COCOON COLLECTION LTD
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 9FP

Company number 05572665
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address UNIT 3 MERE FARM BUSINESS PARK RED HOUSE LANE, HANNINGTON, NORTHAMPTON, ENGLAND, NN6 9FP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 23 September 2016 with updates; Registered office address changed from Cocoon Collection Unit 8 Mere Farm Business Park, Red House Lane Hannington Northampton NN6 9FP to Unit 3 Mere Farm Business Park Red House Lane Hannington Northampton NN6 9FP on 6 October 2016. The most likely internet sites of COCOON COLLECTION LTD are www.cocooncollection.co.uk, and www.cocoon-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Cocoon Collection Ltd is a Private Limited Company. The company registration number is 05572665. Cocoon Collection Ltd has been working since 23 September 2005. The present status of the company is Active. The registered address of Cocoon Collection Ltd is Unit 3 Mere Farm Business Park Red House Lane Hannington Northampton England Nn6 9fp. . COWLEY, Louise Elizabeth is a Director of the company. MCMANUS, Amanda Elizabeth is a Director of the company. MCMANUS, Michael Irvin is a Director of the company. Secretary PALMER, Maria has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director PALMER, Maria has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
COWLEY, Louise Elizabeth
Appointed Date: 16 January 2006
60 years old

Director
MCMANUS, Amanda Elizabeth
Appointed Date: 16 January 2006
52 years old

Director
MCMANUS, Michael Irvin
Appointed Date: 05 February 2008
78 years old

Resigned Directors

Secretary
PALMER, Maria
Resigned: 15 June 2012
Appointed Date: 16 January 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 16 January 2006
Appointed Date: 23 September 2005

Director
PALMER, Maria
Resigned: 15 June 2012
Appointed Date: 16 January 2006
60 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 16 January 2006
Appointed Date: 23 September 2005

Persons With Significant Control

Mr Michael Irvin Mcmanus
Notified on: 1 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COCOON COLLECTION LTD Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
06 Oct 2016
Registered office address changed from Cocoon Collection Unit 8 Mere Farm Business Park, Red House Lane Hannington Northampton NN6 9FP to Unit 3 Mere Farm Business Park Red House Lane Hannington Northampton NN6 9FP on 6 October 2016
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5

...
... and 34 more events
24 Feb 2006
New secretary appointed;new director appointed
24 Feb 2006
Registered office changed on 24/02/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
17 Jan 2006
Secretary resigned
17 Jan 2006
Director resigned
23 Sep 2005
Incorporation