Company NameCocoon Trading Limited
DirectorsDerek James Hartop and Nicola Hartop
Company StatusActive
Company Number03743027
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameDerek James Hartop
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
NE66 2GD
Director NameMrs Nicola Hartop
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
NE66 2GD
Director NameMr Peter Leslie Swithenbank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 day after company formation)
Appointment Duration14 years (resigned 10 April 2013)
RoleTextile Professional
Country of ResidenceEngland
Correspondence AddressLittle Hollins
152 Denby Lane, Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director NameSusan Jane Swithenbank
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 day after company formation)
Appointment Duration14 years (resigned 10 April 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hollins
152 Denby Lane, Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Secretary NameMr Peter Leslie Swithenbank
NationalityBritish
StatusResigned
Appointed30 March 1999(1 day after company formation)
Appointment Duration14 years (resigned 10 April 2013)
RoleTextile Professional
Country of ResidenceEngland
Correspondence AddressLittle Hollins
152 Denby Lane, Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director NameMr Craig Masterton Alexander
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(14 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecashca.com

Location

Registered AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address Matches8 other UK companies use this postal address

Shareholders

305 at £1Craig Alexander
49.67%
Ea
305 at £1Derek Hartop
49.67%
Ea
1 at £1Craig Alexander
0.16%
D
1 at £1Derek James Hartop
0.16%
C
1 at £1Peter Leslie Swithenbank
0.16%
B
1 at £1Susan Swithenbank
0.16%
B

Financials

Year2014
Net Worth£84,389
Cash£171,869
Current Liabilities£157,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

28 July 2010Delivered on: 29 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
22 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
5 May 1999Delivered on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
14 September 2018Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE England to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 14 September 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
23 November 2016Registered office address changed from Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA to Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA to Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE on 23 November 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Director's details changed for Mr Craig Masterton Alexander on 19 March 2015 (2 pages)
5 April 2016Director's details changed for Derek James Hartop on 19 March 2015 (2 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 614
(7 pages)
29 October 2015Appointment of Mrs Nicola Hartop as a director on 15 September 2015 (2 pages)
29 October 2015Appointment of Mrs Nicola Hartop as a director on 15 September 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 614
(7 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 614
(7 pages)
19 March 2015Registered office address changed from Unit 9 Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA to Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Unit 9 Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA to Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA on 19 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 614
(7 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 614
(7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Registered office address changed from Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN on 1 May 2013 (1 page)
30 April 2013Appointment of Mr Craig Masterton Alexander as a director (2 pages)
30 April 2013Appointment of Mr Craig Masterton Alexander as a director (2 pages)
29 April 2013Termination of appointment of Peter Swithenbank as a secretary (1 page)
29 April 2013Termination of appointment of Peter Swithenbank as a director (1 page)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Termination of appointment of Peter Swithenbank as a director (1 page)
29 April 2013Termination of appointment of Susan Swithenbank as a director (1 page)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Termination of appointment of Peter Swithenbank as a secretary (1 page)
29 April 2013Termination of appointment of Susan Swithenbank as a director (1 page)
18 April 2013Resolutions
  • RES13 ‐ Agreement 09/04/2013
(2 pages)
18 April 2013Resolutions
  • RES13 ‐ Agreement 09/04/2013
(2 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 614
(6 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 614
(6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
25 April 2012Register(s) moved to registered office address (1 page)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
25 April 2012Register(s) moved to registered office address (1 page)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 1,004
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 1,004
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 1,004
(4 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2011Change of share class name or designation (2 pages)
9 August 2011Change of share class name or designation (2 pages)
9 August 2011Memorandum and Articles of Association (9 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2011Memorandum and Articles of Association (9 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
24 August 2010Appointment of Derek James Hartop as a director (3 pages)
24 August 2010Appointment of Derek James Hartop as a director (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Susan Jane Swithenbank on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Peter Leslie Swithenbank on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Susan Jane Swithenbank on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Peter Leslie Swithenbank on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Susan Jane Swithenbank on 1 January 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Peter Leslie Swithenbank on 1 January 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 April 2005Return made up to 29/03/05; full list of members (7 pages)
9 April 2005Return made up to 29/03/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 29/03/04; full list of members (7 pages)
7 May 2004Return made up to 29/03/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 29/03/00; full list of members (6 pages)
29 March 2000Return made up to 29/03/00; full list of members (6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
18 April 1999Ad 08/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 1999Ad 08/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: st james`s building 79 oxford street, manchester M1 6FR (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: st james`s building 79 oxford street, manchester M1 6FR (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
29 March 1999Incorporation (10 pages)
29 March 1999Incorporation (10 pages)