COTSWOLD & STATESIDE COFFEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD & STATESIDE COFFEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02821800

Incorporation date

26/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shakespeare House 36 Bidavon Industrial Estate, Waterloo Rd, Bidford-On-Avon, Warwickshire B50 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1993)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon01/07/2024
Confirmation statement made on 2024-05-26 with updates
dot icon28/06/2024
Change of details for Cotswold & Stateside Coffee Company Ltd as a person with significant control on 2024-02-12
dot icon05/03/2024
Change of name notice
dot icon05/03/2024
Certificate of change of name
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon19/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon25/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon10/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/09/2021
Registered office address changed from Shakespeare House 36 Bidavon Industrial Estate Waterloo Rd Bidford-on-Avon Warwickshire B50 4JW England to Shakespeare House 36 Bidavon Industrial Estate Waterloo Rd Bidford-on-Avon Warwickshire B50 4JN on 2021-09-09
dot icon09/09/2021
Notification of Cotswold & Stateside Coffee Company Ltd as a person with significant control on 2021-09-01
dot icon09/09/2021
Cessation of Nicholas Malcolm Higginson as a person with significant control on 2021-09-01
dot icon07/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon12/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/07/2019
Statement of company's objects
dot icon22/07/2019
Termination of appointment of Timothy Nicholas Lively as a director on 2019-07-01
dot icon22/07/2019
Cessation of Timothy Nicholas Lively as a person with significant control on 2019-07-01
dot icon22/07/2019
Change of details for Mr Nicholas Malcolm Higginson as a person with significant control on 2019-07-01
dot icon10/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/10/2016
Registered office address changed from Cotswold Business Village London Road Moreton in Marsh Gloucestershire GL56 0JQ to Shakespeare House 36 Bidavon Industrial Estate Waterloo Rd Bidford-on-Avon Warwickshire B50 4JW on 2016-10-20
dot icon21/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon29/09/2015
Current accounting period extended from 2015-09-30 to 2016-01-31
dot icon04/09/2015
Appointment of Timothy Nicholas Lively as a director on 2015-08-21
dot icon04/09/2015
Termination of appointment of Douglas Nethery Allan as a director on 2015-08-21
dot icon04/09/2015
Termination of appointment of David Clive Platt as a director on 2015-08-21
dot icon04/09/2015
Termination of appointment of David Clive Platt as a secretary on 2015-08-21
dot icon04/09/2015
Appointment of Nicholas Malcolm Higginson as a director on 2015-08-21
dot icon15/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon03/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon05/07/2010
Director's details changed for Douglas Nethery Allan on 2010-05-26
dot icon05/07/2010
Director's details changed for David Clive Platt on 2010-05-26
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/06/2009
Return made up to 26/05/09; full list of members
dot icon17/10/2008
Return made up to 26/05/08; no change of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/07/2007
Return made up to 26/05/07; no change of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon25/07/2006
Return made up to 26/05/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon17/06/2005
Return made up to 26/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/06/2004
Return made up to 26/05/04; full list of members
dot icon13/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/07/2003
Return made up to 26/05/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/06/2002
Return made up to 26/05/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/06/2001
Return made up to 26/05/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-09-30
dot icon22/06/2000
Return made up to 26/05/00; full list of members
dot icon06/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon06/04/2000
Accounts for a small company made up to 1999-06-30
dot icon01/07/1999
Return made up to 26/05/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon12/06/1998
Return made up to 26/05/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon20/01/1998
Particulars of mortgage/charge
dot icon01/07/1997
Return made up to 26/05/97; full list of members
dot icon11/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/07/1996
Return made up to 26/05/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon12/06/1995
Return made up to 26/05/95; no change of members
dot icon14/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 26/05/94; full list of members
dot icon28/02/1994
Accounting reference date notified as 30/06
dot icon23/07/1993
New secretary appointed;new director appointed
dot icon01/06/1993
Registered office changed on 01/06/93 from: 33 crwys road cardiff CF2 4YF
dot icon01/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1993
Director resigned;new director appointed
dot icon26/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Nicholas Malcolm
Director
21/08/2015 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD & STATESIDE COFFEE COMPANY LIMITED

COTSWOLD & STATESIDE COFFEE COMPANY LIMITED is an(a) Active company incorporated on 26/05/1993 with the registered office located at Shakespeare House 36 Bidavon Industrial Estate, Waterloo Rd, Bidford-On-Avon, Warwickshire B50 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD & STATESIDE COFFEE COMPANY LIMITED?

toggle

COTSWOLD & STATESIDE COFFEE COMPANY LIMITED is currently Active. It was registered on 26/05/1993 .

Where is COTSWOLD & STATESIDE COFFEE COMPANY LIMITED located?

toggle

COTSWOLD & STATESIDE COFFEE COMPANY LIMITED is registered at Shakespeare House 36 Bidavon Industrial Estate, Waterloo Rd, Bidford-On-Avon, Warwickshire B50 4JN.

What does COTSWOLD & STATESIDE COFFEE COMPANY LIMITED do?

toggle

COTSWOLD & STATESIDE COFFEE COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COTSWOLD & STATESIDE COFFEE COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.