Cotton & Chintz Limited MIDDLESBROUGH


Founded in 1995, Cotton & Chintz, classified under reg no. 03077656 is an active company. Currently registered at 17 Meredith Avenue TS6 0HW, Middlesbrough the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 28th September 1995 Cotton & Chintz Limited is no longer carrying the name Crossco (159).

The company has one director. Julie S., appointed on 7 April 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotton & Chintz Limited Address / Contact

Office Address 17 Meredith Avenue
Town Middlesbrough
Post code TS6 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077656
Date of Incorporation Mon, 10th Jul 1995
Industry Retail sale of textiles in specialised stores
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Julie S.

Position: Director

Appointed: 07 April 2014

Suzanne M.

Position: Director

Appointed: 28 March 2007

Resigned: 07 April 2014

Sophia S.

Position: Secretary

Appointed: 28 March 2007

Resigned: 07 April 2014

John P.

Position: Director

Appointed: 20 September 1995

Resigned: 06 June 1997

Suzanne M.

Position: Secretary

Appointed: 20 September 1995

Resigned: 28 March 2007

Alexander M.

Position: Director

Appointed: 20 September 1995

Resigned: 07 April 2014

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 10 July 1995

Resigned: 20 September 1995

Timothy C.

Position: Nominee Director

Appointed: 10 July 1995

Resigned: 20 September 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Julie S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Julie S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Crossco (159) September 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 8472 731      
Current Assets57 98143 91646 25059 33755 769106 66990 49387 211
Debtors1 3144 670      
Net Assets Liabilities13 35619 89723 36837 11418 44923 85423 55428 929
Property Plant Equipment573378      
Total Inventories42 82036 515      
Other
Version Production Software    2 0202 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal 750750750750750750750
Accumulated Amortisation Impairment Intangible Assets 1 145      
Accumulated Depreciation Impairment Property Plant Equipment23 97924 174      
Average Number Employees During Period33346666
Creditors46 34824 40227 17430 55733 37241 29740 35942 599
Fixed Assets12 02310 6839 3438 01511 0029 2327 53727 893
Increase From Amortisation Charge For Year Intangible Assets 1 145      
Increase From Depreciation Charge For Year Property Plant Equipment 195      
Intangible Assets11 45010 305      
Intangible Assets Gross Cost11 45011 450      
Net Current Assets Liabilities11 63319 51420 14529 84922 48465 37250 13444 612
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0691 06987   
Property Plant Equipment Gross Cost24 55224 552      
Total Assets Less Current Liabilities23 65630 94729 48837 86433 48674 60457 67172 505

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (5 pages)

Company search