Background WavePink WaveYellow Wave

URBAN COTTAGE INDUSTRIES LTD (07211785)

URBAN COTTAGE INDUSTRIES LTD (07211785) is an active UK company. incorporated on 1 April 2010. with registered office in Hebden Bridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). URBAN COTTAGE INDUSTRIES LTD has been registered for 16 years. Current directors include GOLLOP, Sophie, WILSON, Stanley.

Company Number
07211785
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
Unit 3 White Lee, Hebden Bridge, HX7 5AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
GOLLOP, Sophie, WILSON, Stanley
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN COTTAGE INDUSTRIES LTD

URBAN COTTAGE INDUSTRIES LTD is an active company incorporated on 1 April 2010 with the registered office located in Hebden Bridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). URBAN COTTAGE INDUSTRIES LTD was registered 16 years ago.(SIC: 27400)

Status

active

Active since 16 years ago

Company No

07211785

LTD Company

Age

16 Years

Incorporated 1 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Unit 3 White Lee Mytholmroyd Hebden Bridge, HX7 5AD,

Previous Addresses

Urban Cottage Industries Ltd Greenhill Mills Hebden Bridge HX7 5QF United Kingdom
From: 8 July 2020To: 10 November 2025
Old Trouser Factory Greenhill Industrial Estate Mytholmroyd Hebden Bridge HX7 5QF
From: 3 June 2014To: 8 July 2020
Old Trouser Factory Greenhill Mills Mytholmroyd West Yorkshire HX7 5QF England
From: 11 April 2013To: 3 June 2014
149-151 Mortimer Street Herne Bay Kent CT6 5HA England
From: 19 August 2010To: 11 April 2013
6 Boleyn Road London N16 8EP
From: 1 April 2010To: 19 August 2010
Timeline

20 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Nov 10
Director Joined
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Share Issue
May 13
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Loan Secured
May 16
Director Left
Jul 17
Loan Secured
Oct 17
Loan Secured
May 18
Director Left
Sept 18
Loan Secured
May 21
Director Left
Feb 23
Funding Round
Feb 23
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOLLOP, Sophie

Active
Calder Grove, MytholmroydHX7 5AG
Born January 1982
Director
Appointed 18 Aug 2015

WILSON, Stanley

Active
Calder Grove, MytholmroydHX7 5AG
Born May 1976
Director
Appointed 01 Apr 2010

APPLEYARD, Graham

Resigned
Greenhill Industrial Estate, Hebden BridgeHX7 5QF
Born May 1971
Director
Appointed 02 Nov 2013
Resigned 14 Sept 2018

CRAWFORD, Jennifer

Resigned
Greenhill Industrial Estate, Hebden BridgeHX7 5QF
Born May 1977
Director
Appointed 18 Aug 2015
Resigned 19 Nov 2015

GOLLOP, Sophie

Resigned
Greenhill Industrial Estate, Hebden BridgeHX7 5QF
Born January 1982
Director
Appointed 01 Apr 2010
Resigned 30 Jun 2014

STEEL, Jonathan Maclean

Resigned
Greenhill Mills, Hebden BridgeHX7 5QF
Born November 1979
Director
Appointed 01 Jan 2012
Resigned 13 Feb 2023

WILSON, James

Resigned
Greenhill Industrial Estate, Hebden BridgeHX7 5QF
Born September 1971
Director
Appointed 02 Jun 2014
Resigned 14 Jul 2017

Persons with significant control

2

Mr Stanley Wilson

Active
Calder Grove, MytholmroydHX7 5AG
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Miss Sophie Gollop

Active
Calder Grove, MytholmroydHX7 5AG
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
20 June 2025
AAMDAAMD
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Memorandum Articles
10 August 2021
MAMA
Statement Of Companys Objects
10 August 2021
CC04CC04
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
9 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Incorporation Company
1 April 2010
NEWINCIncorporation