COTTOM FOODS LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 8TL

Company number 04553203
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address UNIT 1 F OLDGATE, ST. MICHAELS INDUSTRIAL ESTATE, WIDNES, ENGLAND, WA8 8TL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Registered office address changed from Unit 8 Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL to Unit 1 F Oldgate St. Michaels Industrial Estate Widnes WA8 8TL on 10 November 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of COTTOM FOODS LIMITED are www.cottomfoods.co.uk, and www.cottom-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Cottom Foods Limited is a Private Limited Company. The company registration number is 04553203. Cottom Foods Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Cottom Foods Limited is Unit 1 F Oldgate St Michaels Industrial Estate Widnes England Wa8 8tl. . MUNRO, William Ross is a Director of the company. Secretary COTTOM, Patricia Ann has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Director COTTOM, Christopher Fred has been resigned. Nominee Director HASLAMS LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
MUNRO, William Ross
Appointed Date: 01 September 2015
48 years old

Resigned Directors

Secretary
COTTOM, Patricia Ann
Resigned: 01 September 2015
Appointed Date: 07 October 2002

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 07 October 2002
Appointed Date: 03 October 2002

Director
COTTOM, Christopher Fred
Resigned: 01 September 2015
Appointed Date: 07 October 2002
76 years old

Nominee Director
HASLAMS LIMITED
Resigned: 07 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Fce Munro Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

COTTOM FOODS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 October 2016
10 Nov 2016
Registered office address changed from Unit 8 Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL to Unit 1 F Oldgate St. Michaels Industrial Estate Widnes WA8 8TL on 10 November 2016
10 Nov 2016
Confirmation statement made on 4 October 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 October 2015
09 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

...
... and 39 more events
22 Oct 2002
Registered office changed on 22/10/02 from: 14 bold street warrington WA1 1DL
22 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution

03 Oct 2002
Incorporation