About

Registered Number: 01181327
Date of Incorporation: 20/08/1974 (50 years and 7 months ago)
Company Status: Active
Registered Address: Bromag Industrial Estate, Downs Road, Witney, Oxfordshire, OX29 0SR

 

Cotswold Tool & Press Ltd was founded on 20 August 1974 and has its registered office in Oxfordshire, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Beryl Jean 01 September 1997 - 1
JONES, Claire Elizabeth 01 September 1997 03 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 06 August 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 12 January 2018
CS01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 January 2015
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 01 November 2013
1.4 - Notice of completion of voluntary arrangement 10 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2013
LIQ MISC OC - N/A 04 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 27 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 May 2009
AA - Annual Accounts 22 October 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 April 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 April 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 31 March 2007
1.1 - Report of meeting approving voluntary arrangement 29 March 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
395 - Particulars of a mortgage or charge 24 February 2006
363s - Annual Return 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
395 - Particulars of a mortgage or charge 29 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 19 August 2004
AUD - Auditor's letter of resignation 21 April 2004
395 - Particulars of a mortgage or charge 08 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 26 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 24 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2000
363s - Annual Return 27 January 2000
395 - Particulars of a mortgage or charge 13 July 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 03 May 1996
MEM/ARTS - N/A 14 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 1996
CERTNM - Change of name certificate 12 February 1996
363s - Annual Return 04 February 1996
169 - Return by a company purchasing its own shares 01 December 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
MEM/ARTS - N/A 29 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 30 August 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 23 December 1993
363a - Annual Return 20 January 1993
AAMD - Amended Accounts 06 August 1992
AAMD - Amended Accounts 06 August 1992
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 28 April 1992
288 - N/A 15 January 1992
363a - Annual Return 09 January 1992
363a - Annual Return 03 December 1991
AUD - Auditor's letter of resignation 22 November 1990
363 - Annual Return 25 April 1990
363 - Annual Return 03 March 1989
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
395 - Particulars of a mortgage or charge 22 April 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
288 - N/A 23 July 1986
AA - Annual Accounts 16 February 1985
MISC - Miscellaneous document 20 August 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2007 Outstanding

N/A

Fixed and floating charge 16 February 2006 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Chattels mortgage 07 November 2003 Fully Satisfied

N/A

Debenture 24 June 1999 Fully Satisfied

N/A

Guarantee & debenture 10 April 1987 Fully Satisfied

N/A

Debenture 19 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.