UKBizDB.co.uk

COTTON TRADERS LIMITED

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

This company is commonly known as Cotton Traders Limited. The company was founded 37 years ago and was given the registration number 02125768. The firm's registered office is in ALTRINCHAM. You can find them at Cotton Traders House Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:COTTON TRADERS LIMITED
Company Number:02125768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Cotton Traders House Atlantic Street, Broadheath, Altrincham, Cheshire, England, WA14 5GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ

Director-Active
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ

Director09 September 2022Active
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ

Director09 September 2022Active
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ

Director-Active
The Pines, 60 Kneeton Road, East Bridgford, NG13 8PJ

Secretary16 August 1997Active
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE

Secretary-Active
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ

Secretary01 February 2011Active
94 Ack Lane West, Cheadle Hulme, Cheadle, SK8 7ES

Secretary01 February 1993Active
1-2 Atlantic Street, Broadheath, Altrincham, WA14 5FA

Secretary31 October 2003Active
94 Ack Lane West, Cheadle Hulme, Cheadle, SK8 7ES

Director01 February 1993Active
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ

Director21 May 2018Active
Maple Bank Macclesfield Road, Alderley Edge, SK9 7BL

Director-Active

People with Significant Control

Cotton Traders Group Finance Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven James Smith
Notified on:01 June 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Cotton Traders House, Atlantic Street, Altrincham, England, WA14 5GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Edward Cotton
Notified on:01 June 2017
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Cotton Traders House, Atlantic Street, Altrincham, England, WA14 5GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2018-10-12Accounts

Change account reference date company current shortened.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.