COTSWOLD EDGE LEISURE VEHICLES LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD EDGE LEISURE VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986371

Incorporation date

10/08/2009

Size

Small

Contacts

Registered address

Registered address

Main Road A46, Beckford, Tewkesbury, Gloucestershire GL20 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon10/04/2026
Accounts for a small company made up to 2025-07-31
dot icon18/08/2025
Director's details changed for Mr Martyn David Homer on 2025-08-10
dot icon15/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon13/08/2025
Termination of appointment of Andrew John Baker as a director on 2025-08-13
dot icon09/01/2025
Accounts for a small company made up to 2024-07-31
dot icon23/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon20/02/2024
Current accounting period shortened from 2024-10-31 to 2024-07-31
dot icon14/02/2024
Accounts for a small company made up to 2023-10-31
dot icon27/09/2023
Change of details for Pearman Briggs Leisure Limited as a person with significant control on 2023-08-01
dot icon27/09/2023
Director's details changed for Mr Scott Anthony Peach on 2023-08-01
dot icon27/09/2023
Confirmation statement made on 2023-08-10 with updates
dot icon14/09/2023
Registered office address changed from . Main Road a46 Beckford Tewkesbury Gloucestershire GL20 7AS United Kingdom to Main Road a46 Beckford Tewkesbury Gloucestershire GL20 7AS on 2023-09-14
dot icon23/01/2023
Audited abridged accounts made up to 2022-10-31
dot icon13/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon25/01/2022
Audited abridged accounts made up to 2021-10-31
dot icon15/09/2021
Confirmation statement made on 2021-08-10 with updates
dot icon06/05/2021
Cessation of Jeremy Paul Golding as a person with significant control on 2021-05-04
dot icon06/05/2021
Notification of Pearman Briggs Leisure Limited as a person with significant control on 2021-05-04
dot icon06/05/2021
Termination of appointment of Jeremy Paul Golding as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Lisa Rebecca Golding as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Jeremy Paul Golding as a secretary on 2021-05-04
dot icon06/05/2021
Appointment of Mr Martyn David Homer as a director on 2021-05-04
dot icon06/05/2021
Appointment of Mr Andrew John Baker as a director on 2021-05-04
dot icon24/03/2021
Termination of appointment of Samuel Jason Price as a director on 2021-03-04
dot icon08/02/2021
Director's details changed for Mr Scott Anthony Peach on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Scott Anthony Peach on 2021-02-08
dot icon16/12/2020
Audited abridged accounts made up to 2020-10-31
dot icon18/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon02/03/2020
Audited abridged accounts made up to 2019-10-31
dot icon24/09/2019
Change of details for Mr Jeremy Paul Golding as a person with significant control on 2019-09-24
dot icon24/09/2019
Director's details changed for Mrs Lisa Rebecca Golding on 2019-09-24
dot icon24/09/2019
Secretary's details changed for Mr Jeremy Paul Golding on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Jeremy Paul Golding on 2019-09-24
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon23/01/2019
Appointment of Mr Samuel Jason Price as a director on 2018-12-01
dot icon04/12/2018
Audited abridged accounts made up to 2018-10-31
dot icon11/10/2018
Registered office address changed from Main Road a46 Beckford Tewkesbury Glos EL20 7AS to . Main Road a46 Beckford Tewkesbury Gloucestershire GL20 7AS on 2018-10-11
dot icon29/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon18/12/2017
Audited abridged accounts made up to 2017-10-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/01/2017
Audited abridged accounts made up to 2016-10-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon15/12/2015
Accounts for a small company made up to 2015-10-31
dot icon07/12/2015
Director's details changed for Mrs Lisa Rebecca Golding on 2015-12-07
dot icon07/12/2015
Secretary's details changed for Mr Jeremy Paul Golding on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr Jeremy Paul Golding on 2015-12-07
dot icon07/12/2015
Director's details changed for Mrs Lisa Rebecca Golding on 2015-12-04
dot icon07/12/2015
Secretary's details changed for Mr Jeremy Paul Golding on 2015-12-04
dot icon07/12/2015
Director's details changed for Mr Jeremy Paul Golding on 2015-12-04
dot icon26/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon24/12/2014
Accounts for a small company made up to 2014-10-31
dot icon12/11/2014
Termination of appointment of Susan Mary Marilyn Shrubshall as a director on 2014-10-01
dot icon11/11/2014
Termination of appointment of Adrian Duncan Small as a director on 2014-10-01
dot icon11/11/2014
Termination of appointment of Kathryn Angela Small as a director on 2014-10-01
dot icon11/11/2014
Termination of appointment of James Gordon Shrubshall as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of Adrian Duncan Small as a secretary on 2014-10-01
dot icon13/10/2014
Appointment of Mr Jeremy Paul Golding as a secretary on 2014-10-01
dot icon13/10/2014
Appointment of Mrs Lisa Rebecca Golding as a director on 2014-10-01
dot icon28/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon16/01/2014
Accounts for a small company made up to 2013-10-31
dot icon18/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon24/01/2013
Accounts for a small company made up to 2012-10-31
dot icon26/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon12/01/2012
Accounts for a small company made up to 2011-10-31
dot icon07/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon03/03/2011
Accounts for a small company made up to 2010-10-31
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Statement of company's objects
dot icon20/10/2010
Appointment of Mr Adrian Duncan Small as a secretary
dot icon20/10/2010
Appointment of Mr Jeremy Paul Golding as a director
dot icon20/10/2010
Appointment of Mr Scott Anthony Peach as a director
dot icon13/10/2010
Director's details changed for Susan Mary Marilyn Shrubshall on 2010-10-08
dot icon13/10/2010
Director's details changed for James Gordon Shrubshall on 2010-10-08
dot icon22/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/01/2010
Current accounting period extended from 2010-08-31 to 2010-10-31
dot icon01/10/2009
Ad 10/08/09\gbp si 99@1=99\gbp ic 9901/10000\
dot icon01/10/2009
Ad 10/09/09\gbp si 9900@1=9900\gbp ic 1/9901\
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2009
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon01/09/2009
Appointment terminated director samuel lloyd
dot icon26/08/2009
Director appointed susan mary marilyn shrubshall
dot icon26/08/2009
Director appointed adrian duncan small
dot icon26/08/2009
Director appointed kathryn angela small
dot icon26/08/2009
Director appointed james gordan shrubshall
dot icon26/08/2009
Registered office changed on 26/08/2009 from 14-18 city road cardiff CF24 3DL
dot icon10/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
456.52K
-
0.00
345.83K
-
2022
13
831.96K
-
0.00
274.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Andrew John
Director
04/05/2021 - 13/08/2025
8
Homer, Martyn David
Director
04/05/2021 - Present
1
Peach, Scott Anthony
Director
12/10/2010 - Present
-

Persons with Significant Control

2
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 EDGE LEISURE VEHICLES LIMITED

COTSWOLD EDGE LEISURE VEHICLES LIMITED is an(a) Active company incorporated on 10/08/2009 with the registered office located at Main Road A46, Beckford, Tewkesbury, Gloucestershire GL20 7AS. There are currently 2 active directors 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 EDGE LEISURE VEHICLES LIMITED?

toggle

COTSWOLD EDGE LEISURE VEHICLES LIMITED is currently Active. It was registered on 10/08/2009 .

Where is COTSWOLD EDGE LEISURE VEHICLES LIMITED located?

toggle

COTSWOLD EDGE LEISURE VEHICLES LIMITED is registered at Main Road A46, Beckford, Tewkesbury, Gloucestershire GL20 7AS.

What does COTSWOLD EDGE LEISURE VEHICLES LIMITED do?

toggle

COTSWOLD EDGE LEISURE VEHICLES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COTSWOLD EDGE LEISURE VEHICLES LIMITED?

toggle

The latest filing was on 10/04/2026: Accounts for a small company made up to 2025-07-31.