JOHN COTTON FIBRES LTD.
MIRFIELD

Hellopages » West Yorkshire » Kirklees » WF14 0EH

Company number 00795152
Status Active
Incorporation Date 9 March 1964
Company Type Private Limited Company
Address NUNBROOK MILLS, HUDDERSFIELD ROAD, MIRFIELD, WEST YORKSHIRE, WF14 0EH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 28 February 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 3,000 ; Full accounts made up to 1 March 2015. The most likely internet sites of JOHN COTTON FIBRES LTD. are www.johncottonfibres.co.uk, and www.john-cotton-fibres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Huddersfield Rail Station is 3.6 miles; to Brockholes Rail Station is 6.4 miles; to Bradford Interchange Rail Station is 7.4 miles; to Bradford Forster Square Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Cotton Fibres Ltd is a Private Limited Company. The company registration number is 00795152. John Cotton Fibres Ltd has been working since 09 March 1964. The present status of the company is Active. The registered address of John Cotton Fibres Ltd is Nunbrook Mills Huddersfield Road Mirfield West Yorkshire Wf14 0eh. . SWALWELL, Stephen George is a Secretary of the company. COTTON, John Dawson is a Director of the company. SWALWELL, Stephen George is a Director of the company. Secretary MEIN, David Michael has been resigned. Secretary WILLS, Bryan Bernard has been resigned. Director CARR, Julian Robert has been resigned. Director HANCOCK, Peter Strouden has been resigned. Director MEIN, David Michael has been resigned. Director MORRIS, Christopher David has been resigned. Director MORRIS, Kenneth has been resigned. Director RHODES, Halvor Gordon has been resigned. Director RIDINGS, Brian Roger has been resigned. Director WILLS, Bryan Bernard has been resigned. Director WILLS, Catherine has been resigned. Director WILLS, Ethel Marion has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SWALWELL, Stephen George
Appointed Date: 04 April 2011

Director
COTTON, John Dawson
Appointed Date: 02 July 1993
85 years old

Director
SWALWELL, Stephen George
Appointed Date: 04 April 2011
65 years old

Resigned Directors

Secretary
MEIN, David Michael
Resigned: 04 April 2011
Appointed Date: 02 July 1993

Secretary
WILLS, Bryan Bernard
Resigned: 02 July 1993

Director
CARR, Julian Robert
Resigned: 01 October 1997
Appointed Date: 28 April 1994
71 years old

Director
HANCOCK, Peter Strouden
Resigned: 12 July 2002
Appointed Date: 09 March 1999
80 years old

Director
MEIN, David Michael
Resigned: 04 April 2011
Appointed Date: 02 July 1993
74 years old

Director
MORRIS, Christopher David
Resigned: 21 September 1999
Appointed Date: 08 January 1998
51 years old

Director
MORRIS, Kenneth
Resigned: 08 January 1998
Appointed Date: 03 March 1997
92 years old

Director
RHODES, Halvor Gordon
Resigned: 31 December 1998
Appointed Date: 28 April 1994
95 years old

Director
RIDINGS, Brian Roger
Resigned: 01 September 1994
Appointed Date: 28 April 1994
99 years old

Director
WILLS, Bryan Bernard
Resigned: 02 July 1993
94 years old

Director
WILLS, Catherine
Resigned: 02 July 1993
120 years old

Director
WILLS, Ethel Marion
Resigned: 02 July 1993
98 years old

JOHN COTTON FIBRES LTD. Events

02 Dec 2016
Full accounts made up to 28 February 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,000

24 Aug 2015
Full accounts made up to 1 March 2015
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,000

16 Jul 2014
Full accounts made up to 2 March 2014
...
... and 75 more events
09 Oct 1987
Return made up to 02/07/87; no change of members

13 Feb 1987
Particulars of mortgage/charge

13 Oct 1986
Accounts for a medium company made up to 28 February 1986

13 Oct 1986
Return made up to 18/07/86; full list of members

09 Mar 1964
Incorporation

JOHN COTTON FIBRES LTD. Charges

9 February 1987
Fixed and floating charge
Delivered: 13 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 May 1983
Chattels mortgage
Delivered: 6 May 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: All and singular chattels, plant machinery and items…