COTTON LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 2BP

Company number 03744772
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address 45 HIGH STREET, HAVERFORDWEST, DYFED, WALES, SA61 2BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 April 2017; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of COTTON LIMITED are www.cotton.co.uk, and www.cotton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.3 miles; to Clarbeston Road Rail Station is 5 miles; to Pembroke Dock Rail Station is 7.6 miles; to Pembroke Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotton Limited is a Private Limited Company. The company registration number is 03744772. Cotton Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Cotton Limited is 45 High Street Haverfordwest Dyfed Wales Sa61 2bp. . COTTON, Julie Elspeth is a Director of the company. COTTON, Leonard Reed is a Director of the company. Secretary COTTON, Julie Elspeth has been resigned. Secretary DAVIES, Emma Louise has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director EVANS, Richard Kenneth has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director PHILLIPS, Andrew Merfyn has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COTTON, Julie Elspeth
Appointed Date: 31 March 1999
78 years old

Director
COTTON, Leonard Reed
Appointed Date: 31 March 1999
78 years old

Resigned Directors

Secretary
COTTON, Julie Elspeth
Resigned: 28 July 2005
Appointed Date: 31 March 1999

Secretary
DAVIES, Emma Louise
Resigned: 30 April 2009
Appointed Date: 28 July 2005

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Director
EVANS, Richard Kenneth
Resigned: 28 March 2013
Appointed Date: 24 January 2000
67 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 31 March 1999
Appointed Date: 31 March 1999
88 years old

Director
PHILLIPS, Andrew Merfyn
Resigned: 06 November 2000
Appointed Date: 24 January 2000
62 years old

Persons With Significant Control

Mr Leonard Reed Cotton
Notified on: 31 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Elspeth Cotton
Notified on: 31 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTTON LIMITED Events

24 May 2017
Total exemption full accounts made up to 30 April 2017
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Satisfaction of charge 1 in full
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

...
... and 55 more events
13 Apr 1999
New secretary appointed;new director appointed
13 Apr 1999
Secretary resigned
13 Apr 1999
Director resigned
13 Apr 1999
Registered office changed on 13/04/99 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
31 Mar 1999
Incorporation

COTTON LIMITED Charges

27 February 2012
Legal charge over cash sum
Delivered: 1 March 2012
Status: Satisfied on 21 December 2012
Persons entitled: Technical and General Guarantee Company S.A.
Description: Fixed charge over all the rights title and interest present…
27 February 2012
Deed of assignment
Delivered: 1 March 2012
Status: Satisfied on 21 December 2012
Persons entitled: Technical and General Guarantee Company S.A.
Description: The debts and the payment instruments defined in the deed…
27 February 2012
Floating charge
Delivered: 1 March 2012
Status: Satisfied on 21 December 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
16 July 1999
Debenture
Delivered: 24 July 1999
Status: Satisfied on 8 December 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…