About

Registered Number: 02179552
Date of Incorporation: 16/10/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Briar Close Industrial Estate, Evesham, Worcestershire, WR11 4JT

 

Established in 1987, Cotswold Provisions (Bacon) Ltd are based in Evesham, it's status is listed as "Active". The companies directors are Cockerton, Louis Ernest James, Cockerton, Louis Ernest James, Cockerton, Neil Anthony, Cockerton, Paul James, Cockerton, Jennifer Ann, Cockerton, Michael John, Ford, Anthony James, Major, Kenneth John, Taylor, Keith James, White, David John, Willies, Raymond Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERTON, Louis Ernest James N/A - 1
COCKERTON, Neil Anthony 13 December 1999 - 1
COCKERTON, Paul James 13 December 1999 - 1
COCKERTON, Michael John N/A 13 December 1999 1
FORD, Anthony James N/A 13 December 1999 1
MAJOR, Kenneth John N/A 13 December 1999 1
TAYLOR, Keith James N/A 13 December 1999 1
WHITE, David John N/A 13 December 1999 1
WILLIES, Raymond Richard N/A 13 December 1999 1
Secretary Name Appointed Resigned Total Appointments
COCKERTON, Louis Ernest James 01 March 2019 - 1
COCKERTON, Jennifer Ann 13 December 1999 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 23 December 2019
AP03 - Appointment of secretary 13 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 13 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 31 December 2015
CH01 - Change of particulars for director 31 December 2015
CH01 - Change of particulars for director 31 December 2015
CH01 - Change of particulars for director 31 December 2015
CH03 - Change of particulars for secretary 31 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 16 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 22 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 12 September 2008
225 - Change of Accounting Reference Date 11 March 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 23 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
AA - Annual Accounts 24 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 24 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 07 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 21 February 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 02 March 1994
363s - Annual Return 13 January 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 13 February 1993
RESOLUTIONS - N/A 20 October 1992
RESOLUTIONS - N/A 20 October 1992
RESOLUTIONS - N/A 20 October 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 13 December 1988
PUC 2 - N/A 20 June 1988
395 - Particulars of a mortgage or charge 19 May 1988
PUC 5 - N/A 27 April 1988
288 - N/A 18 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1987
288 - N/A 30 October 1987
NEWINC - New incorporation documents 16 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2003 Outstanding

N/A

Legal charge 03 March 2003 Outstanding

N/A

Debenture 13 February 2003 Outstanding

N/A

Legal charge 07 December 1988 Fully Satisfied

N/A

Single debenture 03 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.