Background WavePink WaveYellow Wave

COTTAM & GLAISTER LIMITED (05963928)

COTTAM & GLAISTER LIMITED (05963928) is an active UK company. incorporated on 11 October 2006. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COTTAM & GLAISTER LIMITED has been registered for 19 years. Current directors include BAYFIELD, Royston Edward.

Company Number
05963928
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAM & GLAISTER LIMITED

COTTAM & GLAISTER LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COTTAM & GLAISTER LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05963928

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 3 February 2022To: 22 May 2023
5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ
From: 11 October 2006To: 3 February 2022
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 13
Director Left
Jun 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 03 Feb 2022

COTTAM, Pauline Rosa

Resigned
7 St Hildas Road, Lytham St AnnesFY8 2PT
Secretary
Appointed 11 Oct 2006
Resigned 03 Feb 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 13 Oct 2006

COTTAM, Charles Victor

Resigned
Crescent East, Thornton-CleveleysFY5 3LJ
Born July 1953
Director
Appointed 11 Oct 2006
Resigned 03 Feb 2022

COTTAM, Pauline Rosa

Resigned
Crescent East, Thornton-CleveleysFY5 3LJ
Born March 1953
Director
Appointed 11 Oct 2006
Resigned 03 Feb 2022

GLAISTER, Janet Violet

Resigned
30 Farriers Way, Poulton Le FyldeFY6 7AN
Born November 1943
Director
Appointed 11 Oct 2006
Resigned 30 Apr 2009

GLAISTER, Peter Howard

Resigned
30 Farriers Way, Poulton Le FyldeFY6 7AN
Born February 1953
Director
Appointed 11 Oct 2006
Resigned 30 Apr 2009

SMITH-JAYNES, Ceri Ann

Resigned
Crescent East, Thornton CleveleysFY5 3LJ
Born February 1978
Director
Appointed 23 Oct 2013
Resigned 22 Jun 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Oct 2006
Resigned 13 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2022

Mr Charles Victor Cottam

Ceased
The Avenue, ShipleyBD17 7RH
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 03 Feb 2022

Mrs Pauline Rosa Cottam

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 September 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
22 November 2007
88(2)R88(2)R
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
88(2)R88(2)R
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation