About

Registered Number: 02125768
Date of Incorporation: 24/04/1987 (37 years ago)
Company Status: Active
Registered Address: Cotton Traders House Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5GZ,

 

Cotton Traders Ltd was registered on 24 April 1987 with its registered office in Altrincham, Cheshire, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEARY, Anthony N/A 10 August 1993 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Patricia 01 February 2011 21 May 2018 1
HOWLINGS, Mark Steven 31 October 2003 31 January 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 13 June 2019
PSC05 - N/A 31 January 2019
AA01 - Change of accounting reference date 12 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 June 2018
PSC02 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
MR01 - N/A 29 May 2018
MR01 - N/A 29 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
AP01 - Appointment of director 24 May 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 July 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 16 June 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 09 June 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 21 June 2005
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 26 June 2002
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
123 - Notice of increase in nominal capital 10 August 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 03 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 05 July 2000
363a - Annual Return 25 January 2000
AA - Annual Accounts 07 July 1999
363a - Annual Return 02 June 1999
353 - Register of members 02 June 1999
AA - Annual Accounts 20 October 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
123 - Notice of increase in nominal capital 17 August 1998
363a - Annual Return 12 February 1998
363(353) - N/A 12 February 1998
363(190) - N/A 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 14 November 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 02 December 1996
287 - Change in situation or address of Registered Office 06 March 1996
363s - Annual Return 22 February 1996
363s - Annual Return 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 25 August 1995
395 - Particulars of a mortgage or charge 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1995
395 - Particulars of a mortgage or charge 12 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1995
395 - Particulars of a mortgage or charge 05 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 30 June 1994
395 - Particulars of a mortgage or charge 03 March 1994
395 - Particulars of a mortgage or charge 01 March 1994
AA - Annual Accounts 02 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1993
288 - N/A 11 August 1993
288 - N/A 10 March 1993
287 - Change in situation or address of Registered Office 10 March 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 20 August 1991
395 - Particulars of a mortgage or charge 08 March 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 12 July 1990
395 - Particulars of a mortgage or charge 07 November 1989
AA - Annual Accounts 30 October 1989
363(C) - N/A 29 June 1989
363 - Annual Return 29 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 February 1989
395 - Particulars of a mortgage or charge 02 October 1987
RESOLUTIONS - N/A 17 August 1987
395 - Particulars of a mortgage or charge 10 August 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1987
288a - Notice of appointment of directors or secretaries 16 July 1987
CERTNM - Change of name certificate 06 July 1987
288 - N/A 06 July 1987
287 - Change in situation or address of Registered Office 06 July 1987
288 - N/A 06 July 1987
MISC - Miscellaneous document 23 June 1987
MISC - Miscellaneous document 15 June 1987
CERTINC - N/A 24 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

Deed of charge 24 May 1995 Fully Satisfied

N/A

Legal charge 23 December 1994 Fully Satisfied

N/A

Legal charge 23 December 1994 Fully Satisfied

N/A

Legal charge 23 December 1994 Fully Satisfied

N/A

Legal charge 29 November 1994 Fully Satisfied

N/A

Legal charge 15 February 1994 Fully Satisfied

N/A

Debenture 11 February 1994 Fully Satisfied

N/A

Legal mortgage 28 February 1991 Fully Satisfied

N/A

Charge over credit balance 24 October 1989 Fully Satisfied

N/A

Mortgage debenture 16 September 1987 Fully Satisfied

N/A

Debenture 06 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.