COTSWOLD TOOL AND PRESS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 0SR

Company number 01181327
Status Active
Incorporation Date 20 August 1974
Company Type Private Limited Company
Address BROMAG INDUSTRIAL ESTATE, DOWNS ROAD, WITNEY, OXFORDSHIRE, OX29 0SR
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 61.25 . The most likely internet sites of COTSWOLD TOOL AND PRESS LIMITED are www.cotswoldtoolandpress.co.uk, and www.cotswold-tool-and-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Charlbury Rail Station is 5.7 miles; to Combe (Oxon) Rail Station is 6.2 miles; to Hanborough Rail Station is 6.8 miles; to Kingham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotswold Tool and Press Limited is a Private Limited Company. The company registration number is 01181327. Cotswold Tool and Press Limited has been working since 20 August 1974. The present status of the company is Active. The registered address of Cotswold Tool and Press Limited is Bromag Industrial Estate Downs Road Witney Oxfordshire Ox29 0sr. . JONES, Beryl Jean is a Director of the company. JONES, Martin David is a Director of the company. JONES, Michael Frank is a Director of the company. Secretary COLLARD, Anthony Stephen has been resigned. Secretary JONES, Claire Elizabeth has been resigned. Secretary JONES, Jacqueline Ann has been resigned. Secretary JONES, Martin David has been resigned. Secretary JONES, Michael Frank has been resigned. Director COLLARD, Anthony Stephen has been resigned. Director JONES, Claire Elizabeth has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
JONES, Beryl Jean
Appointed Date: 01 September 1997
88 years old

Director
JONES, Martin David
Appointed Date: 23 November 1995
61 years old

Director
JONES, Michael Frank

89 years old

Resigned Directors

Secretary
COLLARD, Anthony Stephen
Resigned: 23 November 1995

Secretary
JONES, Claire Elizabeth
Resigned: 03 October 2001
Appointed Date: 01 September 1997

Secretary
JONES, Jacqueline Ann
Resigned: 21 July 2009
Appointed Date: 29 March 2006

Secretary
JONES, Martin David
Resigned: 29 March 2006
Appointed Date: 03 October 2001

Secretary
JONES, Michael Frank
Resigned: 01 September 1997
Appointed Date: 23 November 1995

Director
COLLARD, Anthony Stephen
Resigned: 23 November 1995
78 years old

Director
JONES, Claire Elizabeth
Resigned: 03 October 2001
Appointed Date: 01 September 1997
61 years old

Persons With Significant Control

Mrs Beryl Jones
Notified on: 29 December 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin David Jones
Notified on: 29 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTSWOLD TOOL AND PRESS LIMITED Events

10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 61.25

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
06 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 61.25

...
... and 110 more events
26 Nov 1986
Full accounts made up to 31 July 1985

26 Nov 1986
Return made up to 22/04/86; full list of members

23 Jul 1986
Director resigned

16 Feb 1985
Accounts made up to 31 July 1982
20 Aug 1974
Certificate of incorporation

COTSWOLD TOOL AND PRESS LIMITED Charges

29 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Fixed and floating charge
Delivered: 24 February 2006
Status: Satisfied on 3 October 2014
Persons entitled: Rbs If Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 29 June 2005
Status: Satisfied on 5 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2003
Chattels mortgage
Delivered: 8 November 2003
Status: Satisfied on 3 October 2014
Persons entitled: Industrial Equipment Finance Limited
Description: The equipment used rhodes press year of manufacturer 2001…
24 June 1999
Debenture
Delivered: 13 July 1999
Status: Satisfied on 22 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1987
Guarantee & debenture
Delivered: 22 April 1987
Status: Satisfied on 28 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1983
Debenture
Delivered: 5 May 1983
Status: Satisfied on 14 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…