COCOON TRADING LIMITED

Register to unlock more data on OkredoRegister

COCOON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03743027

Incorporation date

29/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

8 Linnet Court, Cawledge Business Park, Alnwick NE66 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon15/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon09/02/2026
Replacement Filing of Confirmation Statement dated 2017-03-29
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon29/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon19/03/2025
Change of details for Mr Derek James Hartop as a person with significant control on 2021-03-31
dot icon18/03/2025
Cessation of Craig Masterton Alexander as a person with significant control on 2021-03-31
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Registered office address changed from Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD to 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD on 2024-05-14
dot icon06/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon25/11/2021
Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD on 2021-11-25
dot icon18/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Termination of appointment of Craig Masterton Alexander as a director on 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon14/09/2018
Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE England to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 2018-09-14
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon09/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/11/2016
Registered office address changed from Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA to Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE on 2016-11-23
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Craig Masterton Alexander on 2015-03-19
dot icon05/04/2016
Director's details changed for Derek James Hartop on 2015-03-19
dot icon29/10/2015
Appointment of Mrs Nicola Hartop as a director on 2015-09-15
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon19/03/2015
Registered office address changed from Unit 9 Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA to Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA on 2015-03-19
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Registered office address changed from Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN on 2013-05-01
dot icon30/04/2013
Appointment of Mr Craig Masterton Alexander as a director
dot icon29/04/2013
Termination of appointment of Peter Swithenbank as a secretary
dot icon29/04/2013
Termination of appointment of Peter Swithenbank as a director
dot icon29/04/2013
Termination of appointment of Susan Swithenbank as a director
dot icon29/04/2013
Purchase of own shares.
dot icon18/04/2013
Resolutions
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon16/04/2013
Cancellation of shares. Statement of capital on 2013-04-16
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon25/04/2012
Register(s) moved to registered office address
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon17/08/2011
Resolutions
dot icon09/08/2011
Memorandum and Articles of Association
dot icon09/08/2011
Change of share class name or designation
dot icon09/08/2011
Resolutions
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon24/08/2010
Appointment of Derek James Hartop as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Director's details changed for Susan Jane Swithenbank on 2010-01-01
dot icon20/04/2010
Director's details changed for Peter Leslie Swithenbank on 2010-01-01
dot icon20/04/2010
Register inspection address has been changed
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 29/03/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 29/03/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 29/03/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 29/03/04; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 29/03/03; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 29/03/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 29/03/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-03-31
dot icon29/03/2000
Return made up to 29/03/00; full list of members
dot icon07/05/1999
Particulars of mortgage/charge
dot icon18/04/1999
Ad 08/04/99--------- £ si 999@1=999 £ ic 1/1000
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New secretary appointed;new director appointed
dot icon08/04/1999
Registered office changed on 08/04/99 from: st james`s building 79 oxford street, manchester M1 6FR
dot icon29/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-53.44 % *

* during past year

Cash in Bank

£18,487.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.42K
-
0.00
21.52K
-
2022
0
4.87K
-
0.00
39.71K
-
2023
0
1.17K
-
0.00
18.49K
-
2023
0
1.17K
-
0.00
18.49K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.17K £Descended-76.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.49K £Descended-53.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartop, Derek James
Director
17/08/2010 - Present
-
Hartop, Nicola
Director
15/09/2015 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCOON TRADING LIMITED

COCOON TRADING LIMITED is an(a) Active company incorporated on 29/03/1999 with the registered office located at 8 Linnet Court, Cawledge Business Park, Alnwick NE66 2GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOON TRADING LIMITED?

toggle

COCOON TRADING LIMITED is currently Active. It was registered on 29/03/1999 .

Where is COCOON TRADING LIMITED located?

toggle

COCOON TRADING LIMITED is registered at 8 Linnet Court, Cawledge Business Park, Alnwick NE66 2GD.

What does COCOON TRADING LIMITED do?

toggle

COCOON TRADING LIMITED operates in the Manufacture of other knitted and crocheted apparel (14.39 - SIC 2007) sector.

What is the latest filing for COCOON TRADING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-29 with no updates.