COTTON & SON LIMITED

Register to unlock more data on OkredoRegister

COTTON & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099868

Incorporation date

01/11/2000

Size

Dormant

Contacts

Registered address

Registered address

91 East Street, Bridport DT6 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon25/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon01/05/2024
Current accounting period shortened from 2024-12-31 to 2024-05-31
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon26/06/2023
Appointment of Mr Simon Wakely as a director on 2023-06-19
dot icon26/06/2023
Appointment of Mr Clive James Wakely as a director on 2023-06-19
dot icon26/06/2023
Termination of appointment of Jane Ainsworth Cotton as a secretary on 2023-06-19
dot icon26/06/2023
Termination of appointment of Jane Ainsworth Cotton as a director on 2023-06-19
dot icon26/06/2023
Termination of appointment of Matthew Hunt as a director on 2023-06-19
dot icon26/06/2023
Registered office address changed from Jubilee House the Oaks Ruislip Middx HA4 7LF to 91 East Street Bridport DT6 3LB on 2023-06-26
dot icon26/06/2023
Notification of A J Wakely & Sons Ltd as a person with significant control on 2023-06-19
dot icon26/06/2023
Cessation of Jane Ainsworth-Cotton as a person with significant control on 2023-06-19
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon20/05/2019
Statement of capital on 2019-05-20
dot icon20/05/2019
Solvency Statement dated 03/05/19
dot icon20/05/2019
Resolutions
dot icon08/01/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon01/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/11/2009
Director's details changed for Jane Ainsworth Cotton on 2009-11-17
dot icon17/11/2009
Director's details changed for Matthew Hunt on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Jane Ainsworth Cotton on 2009-11-17
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2007
Return made up to 01/11/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2006
Return made up to 01/11/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: 48 c/o coyne butterworth (dorchester) LTD 48 high west street, dorchester dorset DT1 1UT
dot icon07/12/2005
Return made up to 01/11/05; full list of members
dot icon07/12/2005
Registered office changed on 07/12/05 from: c/o coyne butterworth & chalmer 48 high west street dorchester dorset DT1 1UT
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 01/11/04; full list of members
dot icon04/11/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon25/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/12/2003
Return made up to 01/11/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/11/2001
Return made up to 01/11/01; full list of members
dot icon20/04/2001
Particulars of contract relating to shares
dot icon13/04/2001
Ad 31/03/01--------- £ si 85600@1=85600 £ ic 100/85700
dot icon13/04/2001
Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon01/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
6
13.49K
-
0.00
100.00
-
2023
6
13.49K
-
0.00
100.00
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

13.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Matthew
Director
16/10/2004 - 19/06/2023
8
Mrs Jane Ainsworth-Cotton
Director
01/11/2000 - 19/06/2023
-
Wakely, Simon
Director
19/06/2023 - Present
6
Mr Clive James Wakely
Director
19/06/2023 - Present
2
Ainsworth Cotton, Jane
Secretary
01/11/2000 - 19/06/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COTTON & SON LIMITED

COTTON & SON LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at 91 East Street, Bridport DT6 3LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTON & SON LIMITED?

toggle

COTTON & SON LIMITED is currently Active. It was registered on 01/11/2000 .

Where is COTTON & SON LIMITED located?

toggle

COTTON & SON LIMITED is registered at 91 East Street, Bridport DT6 3LB.

What does COTTON & SON LIMITED do?

toggle

COTTON & SON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does COTTON & SON LIMITED have?

toggle

COTTON & SON LIMITED had 6 employees in 2023.

What is the latest filing for COTTON & SON LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-01 with no updates.