UKBizDB.co.uk

COTSWOLD EGGS LIMITED

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

This company is commonly known as Cotswold Eggs Limited. The company was founded 11 years ago and was given the registration number 08098543. The firm's registered office is in BANBURY. You can find them at Nicholas Corner, Burdrop, Banbury, Oxfordshire. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:COTSWOLD EGGS LIMITED
Company Number:08098543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Nicholas Corner, Burdrop, Banbury, Oxfordshire, England, OX15 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Main Road, Middleton Cheney, Banbury, England, OX17 2PW

Director30 November 2022Active
10, John Street, Stratford Upon Avon, England, CV37 6UB

Director08 June 2012Active
10, John Street, Stratford Upon Avon, England, CV37 6UB

Director08 June 2012Active
The Old Police Station, Whitburn Street, Bridgnorth, England, WV16 4QP

Director05 March 2019Active

People with Significant Control

Mr Kirstian David Gerald Burgess
Notified on:30 November 2022
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:134, Main Road, Banbury, England, OX17 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Oryx Asset Management Ltd
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:Nicholas Corner, Burdrop, Banbury, England, OX15 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Coulson
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:10, John Street, Stratford Upon Avon, CV37 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Emma Coulson
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:10, John Street, Stratford Upon Avon, CV37 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Address

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

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Address

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

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.