UKBizDB.co.uk

COTSWOLD RAW LIMITED

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

This company is commonly known as Cotswold Raw Limited. The company was founded 11 years ago and was given the registration number 08464581. The firm's registered office is in EVESHAM. You can find them at 36 High Street, Badsey, Evesham, Worcestershire. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:COTSWOLD RAW LIMITED
Company Number:08464581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 10920 - Manufacture of prepared pet foods
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:36 High Street, Badsey, Evesham, Worcestershire, WR11 7EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28a, Weston Ind Estate, Honeybourne, United Kingdom, WR11 7QB

Secretary31 December 2023Active
Unit 28a, Weston Industrial Estate, Honeybourne, Evesham, England, WR11 7QB

Director03 September 2015Active
Buchanan's Barn, Broad Campden, Chipping Campden, England, GL55 6XB

Director10 May 2015Active
24 Aston Magna, Aston Magna, Moreton-In-Marsh, England, GL56 9QN

Director10 May 2015Active
Malvern House, 36 High Street, Badsey, Evesham, United Kingdom, WR11 7EJ

Director27 March 2013Active
Malvern House, 36 High Street, Badsey, Evesham, United Kingdom, WR11 7EJ

Secretary27 March 2013Active

People with Significant Control

Mrs Amy Charlotte Bramwell Brierley
Notified on:27 March 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 28a, Weston Industrial Estate, Evesham, England, WR11 7QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark David Lewis
Notified on:27 March 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 28a, Weston Industrial Estate, Evesham, England, WR11 7QB
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 (6 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
2024-04-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Miscellaneous

Legacy.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Capital

Capital allotment shares.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.