COTTENHAM SKIPS LIMITED
MANNINGTREE

Hellopages » Essex » Tendring » CO11 2SP

Company number 02234451
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address CARLSON HOUSE BRADFIELD ROAD, WIX, MANNINGTREE, ESSEX, CO11 2SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of COTTENHAM SKIPS LIMITED are www.cottenhamskips.co.uk, and www.cottenham-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Harwich International Rail Station is 5.7 miles; to Kirby Cross Rail Station is 6.8 miles; to Ipswich Rail Station is 8.8 miles; to Clacton-on-Sea Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cottenham Skips Limited is a Private Limited Company. The company registration number is 02234451. Cottenham Skips Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of Cottenham Skips Limited is Carlson House Bradfield Road Wix Manningtree Essex Co11 2sp. . RICHARDSON, Carl is a Secretary of the company. RICHARDSON, Carl is a Director of the company. RICHARDSON, David Conrad is a Director of the company. Secretary WHYATT, Margaret Ann has been resigned. Director WHYATT, Andrew John has been resigned. Director WHYATT, Margaret Ann has been resigned. Director WHYATT, Robert Kevin has been resigned. Director WHYATT, Robin Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RICHARDSON, Carl
Appointed Date: 04 March 2005

Director
RICHARDSON, Carl
Appointed Date: 04 March 2005
66 years old

Director
RICHARDSON, David Conrad
Appointed Date: 04 March 2005
61 years old

Resigned Directors

Secretary
WHYATT, Margaret Ann
Resigned: 04 March 2005

Director
WHYATT, Andrew John
Resigned: 04 March 2005
Appointed Date: 20 December 1996
61 years old

Director
WHYATT, Margaret Ann
Resigned: 04 March 2005
88 years old

Director
WHYATT, Robert Kevin
Resigned: 04 March 2005
Appointed Date: 20 December 1996
57 years old

Director
WHYATT, Robin Thomas
Resigned: 04 March 2005
90 years old

Persons With Significant Control

Gone Waste Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTTENHAM SKIPS LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 67 more events
01 Nov 1989
Return made up to 23/09/89; full list of members

10 Oct 1989
Accounts made up to 28 February 1989

27 Apr 1989
Accounting reference date shortened from 31/03 to 28/02

08 Apr 1988
Secretary resigned

23 Mar 1988
Incorporation

COTTENHAM SKIPS LIMITED Charges

6 September 2013
Charge code 0223 4451 0003
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
4 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 7 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land at the rear of 254 histon road cottenham…