Cottee Fibres Ltd ARNOLD


Cottee Fibres started in year 1994 as Private Limited Company with registration number 02909943. The Cottee Fibres company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Arnold at Unit 6 Newstead Industrial Estate. Postal code: NG5 7ER. Since 6th April 2005 Cottee Fibres Ltd is no longer carrying the name The Nottingham Reel Company.

There is a single director in the firm at the moment - George C., appointed on 28 March 1994. In addition, a secretary was appointed - Melanie C., appointed on 24 February 2005. Currenlty, the firm lists one former director, whose name is John C. and who left the the firm on 24 February 2005. In addition, there is one former secretary - John C. who worked with the the firm until 24 February 2005.

Cottee Fibres Ltd Address / Contact

Office Address Unit 6 Newstead Industrial Estate
Office Address2 Brookfield Road
Town Arnold
Post code NG5 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909943
Date of Incorporation Fri, 18th Mar 1994
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st July
Company age 30 years old
Account next due date Wed, 30th Apr 2025 (365 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Melanie C.

Position: Secretary

Appointed: 24 February 2005

George C.

Position: Director

Appointed: 28 March 1994

John C.

Position: Director

Appointed: 28 March 1994

Resigned: 24 February 2005

John C.

Position: Secretary

Appointed: 28 March 1994

Resigned: 24 February 2005

Elizabeth B.

Position: Nominee Secretary

Appointed: 18 March 1994

Resigned: 27 April 1994

Peter H.

Position: Nominee Director

Appointed: 18 March 1994

Resigned: 27 April 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is George C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Melanie C. This PSC owns 25-50% shares and has 25-50% voting rights.

George C.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Melanie C.

Notified on 30 June 2016
Ceased on 14 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Nottingham Reel Company April 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Current Assets66 40076 19963 70750 07554 603
Debtors37 57156 162   
Net Assets Liabilities11 89010 16710 5799 29230 862
Property Plant Equipment9 25822 551   
Total Inventories28 82920 037   
Other
Accrued Liabilities Deferred Income1 7721 528   
Accumulated Depreciation Impairment Property Plant Equipment12 2308 562   
Average Number Employees During Period 4433
Balances Amounts Owed By Related Parties 1 103   
Balances Amounts Owed To Related Parties8 2927 096   
Bank Borrowings Overdrafts16 88423 560   
Corporation Tax Payable1 791    
Corporation Tax Recoverable 1 110   
Creditors5 11066 97260 76514 3416 281
Dividends Paid12 0008 333   
Finance Lease Liabilities Present Value Total5 11017 550   
Fixed Assets 22 55130 04224 36216 709
Income From Related Parties8 2638 541   
Increase From Depreciation Charge For Year Property Plant Equipment 5 788   
Net Current Assets Liabilities9 3079 2272 942-72920 434
Number Shares Issued Fully Paid 5 000   
Other Creditors8 2927 096   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 456   
Other Disposals Property Plant Equipment 10 708   
Other Taxation Social Security Payable3 2313 003   
Par Value Share 1   
Payments To Related Parties7 1627 022   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    641
Profit Loss11 3866 610   
Property Plant Equipment Gross Cost21 48831 113   
Provisions For Liabilities Balance Sheet Subtotal1 5654 061   
Total Additions Including From Business Combinations Property Plant Equipment 20 333   
Total Assets Less Current Liabilities18 56531 77832 98423 63337 143
Trade Creditors Trade Payables24 00427 001   
Trade Debtors Trade Receivables37 57155 052   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2023
filed on: 30th, October 2023
Free Download (4 pages)

Company search