Company NameCotleigh Engineering Co. Limited
DirectorsSalvatore Vaccaro and Nicholas Roger Markham
Company StatusActive
Company Number01555174
CategoryPrivate Limited Company
Incorporation Date7 April 1981(43 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJanet Markham
NationalityBritish
StatusCurrent
Appointed11 February 2006(24 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameSalvatore Vaccaro
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(29 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameNicholas Roger Markham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(29 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Roger Markham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Balmore Crescent
Cockfosters
Hertfordshire
EN4 9ND
Secretary NameRoland Dunn
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 February 2006)
RoleCompany Director
Correspondence Address10 Primrose Drive
Hertford
Hertfordshire
SG13 7TG

Contact

Websitecotleigh.com
Telephone020 88020111
Telephone regionLondon

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Roger Markham
80.00%
Ordinary
2k at £1Janet Markham
20.00%
Ordinary

Financials

Year2014
Net Worth£697,025
Cash£156,765
Current Liabilities£186,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

15 February 2007Delivered on: 20 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 1988Delivered on: 7 July 1988
Satisfied on: 25 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 cutnbert road edmonton l/b of enfield t/no mx 332218.
Fully Satisfied
7 September 1987Delivered on: 11 September 1987
Satisfied on: 3 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 york road, waltham cross hertfordshire t/n hd 128432.
Fully Satisfied
21 October 1985Delivered on: 29 October 1985
Satisfied on: 25 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
3 July 1981Delivered on: 23 July 1981
Satisfied on: 3 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 586/588 green lanes haringey london N.8.
Fully Satisfied

Filing History

11 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
30 March 2020Change of details for Mr Nicholas Roger Markham as a person with significant control on 28 January 2020 (2 pages)
30 March 2020Change of details for Mrs Janet Markham as a person with significant control on 28 January 2020 (2 pages)
30 March 2020Notification of Nicholas Markham as a person with significant control on 28 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 October 2019Cessation of Roger Markham as a person with significant control on 15 May 2019 (1 page)
16 October 2019Notification of Janet Markham as a person with significant control on 31 May 2019 (2 pages)
16 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
26 June 2019Termination of appointment of Roger Markham as a director on 15 May 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 July 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 20 July 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 April 2017Director's details changed for Salvatore Vaccaro on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Salvatore Vaccaro on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Nicholas Markham on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Nicholas Markham on 11 April 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(6 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(6 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(6 pages)
11 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(6 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(6 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
16 August 2013Director's details changed for Nicholas Markham on 9 December 2011 (3 pages)
16 August 2013Director's details changed for Nicholas Markham on 9 December 2011 (3 pages)
16 August 2013Director's details changed for Nicholas Markham on 9 December 2011 (3 pages)
14 August 2013Director's details changed for Mr Roger Markham on 9 December 2011 (3 pages)
14 August 2013Director's details changed for Mr Roger Markham on 9 December 2011 (3 pages)
14 August 2013Director's details changed for Mr Roger Markham on 9 December 2011 (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of Salvatore Vaccaro as a director (3 pages)
15 September 2010Appointment of Nicholas Markham as a director (3 pages)
15 September 2010Appointment of Salvatore Vaccaro as a director (3 pages)
15 September 2010Appointment of Nicholas Markham as a director (3 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 October 2009Director's details changed for Mr Roger Markham on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Roger Markham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Roger Markham on 1 October 2009 (2 pages)
17 March 2009Gbp sr 50000@1 (1 page)
17 March 2009Gbp sr 50000@1 (1 page)
27 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 October 2008Return made up to 04/10/08; full list of members (3 pages)
16 October 2008Return made up to 04/10/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 October 2007Return made up to 04/10/07; no change of members (6 pages)
24 October 2007Return made up to 04/10/07; no change of members (6 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 December 2006Return made up to 04/10/06; full list of members (6 pages)
19 December 2006Return made up to 04/10/06; full list of members (6 pages)
6 October 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(6 pages)
6 October 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(6 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
13 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Return made up to 04/10/04; full list of members (6 pages)
2 February 2005Return made up to 04/10/04; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
30 September 2003Return made up to 04/10/03; full list of members (6 pages)
30 September 2003Return made up to 04/10/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 October 2002Return made up to 04/10/02; full list of members (6 pages)
8 October 2002Return made up to 04/10/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 March 2001 (12 pages)
27 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 October 1999Return made up to 04/10/99; full list of members (6 pages)
12 October 1999Return made up to 04/10/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
28 September 1998Return made up to 04/10/98; no change of members (4 pages)
28 September 1998Return made up to 04/10/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Return made up to 04/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
30 September 1997Return made up to 04/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 October 1985Particulars of mortgage/charge (3 pages)
29 October 1985Particulars of mortgage/charge (3 pages)