You are here: bizstats.co.uk > a-z index > C list

C.j.m. Cottingham Limited BINBROOK


C.j.m. Cottingham started in year 1954 as Private Limited Company with registration number 00528062. The C.j.m. Cottingham company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Binbrook at The Office. Postal code: LN8 6HX.

The company has 2 directors, namely Victoria C., Caroline H.. Of them, Victoria C., Caroline H. have been with the company the longest, being appointed on 10 January 1991. As of 7 June 2024, there were 3 ex directors - Diana C., John C. and others listed below. There were no ex secretaries.

C.j.m. Cottingham Limited Address / Contact

Office Address The Office
Office Address2 Hoe Hill Farm Swinhope
Town Binbrook
Post code LN8 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00528062
Date of Incorporation Fri, 15th Jan 1954
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 5th April
Company age 70 years old
Account next due date Fri, 5th Jan 2024 (154 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Victoria C.

Position: Director

Appointed: 10 January 1991

Caroline H.

Position: Director

Appointed: 10 January 1991

Diana C.

Position: Director

Resigned: 08 January 2023

John C.

Position: Director

Resigned: 15 January 2024

Christopher C.

Position: Director

Appointed: 10 January 1991

Resigned: 11 August 2007

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As we found, there is Victoria C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Caroline H. This PSC owns 25-50% shares. Moving on, there is Simon H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Victoria C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Caroline H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Forrester Boyd Trustees Limited

26 South St. Marys Gate, Grimsby, DN31 1LW, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 13395096
Notified on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter F.

Notified on 14 March 2017
Ceased on 30 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Tony R.

Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand182 825302 357251 272268 711103 150812 231682 552768 105
Current Assets511 386457 315566 982701 601738 4601 507 2571 222 0681 446 460
Debtors199 08537 24492 037258 985439 314594 661371 451585 149
Net Assets Liabilities3 786 4484 042 9124 028 5124 199 0053 730 5654 818 8546 070 5526 656 002
Other Debtors138 83634 04880 749257 653372 334556 400234 144571 656
Property Plant Equipment1 383 3901 341 2431 299 1811 273 5561 259 5121 231 657854 412830 359
Total Inventories129 476117 714223 673173 905195 996100 365168 06593 206
Other
Accrued Liabilities      10 6009 500
Accumulated Depreciation Impairment Property Plant Equipment395 422440 349388 604397 475421 769423 006437 173346 630
Additions Other Than Through Business Combinations Property Plant Equipment 2 7803 4433 45310 2501 8972 782426
Average Number Employees During Period  337753
Bank Borrowings     50 000  
Comprehensive Income Expense-25 774337 464      
Creditors37 00018 50087 85871 58970 143234 663296 384174 119
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -86 363-19 613 -19 597-2 363-90 543
Disposals Property Plant Equipment  -97 250-20 207 -28 515-365 860-115 022
Dividends Paid-81 000-81 000      
Finance Lease Liabilities Present Value Total37 00018 50018 500     
Financial Assets2 107 1562 435 0562 343 2732 386 2291 823 6652 412 8404 415 6844 707 228
Fixed Assets3 491 1303 776 8833 643 0383 660 3693 083 7613 645 0815 270 6805 537 587
Increase From Depreciation Charge For Year Property Plant Equipment 44 92734 61828 48424 29420 83416 530 
Net Current Assets Liabilities413 802393 780479 124630 012668 3171 272 594925 6841 272 341
Other Comprehensive Income Expense Net Tax86 789-296 533      
Other Creditors13 27313 27313 27313 27313 273   
Other Remaining Borrowings13 27313 27313 27313 27313 273   
Prepayments     7 2421 027 
Profit Loss-25 774337 464      
Property Plant Equipment Gross Cost1 778 8121 781 5921 687 7851 671 0311 681 2811 654 6631 291 5851 176 989
Provisions For Liabilities Balance Sheet Subtotal81 484109 25193 65091 37621 51398 821125 812153 926
Taxation Social Security Payable3 137 12 59032 0616 491139 945262 776156 465
Total Assets Less Current Liabilities3 904 9324 170 6634 122 1624 290 3813 752 0784 917 6756 196 3646 809 928
Total Borrowings37 00018 50018 50013 27313 27350 000  
Trade Creditors Trade Payables26 13322 41835 29518 25538 03933 30023 0088 154
Trade Debtors Trade Receivables60 0002 3039 817 65 65631 019136 28013 493

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-05
filed on: 2nd, January 2024
Free Download (12 pages)

Company search

Advertisements