Company NameThe Cotton Company Wirral Ltd
DirectorVanessa Bernadette Bond
Company StatusActive
Company Number08209440
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMrs Vanessa Bernadette Bond
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Cromwell Road
Ellesmere Port
CH65 4AA
Wales

Location

Registered Address82 Cromwell Road
Ellesmere Port
CH65 4AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

11 June 2021Delivered on: 29 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 30 overpool road ellesmere port cheshire.
Outstanding
21 May 2015Delivered on: 27 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
11 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
27 March 2023Current accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
27 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 29 March 2021 (7 pages)
28 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
29 June 2021Registration of charge 082094400002, created on 11 June 2021 (10 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 29 March 2020 (7 pages)
7 August 2020Registered office address changed from 82 Cromwell Road Ellesmere Port CH62 4AA United Kingdom to 82 Cromwell Road Ellesmere Port CH65 4AA on 7 August 2020 (1 page)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 29 March 2019 (5 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 29 March 2018 (7 pages)
7 January 2019Registered office address changed from 6 Spring Avenue Little Sutton Ellesmere Port CH66 3SH England to 82 Cromwell Road Ellesmere Port CH62 4AA on 7 January 2019 (1 page)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
10 October 2018Amended total exemption full accounts made up to 30 March 2017 (5 pages)
22 June 2018Director's details changed for Mrs Vanessa Bernadette Barker on 1 June 2018 (2 pages)
22 June 2018Change of details for Mrs Vanessa Bernadette Barker as a person with significant control on 1 June 2018 (2 pages)
22 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
11 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
6 March 2017Registered office address changed from 14 Blackstairs Road Ellesmere Port South Wirral CH66 1TX to 6 Spring Avenue Little Sutton Ellesmere Port CH66 3SH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 14 Blackstairs Road Ellesmere Port South Wirral CH66 1TX to 6 Spring Avenue Little Sutton Ellesmere Port CH66 3SH on 6 March 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
23 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
27 May 2015Registration of charge 082094400001, created on 21 May 2015 (8 pages)
27 May 2015Registration of charge 082094400001, created on 21 May 2015 (8 pages)
24 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
24 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
24 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
24 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
10 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Director's details changed for Mrs Vanessa Bernadette Barker on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from CH66 1TX 14 Blackspurs Road Overpool Wirral Cheshire CH66 1TX England on 17 October 2013 (1 page)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Registered office address changed from CH66 1TX 14 Blackspurs Road Overpool Wirral Cheshire CH66 1TX England on 17 October 2013 (1 page)
17 October 2013Director's details changed for Mrs Vanessa Bernadette Barker on 17 October 2013 (2 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)