COTSWOLD CAMPING LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 9SH

Company number 02119999
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address UNIT 11 KEMBLE BUSINESS PARK, CRUDWELL, MALMESBURY, WILTSHIRE, SN16 9SH
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Francis Dominic Ball as a director on 3 March 2017; Termination of appointment of Francis Dominic Ball as a secretary on 3 March 2017; Appointment of Mr Matthew Paul Smith as a secretary on 1 February 2017. The most likely internet sites of COTSWOLD CAMPING LIMITED are www.cotswoldcamping.co.uk, and www.cotswold-camping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Cotswold Camping Limited is a Private Limited Company. The company registration number is 02119999. Cotswold Camping Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of Cotswold Camping Limited is Unit 11 Kemble Business Park Crudwell Malmesbury Wiltshire Sn16 9sh. . SMITH, Matthew Paul is a Secretary of the company. SMITH, Matthew Paul is a Director of the company. Secretary BALL, Francis Dominic has been resigned. Secretary BECK, Bruce Patrick has been resigned. Secretary INGHAM, Anthony Graham has been resigned. Secretary STANSFIELD, James Philip has been resigned. Secretary STANSFIELD, James Philip has been resigned. Director BALL, Francis Dominic has been resigned. Director BARWELL, Charles William Lechmore has been resigned. Director BECK, Bruce Patrick has been resigned. Director FALKENBURG, Johannes Leonard has been resigned. Director HEDGES, Mervyn has been resigned. Director INGHAM, Anthony Graham has been resigned. Director O'BRIEN GORE, Jeremy Mark has been resigned. Director STANSFIELD, James Philip has been resigned. Director STICKLAND, David Ian has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
SMITH, Matthew Paul
Appointed Date: 01 February 2017

Director
SMITH, Matthew Paul
Appointed Date: 01 February 2017
46 years old

Resigned Directors

Secretary
BALL, Francis Dominic
Resigned: 03 March 2017
Appointed Date: 19 September 2007

Secretary
BECK, Bruce Patrick
Resigned: 19 November 1997
Appointed Date: 11 March 1996

Secretary
INGHAM, Anthony Graham
Resigned: 11 March 1996

Secretary
STANSFIELD, James Philip
Resigned: 15 August 2007
Appointed Date: 19 November 1997

Secretary
STANSFIELD, James Philip
Resigned: 06 January 2000
Appointed Date: 19 November 1997

Director
BALL, Francis Dominic
Resigned: 03 March 2017
Appointed Date: 16 November 2016
57 years old

Director
BARWELL, Charles William Lechmore
Resigned: 01 July 1997
82 years old

Director
BECK, Bruce Patrick
Resigned: 19 November 1997
Appointed Date: 11 March 1996
77 years old

Director
FALKENBURG, Johannes Leonard
Resigned: 01 January 2016
Appointed Date: 02 July 1997
70 years old

Director
HEDGES, Mervyn
Resigned: 11 March 1996
86 years old

Director
INGHAM, Anthony Graham
Resigned: 01 July 1997
82 years old

Director
O'BRIEN GORE, Jeremy Mark
Resigned: 29 October 1999
Appointed Date: 11 March 1996
64 years old

Director
STANSFIELD, James Philip
Resigned: 29 March 2000
Appointed Date: 19 November 1997
74 years old

Director
STICKLAND, David Ian
Resigned: 22 June 1998
Appointed Date: 11 March 1996
63 years old

Persons With Significant Control

Outdoor & Cycle Concepts Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTSWOLD CAMPING LIMITED Events

03 Mar 2017
Termination of appointment of Francis Dominic Ball as a director on 3 March 2017
03 Mar 2017
Termination of appointment of Francis Dominic Ball as a secretary on 3 March 2017
03 Feb 2017
Appointment of Mr Matthew Paul Smith as a secretary on 1 February 2017
02 Feb 2017
Appointment of Mr Matthew Paul Smith as a director on 1 February 2017
24 Nov 2016
Appointment of Mr Francis Dominic Ball as a director on 16 November 2016
...
... and 123 more events
30 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1987
Registered office changed on 30/10/87 from: 84 temple chambers temple avenue london

26 Oct 1987
Company name changed anglomarsh LIMITED\certificate issued on 15/05/87
22 Oct 1987
Company added to the register

06 Apr 1987
Incorporation

COTSWOLD CAMPING LIMITED Charges

2 July 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of braodway lane south…
2 July 1997
Debenture
Delivered: 8 July 1997
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
8 February 1989
Legal mortgage
Delivered: 16 February 1989
Status: Satisfied on 4 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at cotswold caravan park broadway…
4 February 1988
Debenture
Delivered: 10 February 1988
Status: Satisfied on 4 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…