UKBizDB.co.uk

COTSWOLD EDGE ENTERPRISE LIMITED

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

This company is commonly known as Cotswold Edge Enterprise Limited. The company was founded 27 years ago and was given the registration number 03265712. The firm's registered office is in CHIPPING CAMPDEN. You can find them at The Old Police Station, High Street, Chipping Campden, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:COTSWOLD EDGE ENTERPRISE LIMITED
Company Number:03265712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Old Police Station, High Street, Chipping Campden, GL55 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Farm, Westington, Chipping Campden, GL55

Director14 February 2007Active
Wolds End Farm Aston Road, Chipping Campden, GL55 6HR

Director01 March 1998Active
The Old Police Station, High Street, Chipping Campden, GL55 6HB

Director26 October 2009Active
The Old Police Station, High Street, Chipping Campden, GL55 6HB

Director13 March 2019Active
Tally Ho, Dyers Lane, Chipping Campden, GL55 6EB

Secretary14 February 2007Active
The Old Police Station, High Street, Chipping Campden, GL55 6HB

Secretary19 March 2019Active
6 The Green, Chipping Campden, GL55 6DL

Secretary01 August 2000Active
Arden House, Sheep Street, Chipping Campden, GL55 6DR

Secretary14 October 2003Active
`Swallow Cottage' 6 School Lane, Shipton Oliffe, Cheltenham, GL54 4JB

Secretary18 October 1996Active
78 Cedar Road, Mickleton, Chipping Campden, GL55 6SZ

Secretary12 November 1998Active
Green Cottage, Park Road, Chipping Campden, GL55 6EB

Secretary13 August 2002Active
Dovers Court, Back Ends, Chipping Campden, GL55 6AB

Secretary25 January 2000Active
15, Longwell Bank, Ebrington, Chipping Campden, England, GL55 6NL

Director10 May 2013Active
The Old Police Station, High Street, Chipping Campden, GL55 6HB

Director13 March 2019Active
St Anne's, High Street, Chipping Campden, GL55 6AL

Director15 July 2002Active
3 Haysums Close, Chipping Campden, GL55 6EH

Director27 January 1999Active
Dovedale, Blockley, Moreton In Marsh, GL56 9HN

Director18 October 1996Active
6 The Green, Chipping Campden, GL55 6DL

Director01 August 2000Active
Arden House, Sheep Street, Chipping Campden, GL55 6DR

Director13 August 2002Active
The Staplers House, Leysbourne, Chipping Campden, GL55 6HL

Director24 October 1996Active
78 Cedar Road, Mickleton, Chipping Campden, GL55 6SZ

Director01 March 1998Active
35, Badsey Road, Willersey, Broadway, England, WR12 7PR

Director11 July 2013Active
The Tithe House, Church Street, Chipping Campden, GL55 6JE

Director01 August 2000Active
Dovers Court, Back Ends, Chipping Campden, GL55 6AB

Director18 October 1996Active
6 Cherry Orchard, Chipping Campden, GL55 6DH

Director14 May 1998Active

People with Significant Control

Mr Tim Spencer Sexton
Notified on:01 July 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:The Old Police Station, Chipping Campden, GL55 6HB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type micro entity.

Download
2016-03-21Officers

Termination director company with name termination date.

Download
2015-11-12Annual return

Annual return company with made up date no member list.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.