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

CHICKEN COTTAGE LIMITED

14 VALLEY POINT BEDDINGTON FARM ROAD, CROYDON, SURREY, CR0 4WP,
Company Registration Number
04397538
Private Limited Company
Active

Company Overview

About Chicken Cottage Ltd
CHICKEN COTTAGE LIMITED was founded on 2002-03-18 and has its registered office in Croydon. The organisation's status is listed as "Active". Chicken Cottage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHICKEN COTTAGE LIMITED
 
Legal Registered Office
14 VALLEY POINT BEDDINGTON FARM ROAD
CROYDON
SURREY
CR0 4WP
Other companies in CR0
 
Filing Information
Company Number 04397538
Company ID Number 04397538
Date formed 2002-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB884241707  
Last Datalog update: 2026-01-06 20:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICKEN COTTAGE 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 CHICKEN COTTAGE LIMITED
The following companies were found which have the same name as CHICKEN COTTAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHICKEN COTTAGE (BURNLEY) LIMITED K CHOWDHRY & CO ACCOUNTANTS 124 COLNE ROAD BURNLEY LANCASHIRE BB10 1LP Dissolved Company formed on the 2010-06-04
CHICKEN COTTAGE (COVENTRY) LTD 3 TRINITY STREET COVENTRY WEST MIDLANDS CV1 1FJ Liquidation Company formed on the 2008-11-18
CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED 14 VALLEY POINT BEDDINGTON FARM ROAD CROYDON SURREY CR0 4WP Active Company formed on the 2006-04-27
CHICKEN COTTAGE (GLASGOW) LIMITED 77 NORTH ROAD BELLSHILL LANARKSHIRE ML4 1QZ Dissolved Company formed on the 2009-11-17
CHICKEN COTTAGE (RESTAURANTS) LIMITED 170 CHURCH ROAD MITCHAM CR4 3BW Active - Proposal to Strike off Company formed on the 2006-04-27
CHICKEN COTTAGE (UK) LIMITED 1 Beauchamp Court 10 Victors Way Barnet HERTFORDSHIRE EN5 5TZ Active Company formed on the 2007-04-20
CHICKEN COTTAGE BOLDON LIMITED 20 FRIAR SIDE ROAD NEWCASTLE UPON TYNE ENGLAND NE4 9UP Dissolved Company formed on the 2012-04-12
CHICKEN COTTAGE WILLESDEN GREEN LTD 53 WALM LANE WILLESDEN GREEN LONDON ENGLAND NW2 4QR Dissolved Company formed on the 2010-07-13
CHICKEN COTTAGE (YORKSHIRE) LTD 23 CROSS CHURCH STREET HUDDERSFIELD HD1 2PY Dissolved Company formed on the 2012-04-02
CHICKEN COTTAGE FINCHLEY LIMITED 239 FINCHLEY ROAD LONDON NW3 6LS Dissolved Company formed on the 2013-12-24
CHICKEN COTTAGE WESTERHOPE LIMITED 48 WHEATFIELD ROAD NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE5 5JX Dissolved Company formed on the 2013-08-14
CHICKEN COTTAGE LIMITED 30 CRUMLIN ROAD DUBLIN 12 Dissolved Company formed on the 2003-11-01
CHICKEN COTTAGE (HOLBORN) LTD 130 HIGH HOLBORN LONDON WC1V 6PS Active - Proposal to Strike off Company formed on the 2015-09-02
CHICKEN COTTAGE (GREAT HORTON) LTD 42 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE ENGLAND BD7 1AL Active - Proposal to Strike off Company formed on the 2015-11-09
Chicken Cottage Canada Limitée 328-950 Arbour Lake Road Northwest Calgary Alberta T3G 5B3 Dissolved Company formed on the 2016-05-08
CHICKEN COTTAGE HW LTD FIRST FLOOR OFFICE 144 DESBOROUGH ROAD HIGH WYCOMBE HP11 2PU Active - Proposal to Strike off Company formed on the 2016-05-12
CHICKEN COTTAGE (MANCHESTER) LIMITED 10 UNION TERRACE BURY OLD ROAD SALFORD ENGLAND M7 4ZH Dissolved Company formed on the 2016-05-12
CHICKEN COTTAGE (M) SDN. BHD. Active
CHICKEN COTTAGE ACTON LIMITED 13-14, MARSHALL HOUSE, 124 MIDDLETON ROAD MORDEN SM4 6RW Active - Proposal to Strike off Company formed on the 2017-02-10
CHICKEN COTTAGE BOURNEMOUTH LTD 196-198 ALMA ROAD BOURNEMOUTH BH9 1AJ Active - Proposal to Strike off Company formed on the 2017-04-07

Company Officers of CHICKEN COTTAGE LIMITED

Current Directors
Officer Role Date Appointed
GERALD RANKIN
Company Secretary 2016-01-22
WAN NAWAWI BIN HAJI WAN ISMAIL
Director 2014-10-20
GERALD RANKIN
Director 2016-10-19
WAN ISMAIL BIN WAN YUSOH
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
KHALIZAN BIN MAHMUD
Director 2014-03-04 2017-06-18
MOHAMMED SHAHEEN SHAH BIN MOHD. SIDEK
Director 2014-03-04 2017-05-12
RAMLI BIN ISMAIL
Director 2014-03-04 2016-09-22
IDHAM BIN MUSTAFA
Director 2014-10-20 2016-09-22
IMRAN KHAN
Company Secretary 2015-01-09 2016-01-22
TAHIR JAMIL
Company Secretary 2014-08-01 2015-01-09
WAN JAFAR BIN WAN MAHAMUD
Director 2014-03-04 2014-10-20
TAHIR JAMIL
Company Secretary 2002-03-18 2014-03-04
TAHIR JAMIL
Director 2002-03-18 2014-03-04
MOHAMMED KHALID
Director 2002-03-18 2014-03-04
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-03-18 2002-03-20
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-03-18 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAN NAWAWI BIN HAJI WAN ISMAIL CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED Director 2016-09-22 CURRENT 2006-04-27 Active
WAN ISMAIL BIN WAN YUSOH CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED Director 2014-10-20 CURRENT 2006-04-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance Executive / AssistantCroydonTo take care of the accounting department. Apart from the clerical and managerial duties, accounting executives also take part in basic accounting functions,2016-03-14

Jobs results powered by Indeed
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
2025-09-18DIRECTOR APPOINTED MR THOMAS CORCORAN
2025-03-05CONFIRMATION STATEMENT MADE ON 20/02/25, WITH NO UPDATES
2024-12-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-03-12APPOINTMENT TERMINATED, DIRECTOR SHAHRIN BIN IMRAN
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TENGKU HASSAN BIN TENGKU OMAR
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BURHANUDDIN HILMI BIN MOHAMED
2021-08-10CH01Director's details changed for Mr Tengku Hassan Bin Tengku Omar on 2021-08-10
2021-07-08AP03Appointment of Mr Azam Shah Bin Hanipah as company secretary on 2021-06-28
2021-07-08TM02Termination of appointment of Inamullah Ahmed Khan on 2021-06-28
2021-07-08CH01Director's details changed for Mr Raja Idris Raja Kamarudin on 2021-07-01
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NASRUL HALIM LIM
2021-01-05CH01Director's details changed for Mr Shahrin Bin Imran on 2021-01-05
2021-01-05AP01DIRECTOR APPOINTED MR SHAHRIN BIN IMRAN
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043975380013
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD SAMSURI BIN MOKHTAR
2020-06-05AP01DIRECTOR APPOINTED MR BURHANUDDIN HILMI BIN MOHAMED
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AP03Appointment of Mr Inamullah Ahmed Khan as company secretary on 2019-04-03
2019-04-15TM02Termination of appointment of Gerald Rankin on 2019-04-03
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RANKIN
2019-04-05AP01DIRECTOR APPOINTED MR NASRUL HALIM LIM
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-12-19PSC05Change of details for Ti Global Food Holding Ltd as a person with significant control on 2018-12-19
2018-10-01CH01Director's details changed for Mr Raja Idris Raja Kamrudin on 2018-09-28
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CH01Director's details changed for Mr Raja Idris Raja Kamrudin on 2018-09-01
2018-09-12AP01DIRECTOR APPOINTED MR RAJA IDRIS RAJA KAMRUDIN
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WAN ISMAIL BIN WAN YUSOH
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043975380013
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043975380012
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KHALIZAN BIN MAHMUD
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHEEN SHAH BIN MOHD. SIDEK
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR GERALD RANKIN
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-26AP01DIRECTOR APPOINTED MR WAN ISMAIL BIN WAN YUSOH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IDHAM MUSTAFA
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RAMLI ISMAIL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0118/03/16 FULL LIST
2016-01-27AP03SECRETARY APPOINTED MR GERALD RANKIN
2016-01-27TM02APPOINTMENT TERMINATED, SECRETARY IMRAN KHAN
2015-12-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-30AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0118/03/15 NO CHANGES
2015-02-12ANNOTATIONClarification
2015-02-12RP04SECOND FILING FOR FORM AP01
2015-02-03AP03SECRETARY APPOINTED MR IMRAN KHAN
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY TAHIR JAMIL
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WAN WAN MAHAMUD
2014-10-21AP01DIRECTOR APPOINTED MR WAN NAWAWI BIN HAJI WAN ISMAIL
2014-10-21AP01DIRECTOR APPOINTED MR IDHAM BIN MUSTAFA
2014-08-01AP03SECRETARY APPOINTED MR TAHIR JAMIL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0118/03/14 FULL LIST
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY TAHIR JAMIL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR JAMIL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHALID
2014-04-14AP01DIRECTOR APPOINTED MR MOHAMMED SHAHEEN SHAH BIN MOHD. SIDEK
2014-04-14AP01DIRECTOR APPOINTED MR RAMLI BIN ISMAIL
2014-04-14AP01DIRECTOR APPOINTED MR WAN JAFAR BIN WAN MAHAMUD
2014-04-14AP01DIRECTOR APPOINTED MR KHALIZAN BIN MAHMUD
2014-04-14AP01DIRECTOR APPOINTED MR MOHAMMED SHAHEEN SHAH BIN MOHD. SIDEK
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-15AR0118/03/13 FULL LIST
2013-01-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-13AR0118/03/12 FULL LIST
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-04AR0118/03/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-22AR0118/03/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHALID / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR JAMIL / 08/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR TAHIR JAMIL / 08/12/2009
2009-11-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 13 THE TRAMSHEDS COOMBER WAY CROYDON CR0 4TQ
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-12363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-14363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 13 THE TRAMSHEDS, COOMBER WAY CROYDON SURREY CR0 3DH
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-23363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-10363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-04-14363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-07-21225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bSECRETARY RESIGNED
2002-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHICKEN COTTAGE 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 CHICKEN COTTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-19 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,644,763
Creditors Due After One Year 2012-06-30 £ 1,758,062
Creditors Due Within One Year 2013-06-30 £ 125,148
Creditors Due Within One Year 2012-06-30 £ 114,589
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CHICKEN COTTAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 50,590
Cash Bank In Hand 2012-06-30 £ 31,543
Current Assets 2013-06-30 £ 146,416
Current Assets 2012-06-30 £ 237,479
Debtors 2013-06-30 £ 95,826
Debtors 2012-06-30 £ 205,936
Fixed Assets 2013-06-30 £ 2,035,282
Fixed Assets 2012-06-30 £ 2,032,418
Shareholder Funds 2013-06-30 £ 411,461
Shareholder Funds 2012-06-30 £ 397,072
Tangible Fixed Assets 2013-06-30 £ 2,022,741
Tangible Fixed Assets 2012-06-30 £ 2,022,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHICKEN COTTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICKEN COTTAGE LIMITED
Trademarks

Trademark applications by CHICKEN COTTAGE LIMITED

CHICKEN COTTAGE LIMITED is the Original Applicant for the trademark CHICKEN COTTAGE ™ (WIPO857532) through the WIPO on the 2005-04-21
Income
Government Income
We have not found government income sources for CHICKEN COTTAGE 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 (82990 - Other business support service activities n.e.c.) as CHICKEN COTTAGE LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where CHICKEN COTTAGE 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.
Import/Export of Goods
Goods imported/exported by CHICKEN COTTAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-12-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2014-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-08-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-08-0161012010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of cotton, knitted or crocheted
2014-08-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2014-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-03-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-01-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-10-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2013-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-09-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-07-0161012090Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2013-05-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-05-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-04-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2012-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-12-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-09-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-06-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2012-04-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2012-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-01-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2011-11-0195066200Inflatable balls
2011-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-08-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2011-08-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2011-03-0122019000Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity)
2011-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-03-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2010-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-12-0176072099
2010-07-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-07-0176072099
2010-06-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-03-0122019000Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity)
2010-01-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHICKEN COTTAGE 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 CHICKEN COTTAGE 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.