UKBizDB.co.uk

COTTON & CHINTZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cotton & Chintz Limited. The company was founded 28 years ago and was given the registration number 03077656. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 337 Thornaby Road, Thornaby, Stockton-on-tees, Cleveland. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:COTTON & CHINTZ LIMITED
Company Number:03077656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:337 Thornaby Road, Thornaby, Stockton-on-tees, Cleveland, TS17 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Villa Dean, Rosewell, Scotland, EH24 9ES

Director07 April 2014Active
The Arch, Mainshill, Haddington, EH41 4HR

Secretary20 September 1995Active
Lawn Park Cottage, Newliston, EH29 9EB

Secretary28 March 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary10 July 1995Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director10 July 1995Active
The Arch, Mainshill, Haddington, EH41 4LR

Director28 March 2007Active
The Arch, Mainshill, Haddington, EH41 4LR

Director20 September 1995Active
43 High Street, Burford, OX18 4QA

Director20 September 1995Active

People with Significant Control

Mrs Julie Stone
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Scotland
Address:23, Villa Dean, Rosewell, Scotland, EH24 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Officers

Appoint person director company with name.

Download
2014-04-17Officers

Termination director company with name.

Download
2014-04-17Address

Change registered office address company with date old address.

Download
2014-04-17Officers

Termination director company with name.

Download
2014-04-17Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.