Check the

COCOON COLLECTION LTD

Company
COCOON COLLECTION LTD (05572665)

COCOON COLLECTION

Phone: 01604 780 525
B⁺ rating

ABOUT COCOON COLLECTION LTD

Cocoon Collection was created because we understand how important it is to give fun, imaginative presents that stand out and are memorable. Our bags, boxes, sets and tins provide that wow factor throughout the whole experience, from the curious parcel arriving, opening the exquisite packaging and then using and enjoying the quality contents. Cocoon Collection provides a great range of ideas, giving a very special solution for all occasions and recipients of all ages.

We're delighted to have been named winners of a number of local business awards, including the

Growing Business of the Year

in the Northamptonshire Business Awards. The award was presented to us by Eamonn Holmes, who seemed particularly interested when Maria told him about some of our naughtier items (see photo below!)

Started in a tiny warehouse type freezing cold space in the depths of Northampton, the business has developed and is now based in the beautiful surroundings of Hannington, where deer graze, foxes hunt and rabbits play, all under the watchful eye of threatening kites in the sky above (yes, really!) - an oasis of calm and green fields and woodland which helps to feed our creative sides. When not distracted by the local wildlife, our warehouse and offices are frequented by the sound of laughter intermingled with the odd swearword every now and again - the frequency of which tends to increase hugely as the festive season draws closer...stress levels here do tend to hit their peak around the third week in December, but this is followed by a week long shut down to recover and recuperate! Then its back to the grindstone for another year, with ideas a-plenty to spruce up our ever expanding range for you lucky customers!

Cocoon Bespoke - tailored solutions created just for your business

We offer a completely free service to help you put together unique collections created to your exact specifications. Just

to create your own collection, or to let us help you out if you’re a bit stumped for ideas on what might be good to include. We ask what your budget is so we make sure all the ideas we email back to you are tailored to exactly how much you want to spend too.

KEY FINANCES

Year
2017
Assets
£67.37k ▼ £-12.14k (-15.27 %)
Cash
£0k ▼ £-2.72k (-100.00 %)
Liabilities
£70.64k ▲ £25.48k (56.40 %)
Net Worth
£-3.28k ▼ £-37.62k (-109.55 %)

REGISTRATION INFO

Company name
COCOON COLLECTION LTD
Company number
05572665
VAT
GB876797050
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Sep 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.cocooncollection.co.uk
Phones
01604 780 525
Registered Address
UNIT 3 MERE FARM BUSINESS PARK RED HOUSE LANE,
HANNINGTON,
NORTHAMPTON,
ENGLAND,
NN6 9FP

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
06 Oct 2016
Registered office address changed from Cocoon Collection Unit 8 Mere Farm Business Park, Red House Lane Hannington Northampton NN6 9FP to Unit 3 Mere Farm Business Park Red House Lane Hannington Northampton NN6 9FP on 6 October 2016

See Also


Last update 2018

COCOON COLLECTION LTD DIRECTORS

Louise Elizabeth Cowley

  Acting
Appointed
16 January 2006
Occupation
Manager
Role
Director
Age
60
Nationality
British
Address
The Cedars, 4 Park View Moulton, Northampton, Northamptonshire, NN3 7TW
Country Of Residence
United Kingdom
Name
COWLEY, Louise Elizabeth

Amanda Elizabeth Mcmanus

  Acting
Appointed
16 January 2006
Occupation
Manager
Role
Director
Age
52
Nationality
British
Address
9 Butts Hill Crescent, Bugbrooke, Northampton, England, NN7 3QP
Country Of Residence
England
Name
MCMANUS, Amanda Elizabeth

Michael Irvin Mcmanus

  Acting PSC
Appointed
05 February 2008
Occupation
Consultant
Role
Director
Age
78
Nationality
British
Address
30 Pilgrims Lane, Bugbrooke, Northampton, NN7 3PJ
Country Of Residence
England
Name
MCMANUS, Michael Irvin
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Maria Palmer

  Resigned
Appointed
16 January 2006
Resigned
15 June 2012
Role
Secretary
Address
18 Crabb Tree Drive, Billing Lane, Northampton, Northamptonshire, NN3 5DR
Name
PALMER, Maria

DUPORT SECRETARY LIMITED

  Resigned
Appointed
23 September 2005
Resigned
16 January 2006
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Maria Palmer

  Resigned
Appointed
16 January 2006
Resigned
15 June 2012
Occupation
Manager
Role
Director
Age
60
Nationality
British
Address
18 Crabb Tree Drive, Billing Lane, Northampton, Northamptonshire, NN3 5DR
Country Of Residence
United Kingdom
Name
PALMER, Maria

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
23 September 2005
Resigned
16 January 2006
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.