Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD COTTON MILL COMPANY LIMITED
Company Information for

OLD COTTON MILL COMPANY LIMITED

LEEDS, WEST YORKSHIRE, LS20,
Company Registration Number
05697597
Private Limited Company
Dissolved

Dissolved 2016-02-05

Company Overview

About Old Cotton Mill Company Ltd
OLD COTTON MILL COMPANY LIMITED was founded on 2006-02-03 and had its registered office in Leeds. The company was dissolved on the 2016-02-05 and is no longer trading or active.

Key Data
Company Name
OLD COTTON MILL COMPANY LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
SHARE DEVELOP LIMITED14/09/2006
Filing Information
Company Number 05697597
Date formed 2006-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-02-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 11:24:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD COTTON MILL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DICKINSON
Company Secretary 2006-07-14
TIMOTHY DICKINSON
Director 2006-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MARTIN
Director 2006-07-14 2009-05-30
KENNETH PHELAN
Company Secretary 2006-02-14 2006-07-14
KENNETH PHELAN
Director 2006-02-14 2006-07-14
GERARD COSGRAVE
Director 2006-02-14 2006-07-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-02-03 2006-02-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-02-03 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DICKINSON TOWN HALL TAVERN LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Dissolved 2013-08-20
TIMOTHY DICKINSON BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED Director 2017-08-14 CURRENT 2002-03-25 Active
TIMOTHY DICKINSON 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED Director 2015-11-11 CURRENT 2015-02-02 Active
TIMOTHY DICKINSON RBM ESTATE AGENTS LTD Director 2015-02-09 CURRENT 2015-02-09 Active
TIMOTHY DICKINSON CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED Director 2015-01-27 CURRENT 2005-06-03 Active
TIMOTHY DICKINSON WESTGROVE SERVICES LIMITED Director 2014-04-04 CURRENT 1993-11-15 Active
TIMOTHY DICKINSON SQUARE ONE (HALIFAX) MANAGEMENT COMPANY LIMITED Director 2013-12-02 CURRENT 2006-03-06 Active
TIMOTHY DICKINSON LOFTHOME LIMITED Director 2013-12-02 CURRENT 1990-05-31 Active
TIMOTHY DICKINSON BREMEN HOUSE MANAGEMENT COMPANY LIMITED Director 2011-09-22 CURRENT 2004-03-24 Active
TIMOTHY DICKINSON DICKINSON HARRISON (FM) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2013-08-20
TIMOTHY DICKINSON WINDERMERE COURT (LEIGH) MANAGEMENT RTM COMPANY LIMITED Director 2010-06-18 CURRENT 2007-12-05 Active
TIMOTHY DICKINSON HOLLINS LANE MANAGEMENT LIMITED Director 2010-05-13 CURRENT 2006-07-07 Active
TIMOTHY DICKINSON DICKINSON (HOLDINGS) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
TIMOTHY DICKINSON DICKINSON EGERTON (RBM) LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
TIMOTHY DICKINSON CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED Director 2009-07-01 CURRENT 2008-07-02 Active
TIMOTHY DICKINSON ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED Director 2009-03-01 CURRENT 2006-09-07 Active
TIMOTHY DICKINSON LANDOWN HOUSE MANAGEMENT COMPANY LIMITED Director 2009-02-23 CURRENT 2004-05-06 Active
TIMOTHY DICKINSON WINCHESTER COURT (BOOTHTOWN) PROPERTY MANAGEMENT LIMITED Director 2009-02-04 CURRENT 2008-01-09 Active
TIMOTHY DICKINSON DARCEY HEY MANAGEMENT LIMITED Director 2008-06-25 CURRENT 2008-06-05 Active
TIMOTHY DICKINSON CADDY FIELD COURT MANAGEMENT COMPANY LIMITED Director 2008-03-01 CURRENT 2006-08-08 Active
TIMOTHY DICKINSON WINDERMERE COURT (LEIGH) MANAGEMENT RTM COMPANY LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
TIMOTHY DICKINSON FEVERSHAM GRANGE MANAGEMENT LIMITED Director 2007-07-11 CURRENT 2003-06-30 Active
TIMOTHY DICKINSON ELSHAM MEADOWS MANAGEMENT COMPANY LIMITED Director 2006-09-04 CURRENT 2006-04-05 Active
TIMOTHY DICKINSON TOWN HALL TAVERN MANAGEMENT COMPANY LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
TIMOTHY DICKINSON THE OLD CO-OP WAINSTALLS LIMITED Director 2006-02-23 CURRENT 2006-02-10 Active
TIMOTHY DICKINSON OXFORD LANE MANAGEMENT COMPANY LIMITED Director 2005-11-03 CURRENT 2005-09-21 Active
TIMOTHY DICKINSON SADDLEWORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-10-28 CURRENT 2004-03-03 Active
TIMOTHY DICKINSON TOWN HALL TAVERN LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2013-08-20
TIMOTHY DICKINSON DICKINSON PROPERTIES UK LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active
TIMOTHY DICKINSON MARKHAM MOUNT LIMITED Director 2005-02-24 CURRENT 2005-02-08 Active
TIMOTHY DICKINSON BROOKFIELD HOUSE MANAGEMENT (HUYTON) LIMITED Director 2005-02-01 CURRENT 2002-06-10 Active
TIMOTHY DICKINSON ROJO PROPERTIES LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
TIMOTHY DICKINSON ST. MARY'S ROAD HUYTON MANAGEMENT LIMITED Director 2003-07-10 CURRENT 2001-07-09 Active
TIMOTHY DICKINSON BRIER HEY MILL MANAGEMENT COMPANY LIMITED Director 2003-04-25 CURRENT 2002-09-26 Active
TIMOTHY DICKINSON WOODHALL PARK LIMITED Director 2002-08-01 CURRENT 1990-08-22 Active
TIMOTHY DICKINSON HEYWOOD COURT MANAGEMENT COMPANY LIMITED Director 2002-04-02 CURRENT 2001-09-14 Active
TIMOTHY DICKINSON BRESSINGHAM COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Director 2001-06-01 CURRENT 1998-05-27 Active
TIMOTHY DICKINSON MEADOW COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Director 2000-10-31 CURRENT 1999-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-052.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-06-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2015
2015-05-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-01-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM UNIT 5A OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DE
2014-11-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-11AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0103/02/14 FULL LIST
2014-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056975970002
2013-09-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-13AR0103/02/13 FULL LIST
2012-11-14AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 12 BULL GREEN HALIFAX WEST YORKSHIRE HX1 5AB
2012-02-16AR0103/02/12 FULL LIST
2011-11-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-07AR0103/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-16AR0103/02/10 FULL LIST
2009-12-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MARTIN
2009-04-20363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-14363sRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-13363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14CERTNMCOMPANY NAME CHANGED SHARE DEVELOP LIMITED CERTIFICATE ISSUED ON 14/09/06
2006-08-1088(2)RAD 01/08/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: C/O ARMSTRONG WATSON, CENTRAL HOUSE, ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-02-14288bSECRETARY RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OLD COTTON MILL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-11-06
Fines / Sanctions
No fines or sanctions have been issued against OLD COTTON MILL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-13 Outstanding DICKINSON PROPERTIES UK LIMITED
DEBENTURE 2006-11-28 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 1,261,691
Creditors Due Within One Year 2012-02-29 £ 1,245,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD COTTON MILL COMPANY LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 202,610
Current Assets 2012-02-29 £ 201,681
Debtors 2013-02-28 £ 2,610
Debtors 2012-02-29 £ 1,681
Stocks Inventory 2013-02-28 £ 200,000
Stocks Inventory 2012-02-29 £ 200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD COTTON MILL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD COTTON MILL COMPANY LIMITED
Trademarks
We have not found any records of OLD COTTON MILL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD COTTON MILL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OLD COTTON MILL COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OLD COTTON MILL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyOLD COTTON MILL COMPANY LIMITEDEvent Date2014-10-29
In the Leeds District Registry case number 1140 Kate Elizabeth Breese (IP No 9730 ), of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD COTTON MILL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD COTTON MILL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.