COTTON & CHINTZ LIMITED

COTTON & CHINTZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOTTON & CHINTZ LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03077656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COTTON & CHINTZ LIMITED?

    • Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COTTON & CHINTZ LIMITED located?

    Registered Office Address
    17 Meredith Avenue
    TS6 0HW Middlesbrough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COTTON & CHINTZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (159) LIMITEDJul 10, 1995Jul 10, 1995

    What are the latest accounts for COTTON & CHINTZ LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COTTON & CHINTZ LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for COTTON & CHINTZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 337 Thornaby Road Thornaby Stockton-on-Tees Cleveland TS17 8PL to 17 Meredith Avenue Middlesbrough TS6 0HW on Aug 24, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mrs Julie Stone as a director

    2 pagesAP01

    Who are the officers of COTTON & CHINTZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Julie
    Villa Dean
    EH24 9ES Rosewell
    23
    Midlothian
    Scotland
    Director
    Villa Dean
    EH24 9ES Rosewell
    23
    Midlothian
    Scotland
    United KingdomBritish187023910001
    MACCARTHY-MORROGH, Suzanne
    The Arch
    Mainshill
    EH41 4HR Haddington
    East Lothian
    Secretary
    The Arch
    Mainshill
    EH41 4HR Haddington
    East Lothian
    British44750470002
    STEUART FOTHRINGHAM, Sophia
    Lawn Park Cottage
    EH29 9EB Newliston
    West Lothian
    Secretary
    Lawn Park Cottage
    EH29 9EB Newliston
    West Lothian
    British121024180002
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    MACCARTHY MORROGH, Suzanne Eithe
    The Arch
    Mainshill
    EH41 4LR Haddington
    East Lothian
    Director
    The Arch
    Mainshill
    EH41 4LR Haddington
    East Lothian
    United KingdomBritish121023900001
    MACCARTHY-MORROGH, Alexander
    Mainshill
    EH41 4LR Haddington
    The Arch
    East Lothian
    Director
    Mainshill
    EH41 4LR Haddington
    The Arch
    East Lothian
    United KingdomBritish44750360003
    PIETERS, John
    43 High Street
    OX18 4QA Burford
    Oxfordshire
    Director
    43 High Street
    OX18 4QA Burford
    Oxfordshire
    British44750390001

    Who are the persons with significant control of COTTON & CHINTZ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Julie Stone
    Villa Dean
    EH24 9ES Rosewell
    23
    Midlothian
    Scotland
    Apr 06, 2016
    Villa Dean
    EH24 9ES Rosewell
    23
    Midlothian
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0