Cottingham (waltham) Limited NORTH EAST LINCOLNSHIRE


Founded in 2005, Cottingham (waltham), classified under reg no. 05569516 is an active company. Currently registered at 41 High Street, Waltham DN37 0LJ, North East Lincolnshire the company has been in the business for nineteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has one director. Wasim M., appointed on 2 September 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael C. who worked with the the firm until 2 September 2019.

Cottingham (waltham) Limited Address / Contact

Office Address 41 High Street, Waltham
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN37 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05569516
Date of Incorporation Wed, 21st Sep 2005
Industry Dispensing chemist in specialised stores
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Wasim M.

Position: Director

Appointed: 02 September 2019

Michael C.

Position: Director

Appointed: 21 September 2005

Resigned: 02 September 2019

Michael C.

Position: Secretary

Appointed: 21 September 2005

Resigned: 02 September 2019

Timothy C.

Position: Director

Appointed: 21 September 2005

Resigned: 02 September 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Pharma Waltham Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pharma Waltham Limited

3 Patch Wood Court, Newmillerdam, Wakefield, WF2 6TX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 September 2019
Nature of control: 75,01-100% shares

Michael C.

Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy C.

Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth715 519778 620842 330  
Balance Sheet
Cash Bank In Hand310 605369 284450 903  
Cash Bank On Hand  450 903282 909561 431
Current Assets452 130509 045575 436688 989793 464
Debtors82 60095 73284 441362 248193 630
Intangible Fixed Assets638 000580 000522 000  
Net Assets Liabilities  842 330980 8831 053 036
Net Assets Liabilities Including Pension Asset Liability715 519778 620842 330  
Other Debtors   216 11946 807
Property Plant Equipment  28 75025 80826 449
Stocks Inventory58 92544 02940 092  
Tangible Fixed Assets40 15335 34628 750  
Total Inventories  40 09243 83238 403
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve715 517778 618842 328  
Shareholder Funds715 519778 620842 330  
Other
Accumulated Amortisation Impairment Intangible Assets  638 000696 000754 000
Accumulated Depreciation Impairment Property Plant Equipment  101 779107 104108 293
Average Number Employees During Period   1618
Creditors  278 106193 010168 750
Creditors Due Within One Year407 013338 902278 106  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 454
Disposals Property Plant Equipment    5 783
Fixed Assets678 153615 346550 750489 808432 449
Increase From Amortisation Charge For Year Intangible Assets   58 00058 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 3255 643
Intangible Assets  522 000464 000406 000
Intangible Assets Gross Cost  1 160 0001 160 000 
Intangible Fixed Assets Aggregate Amortisation Impairment522 000580 000638 000  
Intangible Fixed Assets Amortisation Charged In Period 58 00058 000  
Intangible Fixed Assets Cost Or Valuation1 160 0001 160 000   
Merchandise   43 83238 403
Net Current Assets Liabilities45 117170 143297 330495 979624 714
Number Shares Allotted 22  
Other Creditors   3 6223 723
Other Taxation Social Security Payable   48 66832 105
Par Value Share 11  
Property Plant Equipment Gross Cost  130 529132 912134 742
Provisions For Liabilities Balance Sheet Subtotal  5 7504 9044 127
Provisions For Liabilities Charges7 7516 8695 750  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Additions 3 735   
Tangible Fixed Assets Cost Or Valuation126 794130 529   
Tangible Fixed Assets Depreciation86 64195 183101 779  
Tangible Fixed Assets Depreciation Charged In Period 8 5426 596  
Total Additions Including From Business Combinations Property Plant Equipment   2 3837 613
Total Assets Less Current Liabilities723 270785 489848 080985 7871 057 163
Trade Creditors Trade Payables   140 720132 922
Trade Debtors Trade Receivables   146 129146 823

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 16th, May 2023
Free Download (9 pages)

Company search

Advertisements