Background WavePink WaveYellow Wave

COTTON TRADERS HOLDINGS LIMITED (02937374)

COTTON TRADERS HOLDINGS LIMITED (02937374) is an active UK company. incorporated on 9 June 1994. 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 HOLDINGS LIMITED has been registered for 31 years. Current directors include CADLE CLARK, Suzanne Jean, CATTELL, Nicholas James, COTTON, Francis Edward and 8 others.

Company Number
02937374
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 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
CADLE CLARK, Suzanne Jean, CATTELL, Nicholas James, COTTON, Francis Edward, HAMBLIN, Nicholas Anthony, HARRIES, Melanie Jane, HOWLINGS, Mark Steven, JAMESON, Shona Anne, 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 HOLDINGS LIMITED

COTTON TRADERS HOLDINGS LIMITED is an active company incorporated on 9 June 1994 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 HOLDINGS LIMITED was registered 31 years ago.(SIC: 47710, 47721)

Status

active

Active since 31 years ago

Company No

02937374

LTD Company

Age

31 Years

Incorporated 9 June 1994

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: Group 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

LIDS LIMITED
From: 9 June 1994To: 19 September 1994
Contact
Address

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

Previous Addresses

1-2 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA
From: 9 June 1994To: 17 March 2016
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Feb 13
Director Left
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Funding Round
Apr 15
Director Joined
May 15
Funding Round
May 17
Loan Secured
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

11 Active
16 Resigned

CADLE CLARK, Suzanne Jean

Active
Atlantic Street, AltrinchamWA14 5GZ
Born April 1966
Director
Appointed 01 Jul 2006

CATTELL, Nicholas James

Active
Atlantic Street, AltrinchamWA14 5GZ
Born November 1974
Director
Appointed 01 Sept 2022

COTTON, Francis Edward

Active
Atlantic Street, AltrinchamWA14 5GZ
Born January 1947
Director
Appointed 22 Jun 1994

HAMBLIN, Nicholas Anthony

Active
Atlantic Street, AltrinchamWA14 5GZ
Born August 1962
Director
Appointed 01 Feb 1996

HARRIES, Melanie Jane

Active
Atlantic Street, AltrinchamWA14 5GZ
Born February 1972
Director
Appointed 02 Sept 2024

HOWLINGS, Mark Steven

Active
Atlantic Street, AltrinchamWA14 5GZ
Born March 1964
Director
Appointed 05 Nov 2004

JAMESON, Shona Anne

Active
Atlantic Street, AltrinchamWA14 5GZ
Born October 1976
Director
Appointed 01 May 2015

MILLWARD, Phillip Robert

Active
Atlantic Street, AltrinchamWA14 5GZ
Born June 1962
Director
Appointed 30 Jan 2026

SMITH, Steven James

Active
Atlantic Street, AltrinchamWA14 5GZ
Born July 1951
Director
Appointed 22 Jun 1994

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

DEVALL, Philip Frank

Resigned
94 Ack Lane West, CheadleSK8 7ES
Secretary
Appointed 22 Jun 1994
Resigned 05 Jun 1997

HOWLINGS, Mark Steven

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

SMITH, Susan

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Jun 1994
Resigned 22 Jun 1994

ALLERTON, Caroline Rhoda

Resigned
Atlantic Street, AltrinchamWA14 5GZ
Born April 1964
Director
Appointed 01 Jul 2006
Resigned 31 Jul 2025

BARNES, William Robert

Resigned
The Pines, East BridgfordNG13 8PJ
Born January 1958
Director
Appointed 03 Jul 1998
Resigned 31 Oct 2003

DEVALL, Philip Frank

Resigned
94 Ack Lane West, CheadleSK8 7ES
Born October 1949
Director
Appointed 22 Jun 1994
Resigned 05 Jun 1997

DORSETT, Jon Paul

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

HAWKINS, Paul

Resigned
Atlantic Street, AltrinchamWA14 5GZ
Born September 1964
Director
Appointed 01 Jul 2006
Resigned 31 Mar 2025

JONES, David Charles, Sir

Resigned
Whinbrae Wheatley Lane, IlkleyLS29 8SF
Born February 1943
Director
Appointed 01 Feb 1996
Resigned 31 Jan 2013

KEENS, David Wilson

Resigned
1-2 Atlantic Street, AltrinchamWA14 5FA
Born August 1953
Director
Appointed 01 Feb 1996
Resigned 28 Jul 2014

TAYLOR, Wendy Sheila

Resigned
Normandy, 24 Norman Road, SaleM33 3DF
Born September 1968
Director
Appointed 01 Jul 1999
Resigned 08 Aug 2006

WALLIS, John Keith

Resigned
Greenhurst, Barnt GreenB45 8HG
Born May 1940
Director
Appointed 01 Feb 1996
Resigned 01 Jul 1998

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee director
Appointed 09 Jun 1994
Resigned 22 Jun 1994

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 09 Jun 1994
Resigned 22 Jun 1994

Persons with significant control

3

1 Active
2 Ceased

Cotton Traders Group Finance Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 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

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
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
17 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
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 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 Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
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 Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 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
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Resolution
8 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Resolution
8 April 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
7 April 2015
RP04RP04
Capital Cancellation Shares
2 September 2014
SH06Cancellation of Shares
Memorandum Articles
2 September 2014
MAMA
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
31 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
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Resolution
1 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2011
CC04CC04
Capital Name Of Class Of Shares
13 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2011
SH10Notice of Particulars of Variation
Resolution
13 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 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
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
363aAnnual Return
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
363sAnnual Return (shuttle)
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
169169
Legacy
23 June 2005
122122
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2005
AAAnnual Accounts
Legacy
6 June 2005
128(4)128(4)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
122122
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
122122
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 July 2003
AAAnnual Accounts
Legacy
26 June 2003
288cChange of Particulars
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
88(2)R88(2)R
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Legacy
27 September 1999
288cChange of Particulars
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
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
25 August 1998
363aAnnual Return
Legacy
17 August 1998
123Notice of Increase in Nominal Capital
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
14 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288cChange of Particulars
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
88(2)R88(2)R
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
88(2)R88(2)R
Legacy
6 January 1997
122122
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
6 March 1996
287Change of Registered Office
Memorandum Articles
28 February 1996
MEM/ARTSMEM/ARTS
Legacy
28 February 1996
88(2)R88(2)R
Resolution
28 February 1996
RESOLUTIONSResolutions
Resolution
28 February 1996
RESOLUTIONSResolutions
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
123Notice of Increase in Nominal Capital
Legacy
26 January 1996
225(1)225(1)
Accounts With Accounts Type Dormant
6 November 1995
AAAnnual Accounts
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
26 September 1994
RESOLUTIONSResolutions
Resolution
26 September 1994
RESOLUTIONSResolutions
Resolution
26 September 1994
RESOLUTIONSResolutions
Resolution
26 September 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
88(2)R88(2)R
Legacy
26 September 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
224224
Legacy
14 July 1994
287Change of Registered Office
Incorporation Company
9 June 1994
NEWINCIncorporation