Background WavePink WaveYellow Wave

COTTON TRADERS LIMITED (02125768)

COTTON TRADERS LIMITED (02125768) is an active UK company. incorporated on 24 April 1987. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. COTTON TRADERS LIMITED has been registered for 38 years. Current directors include COTTON, Francis Edward, HAMBLIN, Nicholas Anthony, HOWLINGS, Mark Steven and 4 others.

Company Number
02125768
Status
active
Type
ltd
Incorporated
24 April 1987
Age
38 years
Address
Cotton Traders House Atlantic Street, Altrincham, WA14 5GZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
COTTON, Francis Edward, HAMBLIN, Nicholas Anthony, HOWLINGS, Mark Steven, MILLWARD, Phillip Robert, SMITH, Steven James, STEWART, Kyle, TURNER, Nicholas James
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTON TRADERS LIMITED

COTTON TRADERS LIMITED is an active company incorporated on 24 April 1987 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. COTTON TRADERS LIMITED was registered 38 years ago.(SIC: 47710, 47721)

Status

active

Active since 38 years ago

Company No

02125768

LTD Company

Age

38 Years

Incorporated 24 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SPOTPERK LIMITED
From: 24 April 1987To: 2 July 1987
Contact
Address

Cotton Traders House Atlantic Street Broadheath Altrincham, WA14 5GZ,

Previous Addresses

, 1-2 Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5FA
From: 24 April 1987To: 8 July 2016
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Loan Secured
May 18
Director Joined
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 25
Loan Secured
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

COTTON, Francis Edward

Active
Atlantic Street, AltrinchamWA14 5GZ
Born January 1947
Director
Appointed N/A

HAMBLIN, Nicholas Anthony

Active
Atlantic Street, AltrinchamWA14 5GZ
Born August 1962
Director
Appointed 09 Sept 2022

HOWLINGS, Mark Steven

Active
Atlantic Street, AltrinchamWA14 5GZ
Born March 1964
Director
Appointed 09 Sept 2022

MILLWARD, Phillip Robert

Active
Atlantic Street, AltrinchamWA14 5GZ
Born June 1962
Director
Appointed 10 Feb 2026

SMITH, Steven James

Active
Atlantic Street, AltrinchamWA14 5GZ
Born July 1951
Director
Appointed N/A

STEWART, Kyle

Active
Atlantic Street, AltrinchamWA14 5GZ
Born December 1987
Director
Appointed 10 Feb 2026

TURNER, Nicholas James

Active
Atlantic Street, AltrinchamWA14 5GZ
Born March 1977
Director
Appointed 10 Feb 2026

BARNES, William Robert

Resigned
The Pines, East BridgfordNG13 8PJ
Secretary
Appointed 16 Aug 1997
Resigned 31 Oct 2003

COTTON, Francis Edward

Resigned
Throstles Nest Farm, MacclesfieldSK11 0NE
Secretary
Appointed N/A
Resigned 01 Feb 1993

COTTON, Patricia

Resigned
Atlantic Street, AltrinchamWA14 5GZ
Secretary
Appointed 01 Feb 2011
Resigned 21 May 2018

DEVALL, Philip Frank

Resigned
94 Ack Lane West, CheadleSK8 7ES
Secretary
Appointed 01 Feb 1993
Resigned 05 Jun 1997

HOWLINGS, Mark Steven

Resigned
1-2 Atlantic Street, AltrinchamWA14 5FA
Secretary
Appointed 31 Oct 2003
Resigned 31 Jan 2011

DEVALL, Philip Frank

Resigned
94 Ack Lane West, CheadleSK8 7ES
Born October 1949
Director
Appointed 01 Feb 1993
Resigned 05 Jun 1997

DORSETT, Jonathan Paul

Resigned
Atlantic Street, AltrinchamWA14 5GZ
Born October 1963
Director
Appointed 21 May 2018
Resigned 01 Sept 2022

NEARY, Anthony

Resigned
Maple Bank Macclesfield Road, Alderley EdgeSK9 7BL
Born November 1948
Director
Appointed N/A
Resigned 10 Aug 1993

Persons with significant control

4

1 Active
3 Ceased

Cotton Traders Group Finance Limited

Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2018
Ceased 21 May 2018
Atlantic Street, AltrinchamWA14 5GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2018

Mr Francis Edward Cotton

Ceased
Atlantic Street, AltrinchamWA14 5GZ
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 21 May 2018

Mr Steven James Smith

Ceased
Atlantic Street, AltrinchamWA14 5GZ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
12 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Legacy
1 September 2009
403aParticulars of Charge Subject to s859A
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
88(2)R88(2)R
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
2 June 1999
353353
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
88(2)R88(2)R
Legacy
17 August 1998
123Notice of Increase in Nominal Capital
Legacy
12 February 1998
363aAnnual Return
Legacy
12 February 1998
363(353)363(353)
Legacy
12 February 1998
363(190)363(190)
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
6 March 1996
287Change of Registered Office
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
403aParticulars of Charge Subject to s859A
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
8 March 1995
225(1)225(1)
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Legacy
5 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
395Particulars of Mortgage or Charge
Legacy
19 November 1994
403aParticulars of Charge Subject to s859A
Legacy
19 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 September 1994
122122
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
23 September 1993
403aParticulars of Charge Subject to s859A
Legacy
11 August 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
287Change of Registered Office
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
29 June 1989
363(C)363(C)
Legacy
29 June 1989
363363
Legacy
10 February 1989
225(2)225(2)
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Resolution
17 August 1987
RESOLUTIONSResolutions
Legacy
10 August 1987
395Particulars of Mortgage or Charge
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
224224
Legacy
16 July 1987
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1987
288288
Legacy
6 July 1987
287Change of Registered Office
Legacy
6 July 1987
288288
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 June 1987
MISCMISC
Miscellaneous
15 June 1987
MISCMISC
Certificate Incorporation
24 April 1987
CERTINCCertificate of Incorporation