COTTON ESTATES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK11 6BX

Company number 04170275
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 19 CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of COTTON ESTATES LIMITED are www.cottonestates.co.uk, and www.cotton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotton Estates Limited is a Private Limited Company. The company registration number is 04170275. Cotton Estates Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Cotton Estates Limited is 19 Chestergate Macclesfield Cheshire Sk11 6bx. The company`s financial liabilities are £736.66k. It is £-1092.35k against last year. The cash in hand is £5.06k. It is £5.06k against last year. And the total assets are £66.05k, which is £15.36k against last year. LEWIS, Nicholas Brian is a Secretary of the company. LEWIS, Brian Edward is a Director of the company. LEWIS, Nicholas Brian is a Director of the company. MORGAN, Lloyd Trevor is a Director of the company. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director MORGAN, Rosamund Pamela has been resigned. Director SINGH, Sonio has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cotton estates Key Finiance

LIABILITIES £736.66k
-60%
CASH £5.06k
TOTAL ASSETS £66.05k
+30%
All Financial Figures

Current Directors

Secretary
LEWIS, Nicholas Brian
Appointed Date: 14 March 2001

Director
LEWIS, Brian Edward
Appointed Date: 14 March 2001
83 years old

Director
LEWIS, Nicholas Brian
Appointed Date: 14 March 2001
58 years old

Director
MORGAN, Lloyd Trevor
Appointed Date: 29 January 2016
72 years old

Resigned Directors

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 14 March 2001
Appointed Date: 01 March 2001

Director
MORGAN, Rosamund Pamela
Resigned: 29 January 2016
Appointed Date: 14 March 2001
72 years old

Director
SINGH, Sonio
Resigned: 14 March 2001
Appointed Date: 01 March 2001
52 years old

Persons With Significant Control

Mr Nicholas Brian Lewis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon William Edward Lewis
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lloyd Trevor Morgan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTTON ESTATES LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Mar 2016
Appointment of Mr Lloyd Trevor Morgan as a director on 29 January 2016
03 Mar 2016
Termination of appointment of Rosamund Pamela Morgan as a director on 29 January 2016
...
... and 53 more events
28 Mar 2001
Director resigned
28 Mar 2001
New director appointed
28 Mar 2001
New director appointed
28 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
Incorporation

COTTON ESTATES LIMITED Charges

1 October 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 high street, macclesfield, t/no: CH277573 by way of…
1 October 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 high street, macclesfield, t/no: CH350274 by way of fixed…
1 October 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 beech lane, macclesfield, t/no: CH376720 by way of fixed…
1 October 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 high street, macclesfield, t/no: CH323532 by way of fixed…
1 October 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 266 park lane, macclesfield lane, macclesfield t/no:…
1 October 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 high street, macclesfield, t/no: CH181988 by way of fixed…
12 December 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: T/No CH124576 by way of fixed charge, the benefit of all…
6 December 2006
Charge of deposit
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
4 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sutton mill byrons lane macclesfield cheshire. By way of…
17 May 2002
Legal charge
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the rear of chestergate…
2 April 2002
Debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Legal charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of king edward street…
6 November 2001
Legal charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 68 and 68A chestergate…
20 April 2001
Legal charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 and 68A chestergate macclesfield cheshire. T/no…