COSSART,GORDON AND CO.LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3EZ

Company number 00095407
Status Active
Incorporation Date 26 October 1907
Company Type Private Limited Company
Address FELLS HOUSE, PRINCE EDWARD STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 3EZ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 23,518.25 . The most likely internet sites of COSSART,GORDON AND CO.LIMITED are www.cossartgordonand.co.uk, and www.cossart-gordon-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and twelve months. Cossart Gordon and Co Limited is a Private Limited Company. The company registration number is 00095407. Cossart Gordon and Co Limited has been working since 26 October 1907. The present status of the company is Active. The registered address of Cossart Gordon and Co Limited is Fells House Prince Edward Street Berkhamsted Hertfordshire Hp4 3ez. . RIMES, Louise Catherine is a Secretary of the company. COSSART, David is a Director of the company. MOODY, Stephen Antony is a Director of the company. Secretary BLANCHARD, Jonathan Neil has been resigned. Secretary VAUX, John Gordon has been resigned. Director BOWIE, Victor John Alexander has been resigned. Director MCKENZIE, Colin Michael has been resigned. Director VAUX, John Gordon has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
RIMES, Louise Catherine
Appointed Date: 07 September 1998

Director
COSSART, David
Appointed Date: 01 February 2007
82 years old

Director
MOODY, Stephen Antony
Appointed Date: 16 July 2014
65 years old

Resigned Directors

Secretary
BLANCHARD, Jonathan Neil
Resigned: 04 September 1998
Appointed Date: 31 March 1992

Secretary
VAUX, John Gordon
Resigned: 31 March 1992

Director
BOWIE, Victor John Alexander
Resigned: 06 March 2006
76 years old

Director
MCKENZIE, Colin Michael
Resigned: 16 July 2014
Appointed Date: 31 March 1992
79 years old

Director
VAUX, John Gordon
Resigned: 31 March 1992
87 years old

Persons With Significant Control

John E Fells & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSSART,GORDON AND CO.LIMITED Events

31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
23 May 2016
Accounts for a dormant company made up to 31 January 2016
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 23,518.25

27 Aug 2015
Director's details changed for Mr Stephen Antony Moody on 19 September 2014
19 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 79 more events
25 Nov 1987
Secretary resigned;new secretary appointed

22 Sep 1987
Return made up to 01/09/87; full list of members

28 Aug 1987
Director resigned

04 Aug 1987
Full accounts made up to 30 June 1986

20 Feb 1987
Secretary resigned;new secretary appointed;director resigned

COSSART,GORDON AND CO.LIMITED Charges

19 September 1996
Fixed and floating charge
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1989
Charge
Delivered: 12 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
30 June 1910
2ND mortgage debenture
Delivered: 1 July 1910
Status: Outstanding
Persons entitled: R S Crossfield
Description: Real & personal property assets business & goodwill &…