JOHN COTTON GROUP LIMITED
JOHN COTTON (MIRFIELD) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 00273492
Status Active
Incorporation Date 1 March 1933
Company Type Private Limited Company
Address NO 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr Mark Adrian Cotton on 1 December 2016; Confirmation statement made on 18 December 2016 with updates; Group of companies' accounts made up to 28 February 2016. The most likely internet sites of JOHN COTTON GROUP LIMITED are www.johncottongroup.co.uk, and www.john-cotton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and seven months. John Cotton Group Limited is a Private Limited Company. The company registration number is 00273492. John Cotton Group Limited has been working since 01 March 1933. The present status of the company is Active. The registered address of John Cotton Group Limited is No 1 Park Row Leeds Ls1 5ab. . SWALWELL, Stephen George is a Secretary of the company. COTTON, Barbara is a Director of the company. COTTON, John Dawson is a Director of the company. COTTON, Mark Adrian is a Director of the company. COTTON, Nicholas John is a Director of the company. GRANT, Anthony Ernest is a Director of the company. MANNING, Nicholas Hugh is a Director of the company. Secretary MEIN, David Michael has been resigned. Director BURNLEY, John Pickard has been resigned. Director COTTON, Nicholas John has been resigned. Director FROST, Graham Edward has been resigned. Director MEIN, David Michael has been resigned. Director STARKEY, Andrew Heriot has been resigned. Director WARD, Stephen Hedley has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


Current Directors

Secretary
SWALWELL, Stephen George
Appointed Date: 01 November 2000

Director
COTTON, Barbara

85 years old

Director
COTTON, John Dawson

85 years old

Director
COTTON, Mark Adrian
Appointed Date: 23 April 1999
49 years old

Director
COTTON, Nicholas John
Appointed Date: 17 December 2015
59 years old

Director
GRANT, Anthony Ernest
Appointed Date: 19 December 1996
85 years old

Director
MANNING, Nicholas Hugh
Appointed Date: 19 September 2011
53 years old

Resigned Directors

Secretary
MEIN, David Michael
Resigned: 01 November 2000

Director
BURNLEY, John Pickard
Resigned: 19 December 1996
100 years old

Director
COTTON, Nicholas John
Resigned: 08 October 2004
Appointed Date: 19 December 1996
59 years old

Director
FROST, Graham Edward
Resigned: 29 February 2016
Appointed Date: 25 April 2007
77 years old

Director
MEIN, David Michael
Resigned: 04 April 2011
Appointed Date: 19 December 1996
74 years old

Director
STARKEY, Andrew Heriot
Resigned: 31 March 2014
Appointed Date: 17 December 2012
73 years old

Director
WARD, Stephen Hedley
Resigned: 19 July 2001
Appointed Date: 19 December 1996
72 years old

Persons With Significant Control

Mr John Dawson Cotton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Adrian Cotton
Notified on: 6 April 2016
27 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN COTTON GROUP LIMITED Events

19 Dec 2016
Director's details changed for Mr Mark Adrian Cotton on 1 December 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
02 Dec 2016
Group of companies' accounts made up to 28 February 2016
29 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 May 2016
Termination of appointment of Graham Edward Frost as a director on 29 February 2016
...
... and 93 more events
17 Jun 1988
Return made up to 05/01/88; full list of members

05 Mar 1987
Full accounts made up to 2 March 1986

05 Mar 1987
Return made up to 02/01/87; full list of members

09 Mar 1973
Company name changed\certificate issued on 09/03/73
01 Mar 1933
Certificate of incorporation

JOHN COTTON GROUP LIMITED Charges

28 May 2004
Legal mortgage
Delivered: 10 June 2004
Status: Satisfied on 7 August 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 9 roundwood industrial estate…
16 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 13 euroway trading estate wharfedale…