Background WavePink WaveYellow Wave

THE CRAFT COTTON COMPANY LIMITED (07569597)

THE CRAFT COTTON COMPANY LIMITED (07569597) is an active UK company. incorporated on 18 March 2011. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. THE CRAFT COTTON COMPANY LIMITED has been registered for 15 years. Current directors include PHILLIPS, Simon Daniel.

Company Number
07569597
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
9-11 Chatley Limited, Manchester, M3 1HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
PHILLIPS, Simon Daniel
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRAFT COTTON COMPANY LIMITED

THE CRAFT COTTON COMPANY LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. THE CRAFT COTTON COMPANY LIMITED was registered 15 years ago.(SIC: 46410)

Status

active

Active since 15 years ago

Company No

07569597

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

9-11 Chatley Limited 9-11 Chatley Street Manchester, M3 1HU,

Previous Addresses

C/O Visage Textiles Ltd 9-11 Chatley Street Manchester M3 1HU
From: 18 March 2011To: 25 March 2026
Timeline

2 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PHILLIPS, Simon Daniel

Active
Stand Lane, ManchesterM45 7LJ
Born May 1969
Director
Appointed 18 Mar 2011

Persons with significant control

3

2 Active
1 Ceased
Chatley Street, ManchesterM3 1HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2025
Chatley Street, CheethamM3 1HU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 23 Dec 2025

Mr Simon Daniel Phillips

Active
Whitefield, ManchesterM45 7LJ
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Incorporation Company
18 March 2011
NEWINCIncorporation