About

Registered Number: 01015946
Date of Incorporation: 29/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: Units 5-8 Tabernacle Road, Wotton Under Edge, Gloucestershire, GL12 7EF,

 

Having been setup in 1971, Cotswold Health Products Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". Chryssaphes, Sophie Helena, Davies, Clifford Gareth, Davies, Doreen Pamela, Davies, Heather, Davies, Keidrych Rhys are listed as the directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRYSSAPHES, Sophie Helena 01 August 2019 - 1
DAVIES, Clifford Gareth N/A 01 May 2019 1
DAVIES, Doreen Pamela N/A 07 March 2015 1
DAVIES, Heather N/A 31 August 2007 1
DAVIES, Keidrych Rhys N/A 01 May 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 05 November 2019
RESOLUTIONS - N/A 16 August 2019
AP01 - Appointment of director 07 August 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 25 June 2019
MR01 - N/A 13 May 2019
PSC07 - N/A 07 May 2019
PSC02 - N/A 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 04 March 2019
MR04 - N/A 25 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 25 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 September 2015
RESOLUTIONS - N/A 19 June 2015
SH06 - Notice of cancellation of shares 19 June 2015
SH03 - Return of purchase of own shares 19 June 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 18 August 2009
395 - Particulars of a mortgage or charge 28 January 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 15 August 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 17 August 2005
363a - Annual Return 15 August 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 28 August 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 18 August 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 05 January 1993
363a - Annual Return 13 February 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 14 December 1988
AA - Annual Accounts 14 December 1988
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
363 - Annual Return 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

Fixed & floating charge 22 January 2009 Outstanding

N/A

Debenture 25 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.