Warning: file_put_contents(c/6965342381aff8127d11de7d71c0cbdf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cotswold Holdings Limited, GL51 9SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COTSWOLD HOLDINGS LIMITED

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

This company is commonly known as Cotswold Holdings Limited. The company was founded 19 years ago and was given the registration number 05366686. The firm's registered office is in CHELTENHAM. You can find them at Manor Park Industrial Estate, Manor Road, Cheltenham, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COTSWOLD HOLDINGS LIMITED
Company Number:05366686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Manor Park Industrial Estate, Manor Road, Cheltenham, Gloucestershire, GL51 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary21 November 2018Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director20 June 2022Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director21 November 2018Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Secretary16 March 2015Active
Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RQ

Secretary22 February 2016Active
Caldwell Hardware (Uk) Limited, Herald Way, Binley Industrial Estate, Coventry, England, CV3 2RQ

Secretary06 January 2014Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Secretary12 June 2017Active
The Caldwell Manufacturing Company, 2605 Manitou Road, Rochester, Usa, 14624

Secretary14 January 2016Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Secretary15 March 2005Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Secretary18 February 2015Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Nominee Secretary16 February 2005Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director16 March 2015Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director31 October 2019Active
Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RQ

Director22 February 2016Active
Nobins House, Natton Ashchurch, Tewkesbury, GL20 7BG

Nominee Director16 February 2005Active
Caldwell Hardware (Uk) Limited, Herald Way, Binley Industrial Estate, Coventry, England, CV3 2RQ

Director06 January 2014Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director12 June 2017Active
The Caldwell Manufacturing Company, 2605 Manitou Road, Rochester, United States, 14624

Director14 January 2016Active
Caldwell Hardware (Uk) Limited, Herald Way, Binley Industrial Estate, Coventry, England, CV3 2RQ

Director06 January 2014Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director15 March 2005Active
The Caldwell Manufacturing Company, 2605 Manitou Road, Rochester, United States, 14624

Director14 January 2016Active
Caldwell Hardware (Uk) Limited, Herald Way, Binley Industrial Estate, Coventry, England, CV3 2RQ

Director06 January 2014Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director15 March 2005Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director18 February 2015Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director19 November 2018Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director10 April 2016Active
Manor Park Industrial Estate, Manor Road, Cheltenham, GL51 9SQ

Director01 November 2018Active

People with Significant Control

Mr Edward Boucher
Notified on:31 December 2016
Status:Active
Date of birth:June 1955
Nationality:American
Address:Manor Park Industrial Estate, Cheltenham, GL51 9SQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Allen Boucher
Notified on:31 December 2016
Status:Active
Date of birth:February 1922
Nationality:American
Address:Manor Park Industrial Estate, Cheltenham, GL51 9SQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Boucher
Notified on:31 December 2016
Status:Active
Date of birth:December 1953
Nationality:American
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.