UKBizDB.co.uk

CHELTENHAM PATTERNS (1983) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheltenham Patterns (1983) Limited. The company was founded 40 years ago and was given the registration number 01740422. The firm's registered office is in . You can find them at 45 Park Road, Gloucester, , . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:CHELTENHAM PATTERNS (1983) LIMITED
Company Number:01740422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1983
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:45 Park Road, Gloucester, GL1 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Secretary01 December 2011Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director-Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director08 April 2018Active
2, Worley Villas, Lynch Road France Lynch, Stroud, United Kingdom, GL6 8LZ

Secretary03 April 2010Active
5 New Street, Charlton Kings, Cheltenham, GL53 8JJ

Secretary31 October 2000Active
85 Stratford Road, Stroud, GL5 4AL

Secretary-Active
12 Carisbrooke Road, Hucclecote, Gloucester, GL3 3QP

Director-Active
184 Leckhampton Road, Cheltenham, GL53 0AE

Director-Active
14 Blacksmiths Lane, Churchdown, Gloucester, GL3 2EU

Director-Active
5 New Street, Charlton Kings, Cheltenham, GL53 8JJ

Director-Active
7 Hannam Close, Cheltenham, GL53 9AS

Director-Active
85 Stratford Road, Stroud, GL5 4AL

Director-Active
25 Cowley Road, Benhall, Cheltenham,

Director-Active

People with Significant Control

Mrs Karen May Brazneill
Notified on:20 February 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Charles Brazneill
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.