » Bolton » BL4 7EP

Company number 06529629
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address BENTINCK MILL BENTINCK STREET, FARNWORTH, BOLTON, GREATER MANCHESTER, BL4 7EP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Robert David Prill as a director on 12 January 2017; Appointment of Mr Robert David Prill as a director on 7 July 2016. The most likely internet sites of COSATTO LIMITED are www.cosatto.co.uk, and www.cosatto.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Cosatto Limited is a Private Limited Company. The company registration number is 06529629. Cosatto Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Cosatto Limited is Bentinck Mill Bentinck Street Farnworth Bolton Greater Manchester Bl4 7ep. . HARROP, Roger is a Director of the company. KLUGE, Andrew Stuart is a Director of the company. LAWTON, Jane is a Director of the company. MORLEY, Victoria is a Director of the company. RILEY, Leigh Andrew is a Director of the company. SWIFT, Mark is a Director of the company. Secretary HELM, Carol Ann has been resigned. Director BAINES, Andrew John has been resigned. Director GREEN, Steven Mark has been resigned. Director PHILLIPS, James Brandon has been resigned. Director PHILLIPS, James Brandon has been resigned. Director PRILL, Robert David has been resigned. Director STANTON, Martin William has been resigned. Director SWINDELLS, David Robert has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
HARROP, Roger
Appointed Date: 01 September 2014
79 years old

Director
KLUGE, Andrew Stuart
Appointed Date: 11 March 2008
62 years old

Director
LAWTON, Jane
Appointed Date: 01 February 2012
54 years old

Director
MORLEY, Victoria
Appointed Date: 11 March 2008
53 years old

Director
RILEY, Leigh Andrew
Appointed Date: 01 March 2014
42 years old

Director
SWIFT, Mark
Appointed Date: 11 March 2008
57 years old

Resigned Directors

Secretary
HELM, Carol Ann
Resigned: 24 December 2008
Appointed Date: 11 March 2008

Director
BAINES, Andrew John
Resigned: 06 March 2009
Appointed Date: 11 March 2008
56 years old

Director
GREEN, Steven Mark
Resigned: 31 August 2016
Appointed Date: 01 December 2011
63 years old

Director
PHILLIPS, James Brandon
Resigned: 01 July 2011
Appointed Date: 01 June 2009
56 years old

Director
PHILLIPS, James Brandon
Resigned: 06 March 2009
Appointed Date: 11 March 2008
56 years old

Director
PRILL, Robert David
Resigned: 12 January 2017
Appointed Date: 07 July 2016
48 years old

Director
STANTON, Martin William
Resigned: 31 May 2009
Appointed Date: 11 March 2008
59 years old

Director
SWINDELLS, David Robert
Resigned: 17 April 2009
Appointed Date: 09 March 2009
59 years old

Persons With Significant Control

Mr Andrew Stuart Kluge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

COSATTO LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Feb 2017
Termination of appointment of Robert David Prill as a director on 12 January 2017
31 Aug 2016
Appointment of Mr Robert David Prill as a director on 7 July 2016
31 Aug 2016
Termination of appointment of Steven Mark Green as a director on 31 August 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,102

...
... and 51 more events
06 May 2008
Ad 20/03/08\gbp si 100@1=100\gbp ic 1/101\
23 Apr 2008
Particulars of a mortgage or charge / charge no: 1
09 Apr 2008
S-div
09 Apr 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 20/03/2008

11 Mar 2008
Incorporation

COSATTO LIMITED Charges

13 January 2016
Charge code 0652 9629 0007
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 March 2012
Security assignment of LLP interest
Delivered: 11 April 2012
Status: Satisfied on 7 December 2012
Persons entitled: Patent Capital Limited
Description: All rights title and interest whether now or in the future…
29 September 2011
Legal mortgage
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a bentinck mill, bentinck street, farmworth…
20 July 2010
Account assignment
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: All of its right title and interest in and to the assigned…
1 April 2010
Composite guarantee and debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge the undertaking and assets…
12 February 2009
Composite all assets guarantee and indemnity and debenture
Delivered: 4 March 2009
Status: Satisfied on 11 December 2010
Persons entitled: Ge Commercial Finance (No.2) Limited (the "Security Holder")
Description: F/H land at lakeside view bentinck street farnworth bolton…
4 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 11 December 2010
Persons entitled: Five Arrows Commercial Finance Limited
Description: F/H land at lakeside view, bentinck street, farnworth…