COTSWOLD COLLECTIONS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9FD

Company number 02791895
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address UNIT 3 CENTRUM PARK, TEWKESBURY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 9FD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a small company made up to 29 January 2017; Confirmation statement made on 19 February 2017 with updates; Statement of capital following an allotment of shares on 12 November 2015 GBP 327,101 . The most likely internet sites of COTSWOLD COLLECTIONS LIMITED are www.cotswoldcollections.co.uk, and www.cotswold-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.9 miles; to Gloucester Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotswold Collections Limited is a Private Limited Company. The company registration number is 02791895. Cotswold Collections Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Cotswold Collections Limited is Unit 3 Centrum Park Tewkesbury Road Cheltenham Gloucestershire Gl51 9fd. . BROWN, Thomas Richard is a Secretary of the company. BRICKELL, Michael James Brindley is a Director of the company. BROWN, Thomas Richard is a Director of the company. CAINES, John Michael is a Director of the company. CHEESMAN, Kathryn Jane is a Director of the company. Secretary BLACKWOOD, Kenneth Roderick has been resigned. Secretary BRETHERTON, Richard James Howard has been resigned. Secretary BPE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPINALL, Martin Mark Charles has been resigned. Director DARBYSHIRE EVANS, Katherine has been resigned. Director JAMES, Paul Michael has been resigned. Director TYRRELL, Anne has been resigned. Director WELLER, Frances has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
BROWN, Thomas Richard
Appointed Date: 31 January 2003

Director
BRICKELL, Michael James Brindley
Appointed Date: 24 May 1995
84 years old

Director
BROWN, Thomas Richard
Appointed Date: 06 November 2000
64 years old

Director
CAINES, John Michael
Appointed Date: 12 March 1993
77 years old

Director
CHEESMAN, Kathryn Jane
Appointed Date: 01 February 2013
66 years old

Resigned Directors

Secretary
BLACKWOOD, Kenneth Roderick
Resigned: 22 March 1993
Appointed Date: 12 March 1993

Secretary
BRETHERTON, Richard James Howard
Resigned: 12 June 1997
Appointed Date: 22 March 1993

Secretary
BPE SECRETARIES LIMITED
Resigned: 31 January 2003
Appointed Date: 12 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1993
Appointed Date: 19 February 1993

Director
ASPINALL, Martin Mark Charles
Resigned: 12 August 1996
Appointed Date: 12 March 1993
74 years old

Director
DARBYSHIRE EVANS, Katherine
Resigned: 26 September 2006
Appointed Date: 01 April 2001
67 years old

Director
JAMES, Paul Michael
Resigned: 01 September 2000
Appointed Date: 14 January 1998
64 years old

Director
TYRRELL, Anne
Resigned: 29 December 2000
Appointed Date: 17 February 1998
87 years old

Director
WELLER, Frances
Resigned: 24 September 2003
Appointed Date: 19 October 1995
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1993
Appointed Date: 19 February 1993

Persons With Significant Control

Mr Michael James Brindley Brickell
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Caines
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTSWOLD COLLECTIONS LIMITED Events

05 May 2017
Accounts for a small company made up to 29 January 2017
24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
21 Dec 2016
Statement of capital following an allotment of shares on 12 November 2015
  • GBP 327,101

31 May 2016
Accounts for a small company made up to 31 January 2016
31 Mar 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 325,101

...
... and 141 more events
29 Mar 1993
Registered office changed on 29/03/93 from: 2 baches st london N1 6UB

29 Mar 1993
Secretary resigned;new director appointed

29 Mar 1993
Director resigned;new director appointed

29 Mar 1993
Secretary resigned;new secretary appointed

19 Feb 1993
Incorporation

COTSWOLD COLLECTIONS LIMITED Charges

14 May 1993
Single debenture
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…