Company number 04663542
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 2 CHESTERFIELD BUILDINGS, WESTBOURNE PLACE, CLIFTON, BRISTOL, BS8 1RU
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
GBP 2
. The most likely internet sites of CORKS OF COTHAM LIMITED are www.corksofcotham.co.uk, and www.corks-of-cotham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Corks of Cotham Limited is a Private Limited Company.
The company registration number is 04663542. Corks of Cotham Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Corks of Cotham Limited is 2 Chesterfield Buildings Westbourne Place Clifton Bristol Bs8 1ru. The company`s financial liabilities are £125.77k. It is £3.48k against last year. And the total assets are £243.06k, which is £-18.75k against last year. HIGGENS, Rachel Elizabeth is a Secretary of the company. HARMAN, Dominic James is a Director of the company. HIGGENS, Rachel Elizabeth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".
corks of cotham Key Finiance
LIABILITIES
£125.77k
+2%
CASH
n/a
TOTAL ASSETS
£243.06k
-8%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Persons With Significant Control
Miss Rachel Elizabeth Higgens
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Dominic James Harman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CORKS OF COTHAM LIMITED Events
1 April 2014
Charge code 0466 3542 0003
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC(Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 77-79 north street bedminster bristol…
1 April 2014
Charge code 0466 3542 0002
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank & Yorkshire Bank)
Description: 77-79 north street bedminster bristol…
19 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied
on 3 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…