Company NameVelcot Cotton Products Limited
DirectorLaura Sarah Ruth Vallance
Company StatusActive
Company Number00592269
CategoryPrivate Limited Company
Incorporation Date21 October 1957(66 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Laura Sarah Ruth Vallance
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(42 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameDavid Mark Vallance
NationalityBritish
StatusCurrent
Appointed12 November 1999(42 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleDental Surgeon
Correspondence Address3 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Director NameMrs Sandra Levine
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 November 1999)
RoleDistributor
Correspondence Address17 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7GP
Director NameMr Selwyn Cecil Levine
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 March 1996)
RoleDistributor
Correspondence Address17 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7GP
Secretary NameMrs Sandra Levine
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 March 1996)
RoleCompany Director
Correspondence Address17 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7GP
Secretary NameLaura Sarah Ruth Vallance
NationalityBritish
StatusResigned
Appointed08 March 1996(38 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address32 Ringley Drive
Whitefield
Manchester
M45 7HS

Contact

Telephone0161 7233150
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

624 at £1Executors Of Jonathan Levine
49.92%
Ordinary
624 at £1Mr Daniel Levine
49.92%
Ordinary
1 at £1Mr Selwyn Cecil Levine
0.08%
Ordinary
1 at £1Mrs Sandra Levine
0.08%
Ordinary

Financials

Year2014
Net Worth£61,107
Cash£4,302
Current Liabilities£2,504

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
17 August 2023Micro company accounts made up to 28 February 2023 (6 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 28 February 2022 (6 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
11 August 2021Micro company accounts made up to 28 February 2021 (7 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 28 February 2020 (6 pages)
12 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
12 August 2019Micro company accounts made up to 28 February 2019 (6 pages)
29 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 May 2017Registered office address changed from Alan Barr & Co Chartered Accountants 146/148 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Alan Barr & Co Chartered Accountants 146/148 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 22 May 2017 (1 page)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,250
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,250
(4 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,250
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,250
(4 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,250
(4 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,250
(4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Director's details changed for Laura Sarah Ruth Vallance on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Laura Sarah Ruth Vallance on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Laura Sarah Ruth Vallance on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
18 November 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 January 2008Return made up to 22/01/08; full list of members (3 pages)
28 January 2008Return made up to 22/01/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
22 January 2007Return made up to 22/01/07; full list of members (3 pages)
22 January 2007Return made up to 22/01/07; full list of members (3 pages)
31 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
31 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
13 March 2006Return made up to 22/01/06; full list of members (3 pages)
13 March 2006Return made up to 22/01/06; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
28 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
3 February 2005Return made up to 22/01/05; full list of members (7 pages)
3 February 2005Return made up to 22/01/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
29 January 2003Return made up to 22/01/03; full list of members (7 pages)
29 January 2003Return made up to 22/01/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 January 2002Return made up to 23/01/02; full list of members (7 pages)
28 January 2002Return made up to 23/01/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 17 bury street radcliffe manchester M26 2GB (1 page)
3 August 2000Registered office changed on 03/08/00 from: 17 bury street radcliffe manchester M26 2GB (1 page)
21 February 2000Return made up to 30/01/00; full list of members (7 pages)
21 February 2000Return made up to 30/01/00; full list of members (7 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
9 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 February 1999Return made up to 30/01/99; full list of members (6 pages)
17 February 1999Return made up to 30/01/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 April 1998Return made up to 30/01/98; no change of members (4 pages)
8 April 1998Return made up to 30/01/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 February 1997Return made up to 30/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 1997Return made up to 30/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
21 March 1996Secretary resigned (2 pages)
21 March 1996Secretary resigned (2 pages)
21 March 1996New secretary appointed;director resigned (2 pages)
21 March 1996New secretary appointed;director resigned (2 pages)
29 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)