Background WavePink WaveYellow Wave

E. AND S. COTTON LIMITED (01018925)

E. AND S. COTTON LIMITED (01018925) is an active UK company. incorporated on 27 July 1971. with registered office in Chippenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. E. AND S. COTTON LIMITED has been registered for 54 years. Current directors include PRATT, Stephanie Elizabeth, THROWER, Stephanie Alma Mary, Dr.

Company Number
01018925
Status
active
Type
ltd
Incorporated
27 July 1971
Age
54 years
Address
New Linden Upper Common, Chippenham, SN15 5PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRATT, Stephanie Elizabeth, THROWER, Stephanie Alma Mary, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. AND S. COTTON LIMITED

E. AND S. COTTON LIMITED is an active company incorporated on 27 July 1971 with the registered office located in Chippenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. E. AND S. COTTON LIMITED was registered 54 years ago.(SIC: 64209)

Status

active

Active since 54 years ago

Company No

01018925

LTD Company

Age

54 Years

Incorporated 27 July 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

V.T.M. (U.K.) LIMITED
From: 27 July 1971To: 31 December 1979
Contact
Address

New Linden Upper Common Kingston Langley Chippenham, SN15 5PE,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
New Owner
Aug 17
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Apr 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THORNTONS LAW LLP

Active
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004

PRATT, Stephanie Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1988
Director
Appointed 09 Jul 2024

THROWER, Stephanie Alma Mary, Dr

Active
Grange House, PittenweemKY10 2RB
Born March 1938
Director
Appointed 01 Aug 1991

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 01 Aug 1991
Resigned 30 Nov 2004

CHRISTINE, Lorna Margaret

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1979
Director
Appointed 24 Apr 2019
Resigned 30 Apr 2024

COTTON, Edna Gertrude

Resigned
1 South Street, LevenKY9 1DN
Born September 1911
Director
Appointed N/A
Resigned 02 Jun 2001

MCDONALD, Alexander Francis

Resigned
Whitehall House, DundeeDD1 4BJ
Born March 1955
Director
Appointed N/A
Resigned 24 Apr 2019

Persons with significant control

6

4 Active
2 Ceased

Stephanie Elizabeth Pratt

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Jul 2024

Ms Lorna Margaret Christine

Ceased
New Linden Upper Common, ChippenhamSN15 5PE
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 24 Jul 2023
Ceased 30 Apr 2024

Mr Alexander Francis Mcdonald

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Jul 2023

Tamara Turek

Active
New Linden Upper Common, ChippenhamSN15 5PE
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Dr Stephanie Alma Mary Thrower

Active
Wester Grangemuir, PittenweemKY10 2RB
Born March 1938

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Memorandum Articles
26 June 2008
MEM/ARTSMEM/ARTS
Resolution
23 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
10 October 2003
363aAnnual Return
Legacy
10 October 2003
363(353)363(353)
Legacy
10 October 2003
363(190)363(190)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
27 January 2003
288cChange of Particulars
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
14 June 2001
AAMDAAMD
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Auditors Resignation Company
18 March 1994
AUDAUD
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
12 September 1990
288288
Legacy
7 August 1990
288288
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
6 December 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
5 September 1986
363363
Accounts With Accounts Type Full
18 January 1986
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1986
AAAnnual Accounts