Cotton Legend Limited COALVILLE


Cotton Legend started in year 1997 as Private Limited Company with registration number 03309509. The Cotton Legend company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Coalville at First Floor Fernie House Unit 3 Coalville Business Park. Postal code: LE67 3NR. Since 1997/02/27 Cotton Legend Limited is no longer carrying the name Green-blue (textiles).

The firm has 2 directors, namely Gokhan B., Bektas B.. Of them, Bektas B. has been with the company the longest, being appointed on 28 October 2009 and Gokhan B. has been with the company for the least time - from 27 April 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cotton Legend Limited Address / Contact

Office Address First Floor Fernie House Unit 3 Coalville Business Park
Office Address2 Jackson Street
Town Coalville
Post code LE67 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03309509
Date of Incorporation Wed, 29th Jan 1997
Industry Agents involved in the sale of a variety of goods
Industry Wholesale of textiles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Gokhan B.

Position: Director

Appointed: 27 April 2010

Bektas B.

Position: Director

Appointed: 28 October 2009

Pieter L.

Position: Director

Appointed: 28 October 2009

Resigned: 01 May 2010

Trevor R.

Position: Director

Appointed: 28 October 2009

Resigned: 16 January 2011

Pieter L.

Position: Secretary

Appointed: 12 December 2002

Resigned: 12 August 2009

Stephen B.

Position: Director

Appointed: 13 July 2001

Resigned: 03 December 2009

Steven R.

Position: Director

Appointed: 13 July 2001

Resigned: 28 October 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1997

Resigned: 29 January 1997

Yasmen L.

Position: Secretary

Appointed: 29 January 1997

Resigned: 12 December 2002

Pieter L.

Position: Director

Appointed: 29 January 1997

Resigned: 12 December 2002

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 29 January 1997

Resigned: 29 January 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Gokhan B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bektas B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gokhan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bektas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Green-blue (textiles) February 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 22540 76454 78120 61034 57225 428105 741
Current Assets2 227 1222 927 1532 039 2372 303 4512 978 0022 547 0342 901 785
Debtors2 008 7312 808 5821 807 7742 236 4202 917 8892 496 0672 776 657
Net Assets Liabilities760 277885 216886 799990 7331 210 0111 519 8931 849 921
Other Debtors13 20428 36119 33917 12723 315  
Property Plant Equipment55 47840 48041 92530 09935 70963 44551 133
Total Inventories210 16677 807176 68246 42125 54125 53919 387
Other
Version Production Software      2 024
Accumulated Depreciation Impairment Property Plant Equipment310 842140 356142 871154 871156 94351 35047 482
Additions Other Than Through Business Combinations Property Plant Equipment     43 19710 620
Average Number Employees During Period23201919191817
Bank Borrowings Overdrafts791 7361 285 523526 358558 661659 268  
Corporation Tax Payable    20 326  
Creditors1 506 1012 075 8071 194 3631 342 8171 803 7001 083 2061 096 129
Disposals Decrease In Depreciation Impairment Property Plant Equipment 186 84212 283 9 164  
Disposals Property Plant Equipment 186 84216 000 9 965  
Financial Commitments Other Than Capital Commitments  63 200    
Finished Goods210 16677 807176 68246 42125 541  
Fixed Assets55 47840 48041 92530 09935 709  
Increase From Depreciation Charge For Year Property Plant Equipment 16 35614 79812 00011 23615 46119 117
Net Current Assets Liabilities721 021851 346844 874960 6341 174 3021 463 8281 805 656
Other Creditors50 49714 5636 28013 9715 537  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     121 05422 985
Other Disposals Property Plant Equipment     121 05426 800
Other Taxation Social Security Payable12 14612 89012 98811 76811 491  
Property Plant Equipment Gross Cost366 320180 836184 796184 970192 652114 79598 615
Taxation Including Deferred Taxation Balance Sheet Subtotal     7 3806 868
Total Additions Including From Business Combinations Property Plant Equipment   17417 647  
Total Assets Less Current Liabilities776 499891 826886 799990 7331 210 0111 527 2731 856 789
Trade Creditors Trade Payables651 722762 831648 737758 4171 107 078  
Trade Debtors Trade Receivables1 995 5272 780 2211 788 4352 219 2932 894 574  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, September 2021
Free Download (11 pages)

Company search