Company NameCashmere & Cotton Ltd
DirectorTracy Anne Farrow
Company StatusActive
Company Number06328298
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Tracy Anne Farrow
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(1 day after company formation)
Appointment Duration16 years, 9 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressThe Byre Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Secretary NameStuart Ian Farrow
NationalityBritish
StatusCurrent
Appointed31 July 2007(1 day after company formation)
Appointment Duration16 years, 9 months
RoleCo Secretary
Correspondence AddressThe Byre
3 Pool Bank Farm
Tarvin
Cheshire
CH3 8JX
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01829 740747
Telephone regionTarporley

Location

Registered AddressThe Byre
3 Pool Bank Farm
Tarvin
Chester
CH3 8JX
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall

Shareholders

1 at £1Tracy Farrow
100.00%
Ordinary

Financials

Year2014
Net Worth£71,559
Cash£119,242
Current Liabilities£105,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

3 August 2020Delivered on: 12 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
12 August 2020Registration of charge 063282980001, created on 3 August 2020 (24 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
21 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 30/07/08; full list of members (3 pages)
12 August 2008Return made up to 30/07/08; full list of members (3 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 1ST floor albany house 31 hurst street birmingham B5 4BD (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 1ST floor albany house 31 hurst street birmingham B5 4BD (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Incorporation (9 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Incorporation (9 pages)