Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTTAGE DELIGHT LIMITED
Company Information for

COTTAGE DELIGHT LIMITED

3RD FLOOR, 7 HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
01728088
Private Limited Company
Active

Company Overview

About Cottage Delight Ltd
COTTAGE DELIGHT LIMITED was founded on 1983-06-01 and has its registered office in London. The organisation's status is listed as "Active". Cottage Delight Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COTTAGE DELIGHT LIMITED
 
Legal Registered Office
3RD FLOOR
7 HOWICK PLACE
LONDON
SW1P 1BB
Other companies in ST13
 
Telephone01538398949
 
Filing Information
Company Number 01728088
Company ID Number 01728088
Date formed 1983-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTTAGE DELIGHT LIMITED
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.
Companies with same name COTTAGE DELIGHT LIMITED
The following companies were found which have the same name as COTTAGE DELIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTTAGE DELIGHT PROPERTIES LIMITED 3RD FLOOR, 7 HOWICK PLACE LONDON SW1P 1BB Active Company formed on the 2002-07-09
COTTAGE DELIGHTS CO. 527 W. BELMER STREET LAKELAND FL 33803 Inactive Company formed on the 2006-01-09
COTTAGE DELIGHTS FASHIONS INC Georgia Unknown
COTTAGE DELIGHTS FASHIONS INC Georgia Unknown

Company Officers of COTTAGE DELIGHT LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2016-11-30
COLIN GEORGE COPLAND
Director 2016-11-30
GARY JOHNSTON
Director 2010-02-01
GARETH KELLY
Director 2018-01-02
PATRICK DAVID LYELL
Director 2016-11-30
SHANE ANDREW STARKEY
Director 2018-06-28
GEORGE MOUBRAY WILLIAM VESTEY
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PAUL MOODY
Director 2007-07-29 2017-10-09
ELIZABETH ANN TUNNICLIFF
Director 2006-05-15 2017-10-03
ELIZABETH ANN TUNNICLIFF
Company Secretary 2005-12-01 2016-11-30
DIANA COPE
Director 1991-12-01 2016-11-30
NIGEL ILCHESTER COPE
Director 1991-12-01 2016-11-30
PAUL WILLIAM COPE
Director 2002-10-01 2009-12-11
ROBERT GEORGE MOODY
Director 1998-04-01 2009-04-30
PTER JOHN DUCKWORTH
Director 2008-03-10 2008-09-19
GARY JOHNSTON
Director 2006-06-27 2008-01-01
ROBERT MELVILLE
Director 2005-08-30 2006-01-31
EILEEN PATRICIA GRIGG
Company Secretary 1996-06-04 2005-11-30
EILEEN PATRICIA GRIGG
Director 1997-04-01 2005-11-30
STEPHEN HODGETTS
Director 1995-06-05 2005-04-29
NIGEL ILCHESTER COPE
Company Secretary 1991-12-01 1996-06-04
STEVEN JOHN HULME
Director 1994-10-20 1996-04-15
ALAN GEORGE JONES
Director 1994-10-20 1996-04-15
NICHOLAS JOHN REGINAULD
Director 1991-12-01 1995-11-30
FREDERICK STEPHEN CORNICK
Director 1993-10-01 1994-03-31
STEVEN JOHN HULME
Director 1991-12-01 1994-03-31
PETER MICHAEL STOREY STIMSON
Director 1993-05-01 1994-01-31
COLIN DOUGLAS YOXALL
Director 1991-12-01 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE COPLAND COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
COLIN GEORGE COPLAND VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
COLIN GEORGE COPLAND ALBION FOODS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
COLIN GEORGE COPLAND ALBION FINE FOODS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
COLIN GEORGE COPLAND FINE FOODS GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
COLIN GEORGE COPLAND FINEFRANCE UK LIMITED Director 2015-10-23 CURRENT 2009-08-08 Active
COLIN GEORGE COPLAND TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
COLIN GEORGE COPLAND FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
COLIN GEORGE COPLAND SUNNYDALE FARMS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
COLIN GEORGE COPLAND BOLNEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND WARNHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND RUSPER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND SOUTHWATER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HORSHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND MIDHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND KINGSFOLD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HOLBROOK (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND ROFFEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND NUTHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND PETWORTH (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND CRAWLEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HASSOCKS (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND IFIELD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND FAYGATE (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
COLIN GEORGE COPLAND VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
COLIN GEORGE COPLAND VESTEY GROUP FINANCE LIMITED Director 2014-05-07 CURRENT 1996-10-31 Active
COLIN GEORGE COPLAND JOHN WHARTON MEATS LIMITED Director 2014-05-07 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN GEORGE COPLAND VFI WORLDWIDE LIMITED Director 2013-10-17 CURRENT 2010-11-02 Active
COLIN GEORGE COPLAND DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
COLIN GEORGE COPLAND DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL TRADING LIMITED Director 2007-12-14 CURRENT 1995-12-18 Active
COLIN GEORGE COPLAND VESTEY PROPERTIES LIMITED Director 2007-07-27 CURRENT 1974-02-07 Active
COLIN GEORGE COPLAND VESTEY HOLDINGS LIMITED Director 2007-03-30 CURRENT 1900-05-28 Active
COLIN GEORGE COPLAND VESTEY FOODS LIMITED Director 2006-08-01 CURRENT 1994-11-16 Active
COLIN GEORGE COPLAND CRANBROOK MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND MARLPIT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND HARROW MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND COURT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND PINNACLE MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
GARETH KELLY ALBION FINE FOODS LIMITED Director 2016-10-21 CURRENT 2016-09-16 Active
GARETH KELLY TECFOODS LIMITED Director 2016-10-14 CURRENT 1988-07-26 Active
PATRICK DAVID LYELL COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
PATRICK DAVID LYELL ALBION FINE FOODS LIMITED Director 2016-10-21 CURRENT 2016-09-16 Active
PATRICK DAVID LYELL TECFOODS LIMITED Director 2016-10-14 CURRENT 1988-07-26 Active
PATRICK DAVID LYELL BWH EQUITY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-06-30
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GEORGE MOUBRAY WILLIAM VESTEY TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
GEORGE MOUBRAY WILLIAM VESTEY FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GEORGE MOUBRAY WILLIAM VESTEY ST EDMUNDSBURY CATHEDRAL TRUST Director 2013-09-19 CURRENT 2013-09-19 Active
GEORGE MOUBRAY WILLIAM VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
GEORGE MOUBRAY WILLIAM VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
GEORGE MOUBRAY WILLIAM VESTEY GREAT THURLOW RENEWABLES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK LIMITED Director 2011-11-01 CURRENT 2000-04-12 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY NOVA LIMITED Director 2007-12-14 CURRENT 1920-04-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS LIMITED Director 2007-09-11 CURRENT 1994-11-16 Active
GEORGE MOUBRAY WILLIAM VESTEY LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED Director 2006-12-31 CURRENT 1911-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER ASSET MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1977-05-05 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1987-04-16 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW EMPLOYMENT SERVICES LIMITED Director 2004-09-30 CURRENT 2000-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 2004-07-12 CURRENT 1918-08-26 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY GROUP LIMITED Director 2003-04-07 CURRENT 2002-07-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY HOLDINGS LIMITED Director 2000-06-30 CURRENT 1900-05-28 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
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 29 Ullswater Crescent Coulsdon CR5 2HR England
2023-10-23REGISTRATION OF A CHARGE / CHARGE CODE 017280880012
2023-10-13CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 017280880011
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-17CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-21AP01DIRECTOR APPOINTED BARRIE STUART TURNER
2022-06-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-17Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-17Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SHANE ANDREW STARKEY
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-15AP01DIRECTOR APPOINTED SARAH MARGARET WILLIAMS
2020-10-14AP01DIRECTOR APPOINTED MARK DAVID REDFERN
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHNSTON
2019-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KELLY
2019-04-24AP01DIRECTOR APPOINTED VICTORIA ALISON MILLIGAN
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID LYELL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-07-03AP01DIRECTOR APPOINTED MR SHANE ANDREW STARKEY
2018-06-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-06-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-06-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-06-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-06-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-06-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-01-15AP01DIRECTOR APPOINTED MR GARETH KELLY
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL MOODY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN TUNNICLIFF
2017-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Brooklands Way Leekbrook Leek Staffordshire ST13 7QF
2016-12-21AP03Appointment of Mr Neil Thornton as company secretary on 2016-11-30
2016-12-21AP01DIRECTOR APPOINTED MR PATRICK DAVID LYELL
2016-12-21AP01DIRECTOR APPOINTED MR PATRICK DAVID LYELL
2016-12-21AP01DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY
2016-12-21AP01DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY
2016-12-21AP01DIRECTOR APPOINTED MR COLIN COPLAND
2016-12-21AP01DIRECTOR APPOINTED MR COLIN COPLAND
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH TUNNICLIFF
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH TUNNICLIFF
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COPE
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANA COPE
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COPE
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017280880010
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017280880010
2016-12-18AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-12-18AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0109/10/15 FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0109/10/14 FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL MOODY / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ILCHESTER COPE / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA COPE / 16/10/2014
2014-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN TUNNICLIFF / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TUNNICLIFF / 16/10/2014
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0109/10/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0109/10/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04AR0109/10/11 FULL LIST
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-14AR0109/10/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 01/04/10
2010-02-05AP01DIRECTOR APPOINTED MR GARY JOHNSTON
2010-01-21AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COPE
2009-10-26AR0109/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TUNNICLIFF / 09/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL MOODY / 09/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM COPE / 09/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ILCHESTER COPE / 09/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA COPE / 09/10/2009
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MOODY
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PTER DUCKWORTH
2008-03-20288aDIRECTOR APPOINTED PTER JOHN DUCKWORTH
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288bDIRECTOR RESIGNED
2007-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2005-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-05363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-11-27AUDAUDITOR'S RESIGNATION
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-06-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-06-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-06-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-06-25AUDAUDITOR'S RESIGNATION
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables

10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0200075 Expired Licenced property: COTTAGE DELIGHT LTD BROOKLANDS WAY BASFORD LANE INDUSTRIAL ESTATE LEEK ST13 7QF;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0200075 Expired Licenced property: COTTAGE DELIGHT LTD BROOKLANDS WAY BASFORD LANE INDUSTRIAL ESTATE LEEK ST13 7QF;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COTTAGE DELIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2011-05-04 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2002-06-28 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
FIXED CHARGE 1997-04-11 Outstanding GRIFFIN CREDIT SERVICES LIMITED
DEBENTURE 1997-04-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1994-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-04-01
Annual Accounts
2009-03-28

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 COTTAGE DELIGHT LIMITED

Intangible Assets
Patents
We have not found any records of COTTAGE DELIGHT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COTTAGE DELIGHT LIMITED owns 3 domain names.

chocolart.co.uk   cottagedelight.co.uk   cottage-delight.co.uk  

Trademarks

Trademark applications by COTTAGE DELIGHT LIMITED

COTTAGE DELIGHT LIMITED is the Original Applicant for the trademark THE COTTAGE KITCHEN ™ (UK00003097393) through the UKIPO on the 2015-03-04
Trademark classes: Paper; cardboard; printed matter; bookbinding material; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks; booklets; recipe books, recipe leaflets and recipe inserts; gift vouchers, gift certificates; printed cards, embossed cards, printed publications; invitation cards; greetings cards; birthday invitations; wedding invitations; party invitations; birthday cards; Christmas cards; wedding cards; new baby cards, baptismal cards, bar mitzvah cards, maternity leave cards, paternity leave cards, promotion cards, leaving for another job cards, moving house cards, relocation cards and having a baby cards, Christian confirmation cards, first confession cards, engagement cards, retirement cards, graduation cards, divorce cards, cards upon professional qualification, cards to celebrate exam success, coming of age cards; gift packagaing; gift wrapping foil; gift wrapping materials; gift wrapping paper; magazines; business card holders; bookmarks, calendars, periodicals, journals, newspapers; newsletters; brochures; flyers; advertising material; paper, cardboard and goods made from these materials, not included in other classes; stationery; pamphlets, prospectuses, books, forms, maps, magazines, manuals, pictures photographs; photograph albums; calendars; catalogues; instructional and teaching materials; publicity material; promotional material; advertising material; books; writing instruments; office requisites (other than furniture); stickers; car stickers; programmes; posters; postcards; prints; greeting cards; cards; tickets; leaflets; carrier bags; paper bags; ring binders; notebooks; book covers; folders; diaries; adhesive labels; business cards;cases for pens; pens, pencils, writing materials; paper weights; letter openers; souvenir plastic carrier bags; paper tapes, cards, ribbons; paper tissues; paper napkins; menus; tickets; vouchers; parts and fittings for all the aforesaid goods. Meat, fish, poultry and game; meat extracts; stock;dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; curds; pats; marmalades, fruit preserves, fruits in alcohol, pickles, jellies, dips, oils, nuts, preserved fruit, vegetable preserves; crystallised fruit, preparations for making soups; preserved mushrooms, preserved tomatoes, dried tomatoes, olives,potato chips, potato crisps, pickled eggs. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry, ices; treacle; yeast, baking-powder; fudge, condiments; chutneys, dressings, dips, marinades, honey, mustards, mayonnaise, vinegars, sauces, curry paste; flavourings for soups; salt; spiced salt, seasoned salt; pepper; pasta, cous cous; confectionery, spices, croutons, cheese straws being strips of cheese flavoured pastry, biscuits, crackers; crackers flavoured with cheese, crackers flavoured with herbs; shortcake, cakes, tea, syrups and salt; gravy, chutneys, stuffings. Retail services connected with the sale of paper, cardboard, printed matter, bookbinding material, adhesives for stationery or household purposes, artists materials, paint brushes, typewriters and office requisites (except furniture), instructional and teaching material (except apparatus), plastic materials for packaging (not included in other classes), printers type, printing blocks, booklets, recipe books, recipe leaflets and recipe inserts, gift vouchers, gift certificates, printed cards, embossed cards, printed publications, invitation cards, greeting cards, birthday invitations, wedding invitations, party invitations, birthday cards, Christmas cards, wedding cards, new baby cards, baptismal cards, bar mitzvah cards, maternity leave cards, paternity leave cards, promotion cards, leaving for another job cards, moving house cards, relocation cards and having a baby cards, Christian confirmation cards, first confession cards, engagement cards, retirement cards, graduation cards, divorce cards, cards upon professional qualification, cards to celebrate exam success, coming of age cards, gift packaging, gift wrapping foil, gift wrapping materials, gift wrapping paper, magazines, bookmarks, calendars, periodicals, journals, newspapers, newsletters, brochures, flyers, advertising material, paper, cardboard, stationery, pamphlets, prospectuses, books, forms, maps, magazines, manuals, pictures, photographs, photograph albums, calendars, catalogues, instructional and teaching materials, publicity material, promotional material, advertising material, books, writing instruments, office requisites (other than furniture), stickers, car stickers, programmes, posters, postcards, prints, greeting cards, cards, tickets, leaflets, carrier bags, paper bags, ring binders, notebooks, book covers, folders, diaries, adhesive labels, business cards, cases for pens, pens, pencils, writing materials, paper weights, letter openers, souvenir plastic carrier bags, paper tapes, cards, ribbons, paper tissues, paper napkins, menus, tickets, vouchers, parts and fittings for all the aforesaid goods, meat, fish, poultry, and game, meat extracts, stock, dried and cooked fruits and vegetables, jellies, jams, compotes, eggs, milk and milk products, edible oils and fats, curds, pates, marmalades, fruit preserves, fruits in alcohol, pickles, jellies, dips, oils, nuts, preserved fruit, vegetable preserves, crystallised fruit, preparations for making soups, preserved mushrooms, preserved tomatoes, dried tomatoes, olives, potato chips, potato crisps, pickled eggs, coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee, flour and preparations made from cereals, bread, pastry, ices, treacle, yeast, baking-powder, fudge, condiments, stuffings, chutneys, dressings, dips, marinades, honey, mustards, mayonnaise, vinegars, sauces, gravy, curry paste, flavourings for soups, salt, spiced salt, seasoned salt, pepper, pasta, cous cous, confectionery, spices, croutons, cheese straws being strips of cheese flavoured pastry, biscuits, crackers flavoured with cheese, crackers flavoured with herbs, shortcake, cakes, tea, and syrups. Restaurants; restaurant services; delicatessens; cafs; caf services.
COTTAGE DELIGHT LIMITED is the Original Applicant for the trademark Image for mark UK00003097398 The Cottage Kitchen Country Cafe by Cottage Delight ™ (UK00003097398) through the UKIPO on the 2015-03-04
Trademark classes: Paper; cardboad; printed matter; bookbinding material; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks; booklets; recipe books, recipe leaflets and recipe inserts; gift vouchers, gift certificates; printed cards, embossed cards, printed publications; invitation cards; greetings cards; birthday invitations; wedding invitations; party invitations; birthday cards; Christmas cards; wedding cards; new baby cards, baptismal cards, bar mitzvah cards, maternity leave cards, paternity leave cards, promotion cards, leaving for another job cards, moving house cards, relocation cards and having a baby cards, Christian confirmation cards, first confession cards, engagement cards, retirement cards, graduation cards, divorce cards, cards upon professional qualification, cards to celebrate exam success, coming of age cards; gift packaging; gift wrapping foil; gift wrapping materials; gift wrapping paper; magazines; business card holders; bookmarks, calendars, periodicals, journals, newspapers; newsletters; brochures; flyers; advertising material; paper; cardboard; stationery; pamphlets, prospectuses, books, forms, maps, magazines, manuals, pictures photographs; photograph albums; calendars; catalogues; instructional and teaching materials; publicity material; promotional material; advertising material; books; writing instruments; office requisites (other than furniture); stickers; car stickers; programmes; posters; postcards; prints; greeting cards; cards; tickets; leaflets; carrier bags; paper bags; ring binders; notebooks; book covers; folders; diaries; adhesive labels; business cards;cases for pens; pens, pencils, writing materials; paper weights; letter openers; souvenir plastic carrier bags; paper tapes, cards, ribbons; paper tissues; paper napkins; menus; tickets; vouchers; parts and fittings for all the aforesaid goods. Meat, fish, poultry and game; meat extracts; stock;dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; curds; pats; marmalades, fruit preserves, fruits in alcohol, pickles,jellies, dips, oils, nuts, preserved fruit, vegetable preserves; crystallised fruit, preparations for making soups; preserved mushrooms, preserved tomatoes, dried tomatoes, olives,potato chips, potato crisps, pickled eggs. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry, ices; treacle; yeast, baking-powder; fudge, condiments; chutneys, dressings, dips, marinades, honey, mustards, mayonnaise, vinegars, sauces, curry paste; flavourings for soups; salt; spiced salt, seasoned salt; pepper; pasta, cous cous; confectionery, spices, croutons, cheese straws being strips of cheese flavoured pastry, biscuits, crackers; crackers flavoured with cheese, crackers flavoured with herbs; shortcake, cakes, tea, syrups and salt; gravy; chutneys; stuffings. Retail services connected with the sale of paper, cardboard, printed matter, bookbinding material, adhesives for stationery or household purposes, artists materials, paint brushes, typewriters and office requisites (except furniture), instructional and teaching material (except apparatus), plastic materials for packaging (not included in other classes), printers type, printing blocks, booklets, recipe books, recipe leaflets and recipe inserts, gift vouchers, gift certificates, printed cards, embossed cards, printed publications, invitation cards, greeting cards, birthday invitations, wedding invitations, party invitations, birthday cards, Christmas cards, wedding cards, new baby cards, baptismal cards, bar mitzvah cards, maternity leave cards, paternity leave cards, promotion cards, leaving for another job cards, moving house cards, relocation cards and having a baby cards, Christian confirmation cards, first confession cards, engagement cards, retirement cards, graduation cards, divorce cards, cards upon professional qualification, cards to celebrate exam success, coming of age cards, gift packaging, gift wrapping foil, gift wrapping materials, gift wrapping paper, magazines, bookmarks, calendars, periodicals, journals, newspapers, newsletters, brochures, flyers, advertising material, stationery, pamphlets, prospectuses, books, forms, maps, magazines, manuals, pictures, photographs, photograph albums, calendars, catalogues, instructional and teaching materials, publicity material, promotional material, advertising material, books, writing instruments, office requisites (other than furniture), stickers, car stickers, programmes, posters, postcards, prints, greeting cards, cards, tickets, leaflets, carrier bags, paper bags, ring binders, notebooks, book covers, folders, diaries, adhesive labels, business cards, cases for pens, pens, pencils, writing materials, paper weights, letter openers, souvenir plastic carrier bags, paper tapes, cards, ribbons, paper tissues, paper napkins, menus, tickets, vouchers, parts and fittings for all the aforesaid goods, meat, fish, poultry, and game, meat extracts, stock, dried and cooked fruits and vegetables, jellies, jams, compotes, eggs, milk and milk products, edible oilos and fats, curds, pates, marmalades, fruit preserves, fruits in alcohol, pickles, jellies, dips, oils, nuts, preserved fruit, vegetable preserves, crystallised fruit, preparations for making soups, preserved mushrooms, preserved tomatoes, dried tomatoes, olives, potato chips, potato crisps, pickled eggs, coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee, flour and preparations made from cereals, bread, pastry, ices, treacle, yeast, baking-powder, fudge, condiments, stuffings, chutneys, dressings, dips, marinades, honey, mustards, mayonnaise, vinegars, sauces, gravy, curry paste, flavourings for soups, salt, spiced salt, seasoned salt, pepper, pasta, cous cous, confectionery, spices, croutons, cheese straws being strips of cheese flavoured pastry, biscuits, crackers flavoured with cheese, crackers flavoured with herbs, shortcake, cakes, tea, and syrups. Restaurants; restaurant services; delicatessens; cafs; caf services.
Income
Government Income

Government spend with COTTAGE DELIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-10 GBP £1,218 Provisions
Durham County Council 2015-4 GBP £766 Equipment and Materials
Cheshire East Council 2014-6 GBP £1,494
Durham County Council 2014-4 GBP £1,650
Cheshire East Council 2013-12 GBP £1,646
Cheshire East Council 2013-11 GBP £3,861
Durham County Council 2013-10 GBP £881
Durham County Council 2013-9 GBP £609
Cheshire East Council 2013-8 GBP £2,645
Cheshire East Council 2013-7 GBP £1,702
Cheshire East Council 2013-6 GBP £1,157
Durham County Council 2013-6 GBP £608
Cheshire East Council 2013-5 GBP £1,737
Cheshire East Council 2013-2 GBP £1,044
Southend-on-Sea Borough Council 2012-12 GBP £562
Stockton-On-Tees Borough Council 2012-1 GBP £606
Hampshire County Council 2011-8 GBP £526 Cost of Goods Sold
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £565 Cost of Goods Sold
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £690 Cost of Goods Sold
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £813 Cost of Goods Sold
Cheshire East Council 0-0 GBP £10,447 Food Products - Mnfrs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COTTAGE DELIGHT 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 COTTAGE DELIGHT 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 COTTAGE DELIGHT 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.