COTSWOLD FASTENERS LIMITED
NEAR CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 5EA

Company number 01794111
Status Active
Incorporation Date 22 February 1984
Company Type Private Limited Company
Address WINTERWELL AKEMAN STREET, AMPNEY CRUCIS, NEAR CIRENCESTER, GLOUCESTERSHIRE, GL7 5EA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 15 September 2016 with updates; Termination of appointment of Christine Edna Gear as a secretary on 11 May 2016. The most likely internet sites of COTSWOLD FASTENERS LIMITED are www.cotswoldfasteners.co.uk, and www.cotswold-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Cotswold Fasteners Limited is a Private Limited Company. The company registration number is 01794111. Cotswold Fasteners Limited has been working since 22 February 1984. The present status of the company is Active. The registered address of Cotswold Fasteners Limited is Winterwell Akeman Street Ampney Crucis Near Cirencester Gloucestershire Gl7 5ea. . GEAR, Christine Edna is a Director of the company. GEAR, Stuart Malcolm is a Director of the company. Secretary GEAR, Christine Edna has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
GEAR, Christine Edna

71 years old

Director
GEAR, Stuart Malcolm

76 years old

Resigned Directors

Secretary
GEAR, Christine Edna
Resigned: 11 May 2016

Persons With Significant Control

Mrs Christina Edna Gear
Notified on: 15 September 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stuart Malcolm Gear
Notified on: 15 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COTSWOLD FASTENERS LIMITED Events

08 May 2017
Accounts for a small company made up to 31 December 2016
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
25 May 2016
Termination of appointment of Christine Edna Gear as a secretary on 11 May 2016
25 May 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

25 May 2016
Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited

...
... and 87 more events
06 Jan 1988
Accounts made up to 28 February 1987
06 Jan 1988
Return made up to 31/07/87; full list of members

11 Nov 1987
Particulars of mortgage/charge

04 Apr 1987
Return made up to 31/12/86; full list of members

07 Jul 1986
Return made up to 19/12/85; full list of members

COTSWOLD FASTENERS LIMITED Charges

5 April 2005
Charge on book debts and stock
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts present and future due or owing to the…
30 July 2001
First fixed charge over credit balances
Delivered: 3 August 2001
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: All amounts from time to time standing to the credit of a…
8 February 2000
Charge over credit balances
Delivered: 18 February 2000
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
1 October 1999
First fixed charge over credit balances
Delivered: 6 October 1999
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: All amounts from time to time standing to the credit of a…
28 August 1998
Debenture
Delivered: 2 September 1998
Status: Satisfied on 13 March 2010
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1997
Legal charge
Delivered: 13 October 1997
Status: Satisfied on 13 March 2010
Persons entitled: Broadcastle Finance Limited
Description: Equipment consisting of three vibro "organpack and count"…
24 January 1997
Notice of retention of title
Delivered: 4 February 1997
Status: Satisfied on 13 March 2010
Persons entitled: The City (Europe) PLC
Description: The goods suplied by the chargee to the company & the…
21 June 1996
Notice of retention of title
Delivered: 2 July 1996
Status: Satisfied on 8 February 1997
Persons entitled: The City (Europe) PLC
Description: The goods supplied under confirmation order dated 21/6/96…
12 June 1996
Notice of retention of title
Delivered: 2 July 1996
Status: Satisfied on 8 February 1997
Persons entitled: The City (Europe) PLC
Description: The goods supplied under delivery note no: 1926 and all…
2 August 1995
Notice of retention of title
Delivered: 8 August 1995
Status: Satisfied on 8 February 1997
Persons entitled: The City (Europe) PLC
Description: The goods supplied under delivery note no. 1633 by the…
26 July 1995
Notice of retention of title
Delivered: 29 July 1995
Status: Satisfied on 8 February 1997
Persons entitled: The City (Europe) PLC
Description: The goods supplied under delivery note no. 1630 by the…
7 August 1992
Legal mortgage
Delivered: 12 August 1992
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land at rendcomb gloucestershire part OS4317 t/no gr 135892…
28 February 1992
Legal mortgage
Delivered: 5 March 1992
Status: Satisfied on 13 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying north east of cheltenham road, baunton…
28 February 1992
Legal mortgage
Delivered: 5 March 1992
Status: Satisfied on 13 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 6-8 siddington road, cirencester, gloucestershire…
28 February 1992
Legal mortgage
Delivered: 5 March 1992
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land at rendcomb cirencester gloucestershire and/or the…
20 June 1990
Mortgage debenture
Delivered: 26 June 1990
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 October 1987
Charge
Delivered: 11 November 1987
Status: Satisfied
Persons entitled: Westpac Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
25 June 1984
Debenture
Delivered: 4 July 1984
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…