COSSEY PRODUCE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 07402377
Status Active
Incorporation Date 11 October 2010
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of COSSEY PRODUCE LIMITED are www.cosseyproduce.co.uk, and www.cossey-produce.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and twelve months. Cossey Produce Limited is a Private Limited Company. The company registration number is 07402377. Cossey Produce Limited has been working since 11 October 2010. The present status of the company is Active. The registered address of Cossey Produce Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. The company`s financial liabilities are £1497.3k. It is £224.99k against last year. The cash in hand is £32.8k. It is £-35.96k against last year. And the total assets are £495.74k, which is £40.89k against last year. DRUITT, Mark Anthony is a Director of the company. KIDNER, David Richard is a Director of the company. KIDNER, Mark Russell is a Director of the company. Director CLEMENCE, Antony Roy has been resigned. The company operates in "Wholesale of fruit and vegetables".


cossey produce Key Finiance

LIABILITIES £1497.3k
+17%
CASH £32.8k
-53%
TOTAL ASSETS £495.74k
+8%
All Financial Figures

Current Directors

Director
DRUITT, Mark Anthony
Appointed Date: 11 October 2010
64 years old

Director
KIDNER, David Richard
Appointed Date: 11 October 2010
57 years old

Director
KIDNER, Mark Russell
Appointed Date: 11 October 2010
60 years old

Resigned Directors

Director
CLEMENCE, Antony Roy
Resigned: 05 April 2012
Appointed Date: 11 October 2010
59 years old

Persons With Significant Control

Mr Mark Russell Kidner
Notified on: 10 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Richard Kidner
Notified on: 10 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSSEY PRODUCE LIMITED Events

14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 15 more events
17 Nov 2010
Particulars of a mortgage or charge / charge no: 1
12 Oct 2010
Appointment of David Kidner as a director
11 Oct 2010
Appointment of Mr Mark Anthony Druitt as a director
11 Oct 2010
Appointment of Antony Roy Clemence as a director
11 Oct 2010
Incorporation

COSSEY PRODUCE LIMITED Charges

18 July 2013
Charge code 0740 2377 0003
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 November 2010
Debenture (all assets)
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2010
Debenture
Delivered: 18 November 2010
Status: Satisfied on 8 July 2013
Persons entitled: G & S Fruit Supplies (Holdings) Limited, G & S Fruit Supplies LTD
Description: Fixed and floating charge over the undertaking and all…