UKBizDB.co.uk

COTSWOLD HEALTH PRODUCTS LIMITED

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

This company is commonly known as Cotswold Health Products Limited. The company was founded 53 years ago and was given the registration number 01015946. The firm's registered office is in WOTTON UNDER EDGE. You can find them at Units 5-8 Tabernacle Road, , Wotton Under Edge, Gloucestershire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:COTSWOLD HEALTH PRODUCTS LIMITED
Company Number:01015946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1971
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Units 5-8 Tabernacle Road, Wotton Under Edge, Gloucestershire, United Kingdom, GL12 7EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 5&6, Tabernacle Road, Wotton-Under-Edge, United Kingdom, GL12 7EF

Director01 August 2019Active
Units 5&6, Tabernacle Road, Wotton-Under-Edge, United Kingdom, GL12 7EF

Director24 February 2023Active
Units 5&6, Tabernacle Road, Wotton-Under-Edge, United Kingdom, GL12 7EF

Director24 February 2023Active
Units 5&6, Tabernacle Road, Wotton-Under-Edge, United Kingdom, GL12 7EF

Director01 November 2021Active
The Chestnuts, 64 Sodbury Road, Wickwar, Wotton Under Edge, England, GL12 8NR

Secretary-Active
Units 5&6, Tabernacle Road, Wotton-Under-Edge, United Kingdom, GL12 7EF

Director01 May 2019Active
Churinga 5 Clarence Road, Wotton Under Edge, GL12 7EX

Director-Active
The Chestnuts, 64 Sodbury Road, Wickwar, Wotton Under Edge, GL12 8NR

Director-Active
Churinga 5 Clarence Road, Wotton Under Edge, GL12 7EX

Director-Active
The Chestnuts, 64 Sodbury Road, Wickwar, Wotton Under Edge, England, GL12 8NR

Director-Active

People with Significant Control

Ad Sustainable Foods Ltd
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:1, Doughty Street, London, England, WC1N 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wye-Apb Limited
Notified on:01 May 2019
Status:Active
Country of residence:Wales
Address:Basepoint Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keidrych Rhys Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:1, Queensway, Wotton Under Edge, GL12 7HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 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
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-09-07Address

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

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Officers

Change person director company with change date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Address

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

Download
2020-05-01Address

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

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.