UKBizDB.co.uk

COTSWOLD COLLECTIONS LIMITED

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

This company is commonly known as Cotswold Collections Limited. The company was founded 31 years ago and was given the registration number 02791895. The firm's registered office is in CHELTENHAM. You can find them at Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:COTSWOLD COLLECTIONS LIMITED
Company Number:02791895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:29 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD

Secretary31 January 2003Active
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD

Director06 November 2000Active
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD

Director01 February 2013Active
123 Promenade, Cheltenham, GL50 1NW

Secretary12 March 1993Active
5 Cullabine Farm, Dumbleton, WR11 7TJ

Secretary22 March 1993Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary12 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1993Active
Orchard Barn, Laverton, Broadway, WR12 7NA

Director12 March 1993Active
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD

Director24 May 1995Active
Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, GL51 9FD

Director12 March 1993Active
15 Oakland House, 463 Lichfield Road Four Oaks, Sutton Coldfield, B74 4DJ

Director01 April 2001Active
45 The Land, Frampton Cotterell, Bristol, BS36 2LJ

Director14 January 1998Active
9 Cheltenham Terrace, London, SW3 4RD

Director17 February 1998Active
The Penthouse Prestbury Manor, Southam Road Prestbury, Cheltenham, GL52 3NQ

Director19 October 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 February 1993Active

People with Significant Control

Cotswold Collections Group Ltd
Notified on:08 June 2017
Status:Active
Country of residence:England
Address:Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, England, GL51 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael James Brindley Brickell
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:Unit 3 Centrum Park, Cheltenham, GL51 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Caines
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Unit 3 Centrum Park, Cheltenham, GL51 9FD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-09-17Incorporation

Memorandum articles.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-06-29Capital

Legacy.

Download
2018-06-29Capital

Capital statement capital company with date currency figure.

Download
2018-06-29Insolvency

Legacy.

Download
2018-06-29Resolution

Resolution.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.