COTSWOLD HOMES LIMITED
BRISTOL COTSWOLD CONSTRUCTION LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG

Company number 04377358
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address WEST HOUSE ARMSTRONG WAY, YATE, BRISTOL, ENGLAND, BS37 5NG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from Somerset House Church Road Tormarton GL9 1HT to West House Armstrong Way Yate Bristol BS37 5NG on 24 February 2017; Registration of charge 043773580031, created on 23 November 2016. The most likely internet sites of COTSWOLD HOMES LIMITED are www.cotswoldhomes.co.uk, and www.cotswold-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotswold Homes Limited is a Private Limited Company. The company registration number is 04377358. Cotswold Homes Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Cotswold Homes Limited is West House Armstrong Way Yate Bristol England Bs37 5ng. . GLEN, Michael is a Director of the company. RINN, Liam is a Director of the company. RINN, Peter Charles is a Director of the company. Secretary BEASANT, Jonathan James has been resigned. Secretary DI MAMBRO, John Joseph has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BEASANT, Jonathan James has been resigned. Director FRICKER, John has been resigned. Director KITCHING, David John has been resigned. Director LONGNEY, Nigel Richard has been resigned. Director POWELL, Robin Nicholas has been resigned. Director WILSON, Jonathan Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GLEN, Michael
Appointed Date: 10 October 2005
60 years old

Director
RINN, Liam
Appointed Date: 01 May 2016
40 years old

Director
RINN, Peter Charles
Appointed Date: 30 September 2009
75 years old

Resigned Directors

Secretary
BEASANT, Jonathan James
Resigned: 27 September 2010
Appointed Date: 08 March 2002

Secretary
DI MAMBRO, John Joseph
Resigned: 31 December 2011
Appointed Date: 27 September 2010

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 February 2002
Appointed Date: 19 February 2002

Director
BEASANT, Jonathan James
Resigned: 27 September 2010
Appointed Date: 08 March 2002
57 years old

Director
FRICKER, John
Resigned: 30 September 2009
Appointed Date: 17 September 2003
72 years old

Director
KITCHING, David John
Resigned: 30 September 2009
Appointed Date: 30 October 2006
75 years old

Director
LONGNEY, Nigel Richard
Resigned: 30 September 2009
Appointed Date: 08 March 2002
68 years old

Director
POWELL, Robin Nicholas
Resigned: 30 September 2009
Appointed Date: 10 October 2005
56 years old

Director
WILSON, Jonathan Mark
Resigned: 30 September 2009
Appointed Date: 10 October 2005
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mr Peter Charles Rinn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTSWOLD HOMES LIMITED Events

24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
24 Feb 2017
Registered office address changed from Somerset House Church Road Tormarton GL9 1HT to West House Armstrong Way Yate Bristol BS37 5NG on 24 February 2017
25 Nov 2016
Registration of charge 043773580031, created on 23 November 2016
31 Oct 2016
Registration of charge 043773580030, created on 28 October 2016
02 Jun 2016
Appointment of Mr Liam Rinn as a director on 1 May 2016
...
... and 121 more events
14 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Mar 2002
£ nc 1000/100004 08/03/02
21 Feb 2002
Secretary resigned
21 Feb 2002
Director resigned
19 Feb 2002
Incorporation

COTSWOLD HOMES LIMITED Charges

23 November 2016
Charge code 0437 7358 0031
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 47 hill corner road, chippenham SN15 1DP registered at the…
28 October 2016
Charge code 0437 7358 0030
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Part of the freehold land known as great lypiatt farm…
31 March 2016
Charge code 0437 7358 0029
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as cadbury heath youth…
22 January 2016
Charge code 0437 7358 0028
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of armstrong way, yate, bristol…
9 November 2015
Charge code 0437 7358 0027
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that part of the freehold property known as badminton…
2 October 2015
Charge code 0437 7358 0026
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as land at byways caravan…
2 July 2015
Charge code 0437 7358 0025
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that part of the freehold property known as 339…
17 April 2015
Charge code 0437 7358 0024
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as pipehouse nursery…
19 March 2015
Charge code 0437 7358 0023
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as the land on the west…
15 August 2014
Charge code 0437 7358 0022
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: Property under t/no GR367663…
9 June 2014
Charge code 0437 7358 0021
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 88 presbury road cheltenham…
21 March 2014
Charge code 0437 7358 0020
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/a 107 north street oldland common bristol…
24 January 2014
Charge code 0437 7358 0019
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Blackhorse centre blackhorse road mangotsfield bristol…
24 January 2014
Charge code 0437 7358 0018
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0437 7358 0017
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H woodlands lodge, church road, sneyd, bristol t/no…
4 February 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a forming part of sir bernard lovell school…
30 November 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the and all property and…
30 November 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Part of f/h property k/a convent of mercy, marine hill…
2 June 2011
Legal charge
Delivered: 8 June 2011
Status: Satisfied on 23 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 49 compton road shepton mallet somerset t/no WS40279 or in…
22 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 23 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Properties k/a 17 and 18 bentley grove calne wiltshire t/no…
23 February 2007
Debenture
Delivered: 27 February 2007
Status: Satisfied on 25 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 16 October 2008
Persons entitled: National Westminster Bank PLC
Description: The acorns, pensford, bristol (f/h). By way of fixed charge…
2 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 23 December 2008
Persons entitled: Clydesdale Bank PLC
Description: 60 gloucester road thornbury bristol.
20 January 2006
Legal charge
Delivered: 24 January 2006
Status: Satisfied on 16 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H the grove and land adjoining the grove kempsford…
19 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 16 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land at notton park biddlestone lane notton lacock…
1 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 16 October 2008
Persons entitled: Barclays Bank PLC
Description: Freehold land adjacent to 203 bristol road quedgeley…
9 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 17 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H property being land at quarry gardens dursley…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 17 December 2005
Persons entitled: Barclays Bank PLC
Description: Freehold property known as being land at rear of 3 moorland…
25 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 17 December 2005
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 61 millbrook st,gloucester; t/no GR60749.
8 November 2002
Debenture
Delivered: 18 November 2002
Status: Satisfied on 10 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…