About

Registered Number: 00273492
Date of Incorporation: 01/03/1933 (91 years and 3 months ago)
Company Status: Active
Registered Address: No 1 Park Row, Leeds, LS1 5AB

 

Based in the United Kingdom, John Cotton Group Ltd was setup in 1933, it's status at Companies House is "Active". This company has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDDOS, David Keith 19 December 2018 - 1
HURST, Jonathan Paul Fenton 24 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 19 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 19 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 02 December 2016
RESOLUTIONS - N/A 29 June 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 20 November 2013
MR04 - N/A 07 August 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 21 December 2006
169 - Return by a company purchasing its own shares 07 November 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 22 December 2005
169 - Return by a company purchasing its own shares 29 September 2005
169 - Return by a company purchasing its own shares 13 June 2005
169 - Return by a company purchasing its own shares 05 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
169 - Return by a company purchasing its own shares 08 November 2004
395 - Particulars of a mortgage or charge 10 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 30 December 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 24 December 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 11 December 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 19 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 23 December 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
363s - Annual Return 29 December 1998
AUD - Auditor's letter of resignation 20 November 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 29 December 1997
CERTNM - Change of name certificate 12 December 1997
395 - Particulars of a mortgage or charge 20 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 13 December 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 21 December 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 10 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 09 January 1994
AA - Annual Accounts 05 January 1993
363a - Annual Return 05 January 1993
AA - Annual Accounts 09 March 1992
363b - Annual Return 09 March 1992
363(287) - N/A 09 March 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
CERTNM - Change of name certificate 09 March 1973
MISC - Miscellaneous document 01 March 1933

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 May 2004 Fully Satisfied

N/A

Legal mortgage 16 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.