Hotter Group Holdings Limited SKELMERSDALE


Hotter Group Holdings started in year 2007 as Private Limited Company with registration number 06428326. The Hotter Group Holdings company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Skelmersdale at 2 Peel Road. Postal code: WN8 9PT. Since 2008/01/08 Hotter Group Holdings Limited is no longer carrying the name Cobco 858.

Hotter Group Holdings Limited Address / Contact

Office Address 2 Peel Road
Town Skelmersdale
Post code WN8 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428326
Date of Incorporation Thu, 15th Nov 2007
Industry Activities of head offices
End of financial Year 29th January
Company age 17 years old
Account next due date Sat, 29th Oct 2022 (547 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 23rd Jun 2023 (2023-06-23)
Last confirmation statement dated Thu, 9th Jun 2022

Company staff

Gavin M.

Position: Director

Appointed: 01 October 2022

Ian W.

Position: Director

Appointed: 07 May 2019

Daniel L.

Position: Director

Appointed: 26 August 2021

Resigned: 01 October 2022

Gavin M.

Position: Director

Appointed: 31 July 2021

Resigned: 26 August 2021

Adam G.

Position: Director

Appointed: 14 November 2019

Resigned: 31 July 2021

Andrew B.

Position: Director

Appointed: 22 August 2018

Resigned: 20 May 2019

Peter A.

Position: Director

Appointed: 31 May 2017

Resigned: 18 December 2017

Robert P.

Position: Director

Appointed: 07 July 2016

Resigned: 02 October 2019

Sara P.

Position: Director

Appointed: 24 March 2016

Resigned: 08 March 2019

Peter T.

Position: Director

Appointed: 26 January 2012

Resigned: 09 February 2016

John N.

Position: Director

Appointed: 26 January 2012

Resigned: 17 February 2015

Iain W.

Position: Director

Appointed: 27 April 2009

Resigned: 17 January 2014

Peter D.

Position: Director

Appointed: 21 July 2008

Resigned: 06 May 2016

Stephen S.

Position: Director

Appointed: 21 July 2008

Resigned: 31 August 2012

Lisa M.

Position: Director

Appointed: 21 July 2008

Resigned: 05 September 2014

Peter D.

Position: Secretary

Appointed: 21 July 2008

Resigned: 06 May 2016

John A.

Position: Director

Appointed: 21 July 2008

Resigned: 22 September 2014

Peter C.

Position: Director

Appointed: 07 December 2007

Resigned: 17 January 2014

Andrew M.

Position: Director

Appointed: 07 December 2007

Resigned: 17 January 2014

Kenneth L.

Position: Director

Appointed: 07 December 2007

Resigned: 27 April 2009

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 15 November 2007

Resigned: 21 July 2008

Stewart H.

Position: Director

Appointed: 15 November 2007

Resigned: 12 April 2018

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Galaxy Bidco Limited from Skelmersdale, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Edward B. This PSC has significiant influence or control over the company,. Then there is Stewart H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Galaxy Bidco Limited

2 Peel Road, Skelmersdale, WN8 9PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08812790
Notified on 30 May 2019
Nature of control: 75,01-100% shares

Edward B.

Notified on 1 June 2017
Ceased on 30 May 2019
Nature of control: significiant influence or control

Stewart H.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: significiant influence or control

Alexander F.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control

Company previous names

Cobco 858 January 8, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 7th, March 2022
Free Download (10 pages)

Company search

Advertisements