COUGHTREY & SON LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4AE

Company number 00353197
Status Active
Incorporation Date 20 May 1939
Company Type Private Limited Company
Address 374 LEY STREET, ILFORD, ESSEX, IG1 4AE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COUGHTREY & SON LIMITED are www.coughtreyson.co.uk, and www.coughtrey-son.co.uk. The predicted number of employees is 50 to 60. The company’s age is eighty-six years and five months. Coughtrey Son Limited is a Private Limited Company. The company registration number is 00353197. Coughtrey Son Limited has been working since 20 May 1939. The present status of the company is Active. The registered address of Coughtrey Son Limited is 374 Ley Street Ilford Essex Ig1 4ae. The company`s financial liabilities are £1599.56k. It is £132.19k against last year. And the total assets are £1693.96k, which is £129.9k against last year. KITTERIDGE, Laura Anne is a Secretary of the company. KITTERIDGE, William Henry Bernardo is a Director of the company. KITTERIDGE, William Henry is a Director of the company. Secretary HARVEY, Christopher has been resigned. Secretary KITTERIDGE, Kenneth Albert has been resigned. Secretary RADLEY, Paul Leonard has been resigned. Secretary WHITE, Laverne has been resigned. Director KITTERIDGE, Kenneth Albert has been resigned. Director MUNDAY, Roger has been resigned. The company operates in "Renting and operating of Housing Association real estate".


coughtrey & son Key Finiance

LIABILITIES £1599.56k
+9%
CASH n/a
TOTAL ASSETS £1693.96k
+8%
All Financial Figures

Current Directors

Secretary
KITTERIDGE, Laura Anne
Appointed Date: 30 September 2009

Director
KITTERIDGE, William Henry Bernardo
Appointed Date: 30 January 2013
30 years old

Director

Resigned Directors

Secretary
HARVEY, Christopher
Resigned: 30 September 2009
Appointed Date: 01 January 2004

Secretary
KITTERIDGE, Kenneth Albert
Resigned: 03 July 2002

Secretary
RADLEY, Paul Leonard
Resigned: 18 July 2003
Appointed Date: 04 July 2002

Secretary
WHITE, Laverne
Resigned: 01 January 2004
Appointed Date: 18 July 2003

Director
KITTERIDGE, Kenneth Albert
Resigned: 03 July 2002
92 years old

Director
MUNDAY, Roger
Resigned: 22 December 1999
78 years old

Persons With Significant Control

Mr William Henry Kitteridge
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

COUGHTREY & SON LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,997

...
... and 66 more events
14 Oct 1988
Return made up to 25/08/88; full list of members

14 Oct 1988
Full accounts made up to 31 March 1988

07 Feb 1988
Accounts made up to 31 August 1987

04 Dec 1986
Full accounts made up to 31 March 1986

04 Dec 1986
Return made up to 11/11/86; full list of members

COUGHTREY & SON LIMITED Charges

24 February 1981
Legal charge
Delivered: 10 March 1981
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H sawmill & land at griston, norfolk.
24 February 1981
Legal charge
Delivered: 10 March 1981
Status: Satisfied on 17 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H. land & buildings fronting church rd. Griston, norfolk.