COTSWOLD CATERING LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686202

Incorporation date

15/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Churches Mill Station Road, Woodchester, Stroud, Gloucestershire GL5 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/02/2021
Micro company accounts made up to 2020-02-28
dot icon27/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon15/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/01/2019
Micro company accounts made up to 2018-02-28
dot icon16/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon05/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-02-28
dot icon24/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon14/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon14/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon14/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon03/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon03/06/2013
Appointment of Suzanne Purnell as a director
dot icon03/06/2013
Registered office address changed from 2 Churches Mill Station Road Woodchester Stroud Gloucestershire GL5 5EQ United Kingdom on 2013-06-03
dot icon05/03/2013
Registered office address changed from Tubbys Waterside Restaurant Avening Road Nailsworth Stroud Gloucestershire GL6 0BS on 2013-03-05
dot icon06/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon07/09/2012
Total exemption full accounts made up to 2012-02-28
dot icon18/06/2012
Termination of appointment of Suzanne Purnell as a director
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon27/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon27/01/2010
Director's details changed for Terence Michael Purnell on 2009-10-01
dot icon27/01/2010
Director's details changed for Suzanne Jane Purnell on 2009-10-01
dot icon27/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon21/01/2009
Return made up to 15/12/08; full list of members
dot icon07/11/2008
Total exemption full accounts made up to 2008-02-28
dot icon18/02/2008
Return made up to 15/12/07; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed
dot icon21/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/02/2007
Return made up to 15/12/06; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Nc inc already adjusted 07/11/03
dot icon21/04/2006
Resolutions
dot icon05/01/2006
Return made up to 15/12/05; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon11/12/2003
Return made up to 15/12/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Nc inc already adjusted 14/04/03
dot icon13/05/2003
Resolutions
dot icon15/04/2003
Ad 14/04/03--------- £ si 2@1=2 £ ic 2/4
dot icon27/03/2003
Return made up to 15/12/02; full list of members
dot icon06/02/2003
Secretary resigned
dot icon20/01/2003
Registered office changed on 20/01/03 from: 21 st. Thomas street bristol BS1 6JS
dot icon18/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon18/12/2002
New director appointed
dot icon09/12/2002
New secretary appointed
dot icon15/01/2002
Return made up to 15/12/01; full list of members
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon07/03/2001
Return made up to 15/12/00; full list of members
dot icon16/01/2001
Full accounts made up to 2000-02-29
dot icon18/09/2000
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon17/02/2000
Return made up to 15/12/99; full list of members
dot icon20/12/1998
New director appointed
dot icon20/12/1998
Secretary resigned
dot icon20/12/1998
New secretary appointed
dot icon20/12/1998
Director resigned
dot icon20/12/1998
Memorandum and Articles of Association
dot icon20/12/1998
Resolutions
dot icon20/12/1998
Resolutions
dot icon20/12/1998
£ nc 1000/25000 15/12/98
dot icon15/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.30K
-
0.00
-
-
2022
1
46.77K
-
0.00
-
-
2022
1
46.77K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

46.77K £Ascended10.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purnell, Suzanne Jane
Director
15/12/1998 - 31/05/2012
-
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
15/12/1998 - 11/11/2002
1336
INSTANT COMPANIES LIMITED
Nominee Director
15/12/1998 - 15/12/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/12/1998 - 15/12/1998
99600
Purnell, Suzanne Jane
Secretary
11/11/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD CATERING LIMITED

COTSWOLD CATERING LIMITED is an(a) Active company incorporated on 15/12/1998 with the registered office located at 2 Churches Mill Station Road, Woodchester, Stroud, Gloucestershire GL5 5EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD CATERING LIMITED?

toggle

COTSWOLD CATERING LIMITED is currently Active. It was registered on 15/12/1998 .

Where is COTSWOLD CATERING LIMITED located?

toggle

COTSWOLD CATERING LIMITED is registered at 2 Churches Mill Station Road, Woodchester, Stroud, Gloucestershire GL5 5EQ.

What does COTSWOLD CATERING LIMITED do?

toggle

COTSWOLD CATERING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COTSWOLD CATERING LIMITED have?

toggle

COTSWOLD CATERING LIMITED had 1 employees in 2022.

What is the latest filing for COTSWOLD CATERING LIMITED?

toggle

The latest filing was on 04/02/2026: Compulsory strike-off action has been discontinued.