About

Registered Number: 02909943
Date of Incorporation: 18/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Newstead Industrial Estate, Brookfield Road, Arnold, Nottinghamshire, NG5 7ER,

 

Based in Arnold, Cottee Fibres Ltd was founded on 18 March 1994, it has a status of "Active". There is one director listed as Cottee, Melanie Jane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COTTEE, Melanie Jane 24 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 07 February 2020
AD01 - Change of registered office address 13 January 2020
MR01 - N/A 06 January 2020
MR04 - N/A 10 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 09 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 07 April 2005
CERTNM - Change of name certificate 06 April 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 11 June 2002
287 - Change in situation or address of Registered Office 06 June 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 03 April 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 21 March 1997
288c - Notice of change of directors or secretaries or in their particulars 24 February 1997
AA - Annual Accounts 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
RESOLUTIONS - N/A 29 August 1996
395 - Particulars of a mortgage or charge 29 July 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 04 March 1996
AUD - Auditor's letter of resignation 26 June 1995
363s - Annual Return 06 June 1995
287 - Change in situation or address of Registered Office 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1994
287 - Change in situation or address of Registered Office 25 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2019 Outstanding

N/A

Debenture 04 April 2006 Fully Satisfied

N/A

Debenture 04 April 2005 Fully Satisfied

N/A

Mortgage debenture 23 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.