Cottons Accountants LLP DAVENTRY


Cottons Accountants LLP started in year 2010 as Limited Liability Partnership with registration number OC355206. The Cottons Accountants LLP company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Daventry at The Stables. Postal code: NN11 4BL.

As of 9 July 2025, our data shows no information about any ex officers on these positions.

Cottons Accountants LLP Address / Contact

Office Address The Stables
Office Address2 Church Walk
Town Daventry
Post code NN11 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC355206
Date of Incorporation Tue, 25th May 2010
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (374 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Charles H.

Position: LLP Member

Appointed: 07 June 2024

Aneta S.

Position: LLP Member

Appointed: 20 February 2024

Sarah R.

Position: LLP Member

Appointed: 20 February 2024

James M.

Position: LLP Member

Appointed: 20 February 2024

Sarah K.

Position: LLP Member

Appointed: 20 February 2024

Enamul K.

Position: LLP Member

Appointed: 20 February 2024

Callum V.

Position: LLP Designated Member

Appointed: 07 May 2019

Emma R.

Position: LLP Designated Member

Appointed: 01 May 2018

William S.

Position: LLP Designated Member

Appointed: 01 July 2017

Daniel R.

Position: LLP Designated Member

Appointed: 01 October 2013

Richard W.

Position: LLP Designated Member

Appointed: 25 May 2010

Mark P.

Position: LLP Designated Member

Appointed: 25 May 2010

David I.

Position: LLP Designated Member

Appointed: 25 May 2010

Oliver W.

Position: LLP Designated Member

Appointed: 12 November 2021

Resigned: 29 October 2024

Cottons Limited

Position: Corporate LLP Designated Member

Appointed: 17 September 2010

Resigned: 30 September 2017

Guy P.

Position: LLP Designated Member

Appointed: 20 August 2010

Resigned: 12 November 2021

David S.

Position: LLP Designated Member

Appointed: 25 May 2010

Resigned: 01 January 2015

Nicholas W.

Position: LLP Designated Member

Appointed: 25 May 2010

Resigned: 07 June 2024

Lisa M.

Position: LLP Designated Member

Appointed: 25 May 2010

Resigned: 01 October 2023

People with significant control

The list of PSCs that own or control the company is made up of 11 names. As BizStats discovered, there is William S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Callum V. This PSC has significiant influence or control over the company,. Moving on, there is Daniel R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

William S.

Notified on 1 July 2017
Nature of control: significiant influence or control

Callum V.

Notified on 12 November 2021
Nature of control: significiant influence or control

Daniel R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emma R.

Notified on 1 May 2018
Nature of control: significiant influence or control

David I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Oliver W.

Notified on 12 November 2021
Ceased on 29 October 2024
Nature of control: significiant influence or control

Nicholas W.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: significiant influence or control

Guy P.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: significiant influence or control

Lisa M.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand1 9152 405334646859
Current Assets1 818 6911 969 1841 891 5052 020 0372 576 899
Debtors1 816 7761 966 7791 891 1712 019 3912 576 040
Property Plant Equipment193 899232 064202 236242 152204 249
Other
Average Number Employees During Period 57636367
Accumulated Amortisation Impairment Intangible Assets110 446154 622233 555275 738320 372
Accumulated Depreciation Impairment Property Plant Equipment163 687176 008191 989245 677265 008
Bank Borrowings288 254274 795355 981276 123458 153
Bank Overdrafts229 434355 825402 676437 942412 678
Creditors144 221105 637102 99896 346373 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 24438 660 29 500
Disposals Property Plant Equipment 33 12882 685 61 917
Fixed Assets585 654629 643758 007810 094776 557
Increase From Amortisation Charge For Year Intangible Assets 44 17678 93342 18344 634
Increase From Depreciation Charge For Year Property Plant Equipment 40 56554 64153 68848 831
Intangible Assets391 755397 579555 771567 942572 308
Intangible Assets Gross Cost502 201552 201789 326843 680892 680
Net Current Assets Liabilities704 6741 043 622857 020598 9761 182 688
Property Plant Equipment Gross Cost357 586408 072394 225487 829469 257
Total Additions Including From Business Combinations Intangible Assets 50 000237 12554 35449 000
Total Additions Including From Business Combinations Property Plant Equipment 83 61468 83893 60443 345
Total Assets Less Current Liabilities1 290 3281 673 2651 615 0271 409 0701 959 245
Total Borrowings604 548693 442791 150784 926952 543

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 30th, December 2024
Free Download (9 pages)

Company search

Advertisements