COTSWOLD EDGE ENTERPRISE LIMITED - CHIPPING CAMPDEN
Company Profile | Company Filings |
Overview
COTSWOLD EDGE ENTERPRISE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHIPPING CAMPDEN and has the status: Active.
COTSWOLD EDGE ENTERPRISE LIMITED was incorporated 27 years ago on 18/10/1996 and has the registered number: 03265712. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COTSWOLD EDGE ENTERPRISE LIMITED was incorporated 27 years ago on 18/10/1996 and has the registered number: 03265712. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COTSWOLD EDGE ENTERPRISE LIMITED - CHIPPING CAMPDEN
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD POLICE STATION
CHIPPING CAMPDEN
GL55 6HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/10/2023 | 04/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY SPENCER SEXTON | Sep 1951 | British | Director | 2009-10-26 | CURRENT |
MR PATRICK CHARLES SPINK | Sep 1950 | British | Director | 2019-03-13 | CURRENT |
MRS ELIZABETH ANNE HODGES | Mar 1945 | British | Director | 1998-03-01 | CURRENT |
MR MICHAEL JOHN HAINES | Jan 1944 | British | Director | 2007-02-14 | CURRENT |
MRS PEARL HILARY BRANDRETH | Feb 1947 | British | Secretary | 2007-02-14 UNTIL 2011-01-10 | RESIGNED |
KEITH FREDERICK WOOLLEY | Jul 1929 | British | Director | 1998-05-14 UNTIL 2000-03-17 | RESIGNED |
MR ANTHONY FRANCIS RICHARD CLOSE | Secretary | 2019-03-19 UNTIL 2022-10-14 | RESIGNED | ||
JOHN HENRY KOHLER | Aug 1932 | British | Secretary | 2000-08-01 UNTIL 2002-08-13 | RESIGNED |
MR MICHAEL MAX LINDNER | Sep 1946 | British | Secretary | 2003-10-14 UNTIL 2007-02-14 | RESIGNED |
NICOLETTE VAUGHAN NEWELL | Secretary | 1996-10-18 UNTIL 1996-12-31 | RESIGNED | ||
MR PETER BARRADELL REAST | Mar 1950 | British | Secretary | 1998-11-12 UNTIL 2000-01-25 | RESIGNED |
CHRISTOPHER RYLE | May 1947 | Secretary | 2002-08-13 UNTIL 2003-10-07 | RESIGNED | |
JOHN HUGH WILLIAMS | Jun 1924 | British | Secretary | 2000-01-25 UNTIL 2000-08-01 | RESIGNED |
JOHN HUGH WILLIAMS | Jun 1924 | British | Director | 1996-10-18 UNTIL 2002-07-15 | RESIGNED |
JOHN HENRY KOHLER | Aug 1932 | British | Director | 2000-08-01 UNTIL 2009-12-01 | RESIGNED |
GEOFFREY LEONARD SMITH | Jul 1932 | British | Director | 2000-08-01 UNTIL 2002-08-13 | RESIGNED |
MR GARY BRIAN ROBINSON | Mar 1968 | British | Director | 2013-07-11 UNTIL 2016-03-21 | RESIGNED |
MR PETER BARRADELL REAST | Mar 1950 | British | Director | 1998-03-01 UNTIL 2000-01-25 | RESIGNED |
MICHAEL JOHN MILES | Oct 1932 | British | Director | 1996-10-24 UNTIL 1999-01-27 | RESIGNED |
MR MICHAEL MAX LINDNER | Sep 1946 | British | Director | 2002-08-13 UNTIL 2007-02-14 | RESIGNED |
MR MICHAEL DAVID BEESTON | Feb 1962 | British | Director | 2013-05-10 UNTIL 2018-10-20 | RESIGNED |
MR ROBERT IAN GREENSTOCK | Oct 1947 | British | Director | 1996-10-18 UNTIL 1998-03-01 | RESIGNED |
DENIS HAROLD GRANGER | Feb 1932 | British | Director | 1999-01-27 UNTIL 2000-01-25 | RESIGNED |
JOHN RUSSELL ELLIS | May 1938 | British | Director | 2002-07-15 UNTIL 2008-02-01 | RESIGNED |
MR ANTHONY FRANCIS RICHARD CLOSE | Nov 1935 | British | Director | 2019-03-13 UNTIL 2022-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tim Spencer Sexton | 2016-07-01 | 9/1951 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COTSWOLD EDGE ENTERPRISE LIMITED | 2023-09-19 | 31-12-2022 | £10,985 equity |
Micro-entity Accounts - COTSWOLD EDGE ENTERPRISE LIMITED | 2022-09-14 | 31-12-2021 | £13,925 equity |
Micro-entity Accounts - COTSWOLD EDGE ENTERPRISE LIMITED | 2021-10-01 | 31-12-2020 | £10,908 equity |
Cotswold Edge Enterprise Ltd - Filleted accounts | 2020-12-16 | 31-12-2019 | £4,684 equity |
Cotswold Edge Enterprise Ltd - Filleted accounts | 2019-10-01 | 31-12-2018 | £8,054 equity |
Cotswold Edge Enterprise Ltd - Filleted accounts | 2018-08-31 | 31-12-2017 | £11,305 equity |
Micro-entity Accounts - COTSWOLD EDGE ENTERPRISE LIMITED | 2017-09-27 | 31-12-2016 | £10,398 equity |
Micro-entity Accounts - COTSWOLD EDGE ENTERPRISE LIMITED | 2016-08-27 | 31-12-2015 | £7,400 equity |
Abbreviated Company Accounts - COTSWOLD EDGE ENTERPRISE LIMITED | 2015-10-09 | 31-12-2014 | £7,074 Cash £6,536 equity |
Abbreviated Company Accounts - COTSWOLD EDGE ENTERPRISE LIMITED | 2014-09-30 | 31-12-2013 | £6,509 Cash £5,907 equity |