About

Registered Number: 05366686
Date of Incorporation: 16/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Manor Park Industrial Estate, Manor Road, Cheltenham, Gloucestershire, GL51 9SQ

 

Based in Cheltenham, Cotswold Holdings Ltd was founded on 16 February 2005, it has a status of "Active". The companies directors are Greaves, Ian, Allen, Kevin Michael, Cook, Martin John, Jones, Arthur Robert, Jones, Daniel Thomas, Lelio, Robert, Reeder, John. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREAVES, Ian 21 November 2018 - 1
ALLEN, Kevin Michael 16 March 2015 14 January 2016 1
COOK, Martin John 22 February 2016 13 April 2017 1
JONES, Arthur Robert 06 January 2014 18 February 2015 1
JONES, Daniel Thomas 12 June 2017 14 September 2018 1
LELIO, Robert 14 January 2016 22 February 2016 1
REEDER, John 18 February 2015 16 March 2015 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 20 February 2019
AP03 - Appointment of secretary 26 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AA - Annual Accounts 12 September 2018
PSC07 - N/A 07 June 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 19 September 2017
AP03 - Appointment of secretary 04 July 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 12 April 2016
AP03 - Appointment of secretary 25 February 2016
AP01 - Appointment of director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 06 January 2016
MR01 - N/A 01 October 2015
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 03 April 2015
AP01 - Appointment of director 18 March 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AP03 - Appointment of secretary 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 March 2014
AUD - Auditor's letter of resignation 21 January 2014
MISC - Miscellaneous document 17 January 2014
AA01 - Change of accounting reference date 10 January 2014
AP03 - Appointment of secretary 10 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AAMD - Amended Accounts 09 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 April 2006
225 - Change of Accounting Reference Date 14 July 2005
CERTNM - Change of name certificate 06 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

Debenture 27 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.