UKBizDB.co.uk

COTSWOLD NATURAL STONE LIMITED

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

This company is commonly known as Cotswold Natural Stone Limited. The company was founded 28 years ago and was given the registration number 03147246. The firm's registered office is in NR BURFORD. You can find them at The Stoneyard, Scrubbs Lane Shilton, Nr Burford, Oxfordshire. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:COTSWOLD NATURAL STONE LIMITED
Company Number:03147246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Stoneyard, Scrubbs Lane Shilton, Nr Burford, Oxfordshire, OX18 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stoneyard, Scrubbs Lane, Shilton, Burford, United Kingdom, OX18 4AW

Secretary28 February 2003Active
The Stoneyard, Scrubbs Lane, Burford, OX18 4AW

Director28 February 2003Active
Bridge Field Barn, East End North Leigh, Witney, OX29 6QG

Secretary24 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 1996Active
The Stoneyard Scrubbs Lane, Shilton, Burford, United Kingdom, OX18 4AW

Director01 June 2008Active
Bridge Field Barn, East End North Leigh, Witney, OX29 6QG

Director24 January 1996Active
Six Pennyhouse, Tanners Lane, Burford, OX18 4NB

Director24 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 January 1996Active

People with Significant Control

Cns Group Limited
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:The Stoneyard, Scrubbs Lane Shilton, Nr Burford, United Kingdom, OX18 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke John Malachy Conlon
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:The Stoneyard, Nr Burford, OX18 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ernest Paul Conlon
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Stoneyard, Nr Burford, OX18 4AW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Capital

Capital cancellation shares.

Download
2020-11-24Capital

Capital return purchase own shares.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.