John Cotton Group Limited


John Cotton Group started in year 1933 as Private Limited Company with registration number 00273492. The John Cotton Group company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Leeds city centre at No 1 Park Row. Postal code: LS1 5AB. Since December 12, 1997 John Cotton Group Limited is no longer carrying the name John Cotton (mirfield).

At present there are 7 directors in the the company, namely David C., Jonathan H. and Nicholas C. and others. In addition one secretary - Stephen S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the company until 1 November 2000.

This company operates within the WF14 0EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1129720 . It is located at Beaver Court, Lockett Road, Wigan with a total of 2 carsand 10 trailers.

John Cotton Group Limited Address / Contact

Office Address No 1 Park Row
Office Address2 Leeds
Town Leeds city centre
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00273492
Date of Incorporation Wed, 1st Mar 1933
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
End of financial Year 28th February
Company age 91 years old
Account next due date Thu, 30th Nov 2023 (296 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

David C.

Position: Director

Appointed: 19 December 2018

Jonathan H.

Position: Director

Appointed: 24 April 2018

Nicholas C.

Position: Director

Appointed: 17 December 2015

Nicholas M.

Position: Director

Appointed: 19 September 2011

Stephen S.

Position: Secretary

Appointed: 01 November 2000

Mark C.

Position: Director

Appointed: 23 April 1999

John C.

Position: Director

Appointed: 02 January 1993

Barbara C.

Position: Director

Appointed: 02 January 1993

Fiona G.

Position: Director

Appointed: 01 May 2018

Resigned: 31 October 2018

Andrew S.

Position: Director

Appointed: 17 December 2012

Resigned: 31 March 2014

Graham F.

Position: Director

Appointed: 25 April 2007

Resigned: 29 February 2016

Stephen W.

Position: Director

Appointed: 19 December 1996

Resigned: 19 July 2001

David M.

Position: Director

Appointed: 19 December 1996

Resigned: 04 April 2011

Anthony G.

Position: Director

Appointed: 19 December 1996

Resigned: 31 December 2018

Nicholas C.

Position: Director

Appointed: 19 December 1996

Resigned: 08 October 2004

John B.

Position: Director

Appointed: 02 January 1993

Resigned: 19 December 1996

David M.

Position: Secretary

Appointed: 02 January 1993

Resigned: 01 November 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is John C. This PSC and has 50,01-75% shares. The second one in the PSC register is Mark C. This PSC owns 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mark C.

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

Company previous names

John Cotton (mirfield) December 12, 1997

Transport Operator Data

Beaver Court
Address Lockett Road , South Lancashire Industrial Estate , Ashton-in-makerfield
City Wigan
Post code WN4 8DE
Vehicles 2
Trailers 10

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to February 26, 2023
filed on: 22nd, November 2023
Free Download (41 pages)

Company search

Advertisements