COGSDILL-NUNEATON, LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7QT
Company number 00701333
Status Active
Incorporation Date 22 August 1961
Company Type Private Limited Company
Address ST GEORGE'S WAY, BERMUDA INDUSTRIAL ESTATE, NUNEATON, WARWICKSHIRE, CV10 7QT
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of COGSDILL-NUNEATON, LIMITED are www.cogsdillnuneaton.co.uk, and www.cogsdill-nuneaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Cogsdill Nuneaton Limited is a Private Limited Company. The company registration number is 00701333. Cogsdill Nuneaton Limited has been working since 22 August 1961. The present status of the company is Active. The registered address of Cogsdill Nuneaton Limited is St George S Way Bermuda Industrial Estate Nuneaton Warwickshire Cv10 7qt. . BIRD, Pamela is a Secretary of the company. BIRD, Pamela is a Director of the company. DONALDSON, Lee is a Director of the company. FIFE, Robert Stuart, Chairman is a Director of the company. JOHNSON, Keith is a Director of the company. SCHWAB, John Charles is a Director of the company. WHITE, Gordon Alexander is a Director of the company. WHITE, Stuart Eugene is a Director of the company. Secretary WESTERMAN, William Joseph has been resigned. Director FIFE, Kathryn Lenore has been resigned. Director FIFE, Robert has been resigned. Director HILLMAN, Robert Edward has been resigned. Director JOHNSON, Robert has been resigned. Director MITCHELL, Donald has been resigned. Director PERTHOU, Cynthia Ann has been resigned. Director WALTERS, Margaret Jean has been resigned. Director WALTERS, William has been resigned. Director WESTERMAN, William Joseph has been resigned. Director WHITE, Stuart Eugene has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
BIRD, Pamela
Appointed Date: 27 April 2000

Director
BIRD, Pamela
Appointed Date: 01 January 1994
80 years old

Director
DONALDSON, Lee
Appointed Date: 01 January 2015
52 years old

Director
FIFE, Robert Stuart, Chairman
Appointed Date: 01 May 1999
78 years old

Director
JOHNSON, Keith

76 years old

Director
SCHWAB, John Charles
Appointed Date: 02 July 2001
77 years old

Director
WHITE, Gordon Alexander
Appointed Date: 01 January 1993
67 years old

Director
WHITE, Stuart Eugene
Appointed Date: 20 May 1999
78 years old

Resigned Directors

Secretary
WESTERMAN, William Joseph
Resigned: 01 March 2000

Director
FIFE, Kathryn Lenore
Resigned: 31 December 2007
104 years old

Director
FIFE, Robert
Resigned: 31 December 2007
104 years old

Director
HILLMAN, Robert Edward
Resigned: 17 October 1991
82 years old

Director
JOHNSON, Robert
Resigned: 31 December 2007
Appointed Date: 01 January 2000
75 years old

Director
MITCHELL, Donald
Resigned: 28 February 2010
Appointed Date: 01 January 1995
86 years old

Director
PERTHOU, Cynthia Ann
Resigned: 31 December 2007
Appointed Date: 15 February 1995
76 years old

Director
WALTERS, Margaret Jean
Resigned: 01 January 2007
105 years old

Director
WALTERS, William
Resigned: 20 April 1992
110 years old

Director
WESTERMAN, William Joseph
Resigned: 10 March 2000
88 years old

Director
WHITE, Stuart Eugene
Resigned: 15 February 1995
Appointed Date: 30 May 1994
78 years old

COGSDILL-NUNEATON, LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 December 2016
16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 May 2016
Accounts for a small company made up to 31 December 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

24 Apr 2015
Group of companies' accounts made up to 31 December 2014
...
... and 129 more events
03 Sep 1986
Full accounts made up to 31 December 1985

03 Sep 1986
Return made up to 31/12/85; full list of members
28 Jan 1985
Company name changed\certificate issued on 28/01/85
18 Jan 1985
Company name changed\certificate issued on 18/01/85
22 Aug 1961
Incorporation

COGSDILL-NUNEATON, LIMITED Charges

18 October 2013
Charge code 0070 1333 0011
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse unit at st georges way bermuda industrial estate…
31 October 2008
Chattel mortgage
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Horizontal y-axis lathe int 400-4 make: yamazaki model:…
31 October 2008
Legal charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings at tenlons road, nuneaton, warwickshire.
14 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2002
Mortgage debenture
Delivered: 25 October 2002
Status: Satisfied on 13 November 2009
Persons entitled: Wachovia Bank, National Association, London Branch
Description: Fixed and floating charges over the undertaking and all…
24 September 2001
Deed of variation supplemental to a chattel mortgage deed dated 5 may 1995
Delivered: 28 September 2001
Status: Satisfied on 18 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Plant machinery chattel and other equipment described in…
5 May 1995
Chattel mortgage
Delivered: 10 May 1995
Status: Satisfied on 18 August 2009
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment described…
29 June 1990
Single debenture
Delivered: 3 July 1990
Status: Satisfied on 18 August 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1975
Mortgage
Delivered: 31 December 1975
Status: Satisfied on 18 August 2009
Persons entitled: Midland Bank LTD
Description: L/H land & premises unit 2 tenlons road nuneaton together…
8 May 1975
Mortgage
Delivered: 13 May 1975
Status: Satisfied on 18 August 2009
Persons entitled: Midland Bank PLC
Description: L/H land & premises at tenlons road, heath end, nuneaton…
9 December 1970
Charge
Delivered: 21 December 1970
Status: Satisfied on 18 August 2009
Persons entitled: Midland Bank LTD
Description: By way of a floating charge. Undertaking and all property…