COTSWOLD FASTENERS LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01794111

Incorporation date

22/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winterwell Akeman Street, Ampney Crucis, Near Cirencester, Gloucestershire GL7 5EACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon24/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-03
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon16/01/2024
Cessation of Christina Edna Gear as a person with significant control on 2024-01-05
dot icon16/01/2024
Cessation of Gregory Simon Gear as a person with significant control on 2024-01-05
dot icon16/01/2024
Cessation of Sharon Gear as a person with significant control on 2024-01-05
dot icon16/01/2024
Notification of Boar Investments Limited as a person with significant control on 2024-01-05
dot icon16/01/2024
Appointment of Warwick Pocock as a director on 2024-01-05
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Solvency Statement dated 04/01/24
dot icon04/01/2024
Statement by Directors
dot icon04/01/2024
Statement of capital on 2024-01-04
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Solvency Statement dated 03/01/24
dot icon03/01/2024
Statement by Directors
dot icon03/01/2024
Statement of capital on 2024-01-03
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon01/10/2019
Confirmation statement made on 2019-09-15 with updates
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon16/09/2019
Change of share class name or designation
dot icon16/09/2019
Particulars of variation of rights attached to shares
dot icon16/09/2019
Change of share class name or designation
dot icon16/09/2019
Resolutions
dot icon16/09/2019
Resolutions
dot icon10/09/2019
Termination of appointment of Stuart Malcolm Gear as a director on 2019-08-23
dot icon10/09/2019
Cessation of Stuart Malcolm Gear as a person with significant control on 2019-08-23
dot icon10/09/2019
Change of details for Mrs Christina Edna Gear as a person with significant control on 2019-08-23
dot icon10/09/2019
Notification of Sharon Gear as a person with significant control on 2019-08-23
dot icon10/09/2019
Notification of Gregory Simon Gear as a person with significant control on 2019-08-23
dot icon24/04/2019
Registration of charge 017941110020, created on 2019-04-18
dot icon08/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Termination of appointment of Christine Edna Gear as a director on 2019-02-15
dot icon18/02/2019
Appointment of Gregory Simon Gear as a director on 2019-02-15
dot icon24/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon14/08/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Satisfaction of charge 18 in full
dot icon17/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon03/08/2017
Registration of charge 017941110019, created on 2017-07-21
dot icon08/05/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon25/05/2016
Termination of appointment of Christine Edna Gear as a secretary on 2016-05-11
dot icon25/05/2016
Re-registration of Memorandum and Articles
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Re-registration from a private unlimited company to a private limited company
dot icon21/04/2016
Accounts for a small company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/04/2014
Accounts for a small company made up to 2013-12-31
dot icon20/03/2014
Particulars of variation of rights attached to shares
dot icon20/03/2014
Change of share class name or designation
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Statement of company's objects
dot icon26/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/04/2012
Accounts for a small company made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon24/03/2011
Accounts for a small company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mrs Christine Edna Gear on 2010-09-14
dot icon05/10/2010
Director's details changed for Mr Stuart Malcolm Gear on 2010-09-14
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/03/2010
Accounts for a small company made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon26/05/2009
Accounts for a small company made up to 2008-12-31
dot icon15/10/2008
Return made up to 15/09/08; full list of members
dot icon11/09/2008
Accounts for a small company made up to 2007-12-31
dot icon08/05/2008
Accounts for a small company made up to 2006-12-31
dot icon24/10/2007
Return made up to 15/09/07; no change of members
dot icon03/01/2007
Accounts for a small company made up to 2006-02-28
dot icon27/09/2006
Return made up to 15/09/06; full list of members
dot icon15/05/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon13/02/2006
Accounts for a small company made up to 2005-02-28
dot icon22/09/2005
Return made up to 15/09/05; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon15/10/2004
Accounts for a small company made up to 2004-02-29
dot icon24/09/2004
Return made up to 15/09/04; full list of members
dot icon23/01/2004
Auditor's resignation
dot icon07/10/2003
Return made up to 15/09/03; full list of members
dot icon12/09/2002
Return made up to 15/09/02; full list of members
dot icon20/09/2001
Return made up to 15/09/01; full list of members
dot icon03/08/2001
Particulars of mortgage/charge
dot icon22/09/2000
Return made up to 15/09/00; full list of members
dot icon18/02/2000
Particulars of mortgage/charge
dot icon26/11/1999
Return made up to 15/09/99; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon08/02/1999
Return made up to 15/09/98; no change of members
dot icon02/09/1998
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Return made up to 15/09/97; full list of members
dot icon23/07/1997
Auditor's resignation
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon01/10/1996
Return made up to 15/09/96; no change of members
dot icon02/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon22/12/1995
Registered office changed on 22/12/95 from: koppies baunton lane cirencester glos GL7 2LN
dot icon12/09/1995
Return made up to 15/09/95; no change of members
dot icon08/08/1995
Particulars of mortgage/charge
dot icon29/07/1995
Particulars of mortgage/charge
dot icon19/01/1995
Return made up to 15/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1993
Return made up to 15/09/93; no change of members
dot icon25/09/1992
Return made up to 15/09/92; no change of members
dot icon12/08/1992
Particulars of mortgage/charge
dot icon05/03/1992
Particulars of mortgage/charge
dot icon05/03/1992
Particulars of mortgage/charge
dot icon05/03/1992
Particulars of mortgage/charge
dot icon11/09/1991
Return made up to 15/09/91; full list of members
dot icon30/01/1991
Return made up to 10/12/90; no change of members
dot icon12/01/1991
Declaration of satisfaction of mortgage/charge
dot icon12/01/1991
Declaration of satisfaction of mortgage/charge
dot icon26/06/1990
Particulars of mortgage/charge
dot icon20/04/1990
Full accounts made up to 1989-02-28
dot icon22/02/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon31/01/1990
Return made up to 15/09/89; full list of members
dot icon22/08/1988
Accounts made up to 1988-02-29
dot icon22/08/1988
Return made up to 30/06/88; full list of members
dot icon06/01/1988
Accounts made up to 1987-02-28
dot icon06/01/1988
Return made up to 31/07/87; full list of members
dot icon11/11/1987
Particulars of mortgage/charge
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon07/07/1986
Return made up to 19/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

33
2022
change arrow icon+541.35 % *

* during past year

Cash in Bank

£455,417.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
885.82K
-
0.00
71.01K
-
2022
33
1.01M
-
0.00
455.42K
-
2022
33
1.01M
-
0.00
455.42K
-

Employees

2022

Employees

33 Descended-3 % *

Net Assets(GBP)

1.01M £Ascended14.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

455.42K £Ascended541.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COTSWOLD FASTENERS LIMITED

COTSWOLD FASTENERS LIMITED is an(a) Active company incorporated on 22/02/1984 with the registered office located at Winterwell Akeman Street, Ampney Crucis, Near Cirencester, Gloucestershire GL7 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD FASTENERS LIMITED?

toggle

COTSWOLD FASTENERS LIMITED is currently Active. It was registered on 22/02/1984 .

Where is COTSWOLD FASTENERS LIMITED located?

toggle

COTSWOLD FASTENERS LIMITED is registered at Winterwell Akeman Street, Ampney Crucis, Near Cirencester, Gloucestershire GL7 5EA.

What does COTSWOLD FASTENERS LIMITED do?

toggle

COTSWOLD FASTENERS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does COTSWOLD FASTENERS LIMITED have?

toggle

COTSWOLD FASTENERS LIMITED had 33 employees in 2022.

What is the latest filing for COTSWOLD FASTENERS LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-15 with updates.