Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSSART,GORDON AND CO.LIMITED
Company Information for

COSSART,GORDON AND CO.LIMITED

FELLS HOUSE, STATION ROAD, KINGS LANGLEY, HERTS, WD4 8LH,
Company Registration Number
00095407
Private Limited Company
Active

Company Overview

About Cossart,gordon And Co.limited
COSSART,GORDON AND CO.LIMITED was founded on 1907-10-26 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Cossart,gordon And Co.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COSSART,GORDON AND CO.LIMITED
 
Legal Registered Office
FELLS HOUSE
STATION ROAD
KINGS LANGLEY
HERTS
WD4 8LH
Other companies in HP4
 
Filing Information
Company Number 00095407
Company ID Number 00095407
Date formed 1907-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:23:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSSART,GORDON AND CO.LIMITED

Current Directors
Officer Role Date Appointed
LOUISE CATHERINE RIMES
Company Secretary 1998-09-07
DAVID COSSART
Director 2007-02-01
STEPHEN ANTONY MOODY
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL MCKENZIE
Director 1992-03-31 2014-07-16
VICTOR JOHN ALEXANDER BOWIE
Director 1991-09-25 2006-03-06
JONATHAN NEIL BLANCHARD
Company Secretary 1992-03-31 1998-09-04
JOHN GORDON VAUX
Company Secretary 1991-09-25 1992-03-31
JOHN GORDON VAUX
Director 1991-09-25 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE CATHERINE RIMES WHIGHAM FERGUSSON LIMITED Company Secretary 1998-09-07 CURRENT 1980-04-17 Active
LOUISE CATHERINE RIMES JOHN E.FELLS & SONS LIMITED Company Secretary 1998-09-07 CURRENT 1920-05-01 Active
STEPHEN ANTONY MOODY REGENT PLACE RESIDENTS COMPANY LIMITED Director 2017-12-06 CURRENT 2012-07-24 Active
STEPHEN ANTONY MOODY WHIGHAM FERGUSSON LIMITED Director 2014-07-16 CURRENT 1980-04-17 Active
STEPHEN ANTONY MOODY JOHN E.FELLS & SONS LIMITED Director 2000-02-01 CURRENT 1920-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Termination of appointment of Louise Catherine Rimes on 2023-10-19
2023-10-19Appointment of Mr Ben Conradi as company secretary on 2023-10-19
2023-10-19AP03Appointment of Mr Ben Conradi as company secretary on 2023-10-19
2023-10-19TM02Termination of appointment of Louise Catherine Rimes on 2023-10-19
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-02CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-01-13PSC05Change of details for John E Fells & Sons Ltd as a person with significant control on 2017-12-04
2020-01-13CH01Director's details changed for Mr Stephen Antony Moody on 2020-01-09
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 23518.25
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 23518.25
2015-08-27AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Mr Stephen Antony Moody on 2014-09-19
2015-06-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 23518.25
2014-09-09AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16AP01DIRECTOR APPOINTED MR STEPHEN ANTONY MOODY
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL MCKENZIE
2013-09-05AR0124/08/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0124/08/12 ANNUAL RETURN FULL LIST
2012-08-13AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-13AR0124/08/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-04AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0124/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSSART / 24/08/2010
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-08-26363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-09-04363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-09-10363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-04-04288aNEW DIRECTOR APPOINTED
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-25363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-03-23288bDIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-09-13363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-09-15363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-09-24363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-09-13363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-09-19363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
1999-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-09-03363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1998-09-11288aNEW SECRETARY APPOINTED
1998-09-11288bSECRETARY RESIGNED
1998-09-02363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1997-09-08363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-08363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1996-12-17287REGISTERED OFFICE CHANGED ON 17/12/96 FROM: FELLS HOUSE BIRBECK GROVE LONDON W3 7QD
1996-09-27395PARTICULARS OF MORTGAGE/CHARGE
1996-09-13363sRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1996-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1995-09-18363sRETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS
1995-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95
1994-10-06363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1994-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94
1993-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-27AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-09-27363sRETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1992-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92
1992-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 03/11/92
1992-10-15363sRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1992-10-15ELRESS252 DISP LAYING ACC 01/10/92
1992-10-15ELRESS386 DISP APP AUDS 01/10/92
1992-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-04-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to COSSART,GORDON AND CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSSART,GORDON AND CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-09-27 Outstanding MIDLAND BANK PLC
CHARGE 1989-06-12 Outstanding MIDLAND BANK PLC
2ND MORTGAGE DEBENTURE 1910-07-01 Outstanding R S CROSSFIELD
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSSART,GORDON AND CO.LIMITED

Intangible Assets
Patents
We have not found any records of COSSART,GORDON AND CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSSART,GORDON AND CO.LIMITED
Trademarks
We have not found any records of COSSART,GORDON AND CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSSART,GORDON AND CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as COSSART,GORDON AND CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COSSART,GORDON AND CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSSART,GORDON AND CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSSART,GORDON AND CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WD4 8LH