Company NameCotton Estates Limited
Company StatusActive
Company Number04170275
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Edward Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiddlers Wood
Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director NameMr Nicholas Brian Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Secretary NameMr Nicholas Brian Lewis
NationalityBritish
StatusCurrent
Appointed14 March 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameMr Lloyd Trevor Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameMr Sonio Singh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 21 24e Wilbraham Road
Fallowield
Manchester
M14 6JP
Director NameMrs Rosamund Pamela Morgan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 week, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Telephone01625 669515
Telephone regionMacclesfield

Location

Registered Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Simon William Edward Lewis
34.00%
Ordinary
33 at £1Mr Nicholas Brian Lewis
33.00%
Ordinary
22 at £1Rosamund Pamela Morgan
22.00%
Ordinary
11 at £1Lloyd Morgan
11.00%
Ordinary

Financials

Year2014
Net Worth£1,128,127
Cash£100,172
Current Liabilities£1,787,504

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

1 October 2010Delivered on: 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 high street, macclesfield, t/no: CH181988 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2008Delivered on: 16 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No CH124576 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
4 December 2006Delivered on: 15 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sutton mill byrons lane macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 2006Delivered on: 12 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10210091 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
17 May 2002Delivered on: 18 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the rear of chestergate macclesfield CH321972 CH380157 and CH340853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2002Delivered on: 23 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 2001Delivered on: 6 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of king edward street, macclesfield, SK11 6B, t/no CH293213.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2001Delivered on: 22 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 68 and 68A chestergate macclesfield and the l/h land and buildings of 68 chestergate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 high street, macclesfield, t/no: CH277573 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 high street, macclesfield, t/no: CH350274 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 beech lane, macclesfield, t/no: CH376720 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 high street, macclesfield, t/no: CH323532 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266 park lane, macclesfield lane, macclesfield t/no: CH304607 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 and 68A chestergate macclesfield cheshire. T/no. CH382150. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 August 2020Change of details for Mr Simon William Edward Lewis as a person with significant control on 27 April 2020 (2 pages)
28 August 2020Change of details for Mr Nicholas Brian Lewis as a person with significant control on 27 April 2020 (2 pages)
28 August 2020Change of details for Mr Lloyd Trevor Morgan as a person with significant control on 27 April 2020 (2 pages)
31 July 2020Memorandum and Articles of Association (36 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
17 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Appointment of Mr Lloyd Trevor Morgan as a director on 29 January 2016 (2 pages)
3 March 2016Termination of appointment of Rosamund Pamela Morgan as a director on 29 January 2016 (1 page)
3 March 2016Termination of appointment of Rosamund Pamela Morgan as a director on 29 January 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Appointment of Mr Lloyd Trevor Morgan as a director on 29 January 2016 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 March 2010Director's details changed for Mrs Rosamund Pamela Morgan on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Rosamund Pamela Morgan on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
28 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / brian lewis / 01/10/2007 (1 page)
28 March 2008Director's change of particulars / brian lewis / 01/10/2007 (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 March 2007Return made up to 01/03/07; full list of members (8 pages)
16 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 March 2006Return made up to 01/03/06; full list of members (8 pages)
8 March 2006Return made up to 01/03/06; full list of members (8 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 March 2005Return made up to 01/03/05; full list of members (8 pages)
18 March 2005Return made up to 01/03/05; full list of members (8 pages)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 April 2003Return made up to 01/03/03; full list of members (7 pages)
2 April 2003Return made up to 01/03/03; full list of members (7 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
19 March 2002Return made up to 01/03/02; full list of members (7 pages)
19 March 2002Return made up to 01/03/02; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
18 December 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
18 December 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
26 April 2001Memorandum and Articles of Association (4 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Memorandum and Articles of Association (4 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 68 fountain street manchester lancashire M2 2FB (1 page)
28 March 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 68 fountain street manchester lancashire M2 2FB (1 page)
1 March 2001Incorporation (25 pages)
1 March 2001Incorporation (25 pages)