COTSWOLD HOMES LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377358

Incorporation date

19/02/2002

Size

Full

Contacts

Registered address

Registered address

West House Armstrong Way, Yate, Bristol BS37 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon26/03/2026
Registration of charge 043773580054, created on 2026-03-25
dot icon19/03/2026
Information not on the register a registration of charge was removed on 19/03/2026 as it is no longer considered to form part of the register.
dot icon09/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon04/03/2026
Director's details changed for Mr Peter Charles Rinn on 2009-09-30
dot icon20/02/2026
Registration of charge 043773580052, created on 2026-02-19
dot icon28/01/2026
Registration of charge 043773580051, created on 2026-01-26
dot icon29/08/2025
Satisfaction of charge 043773580047 in full
dot icon07/08/2025
Satisfaction of charge 043773580049 in full
dot icon11/07/2025
Satisfaction of charge 043773580034 in full
dot icon11/07/2025
Satisfaction of charge 043773580035 in full
dot icon11/07/2025
Satisfaction of charge 043773580037 in full
dot icon11/07/2025
Satisfaction of charge 043773580036 in full
dot icon11/07/2025
Satisfaction of charge 043773580038 in full
dot icon11/07/2025
Satisfaction of charge 043773580039 in full
dot icon11/07/2025
Satisfaction of charge 043773580040 in full
dot icon11/07/2025
Satisfaction of charge 043773580041 in full
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Change of details for Peter Rinn Holdings Limited as a person with significant control on 2025-05-15
dot icon15/05/2025
Notification of Liam Rinn as a person with significant control on 2025-05-15
dot icon26/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon11/02/2025
Satisfaction of charge 043773580044 in full
dot icon06/11/2024
Registration of charge 043773580050, created on 2024-11-01
dot icon19/03/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Registration of charge 043773580049, created on 2024-03-12
dot icon05/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon20/11/2023
Registration of charge 043773580048, created on 2023-11-17
dot icon13/11/2023
Registration of charge 043773580047, created on 2023-11-10
dot icon05/09/2023
Registration of charge 043773580046, created on 2023-09-01
dot icon17/07/2023
Appointment of Miss Sophie Hawkins as a director on 2023-07-17
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon17/05/2022
Registration of charge 043773580045, created on 2022-05-16
dot icon09/05/2022
Registration of charge 043773580044, created on 2022-04-29
dot icon13/04/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Registration of charge 043773580043, created on 2022-04-01
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Registration of charge 043773580042, created on 2021-05-04
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/12/2020
Registration of charge 043773580041, created on 2020-12-18
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Registration of charge 043773580040, created on 2020-08-14
dot icon18/08/2020
Registration of charge 043773580039, created on 2020-08-14
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon09/01/2020
Satisfaction of charge 043773580020 in full
dot icon09/01/2020
Satisfaction of charge 043773580021 in full
dot icon09/01/2020
Satisfaction of charge 043773580022 in full
dot icon09/01/2020
Satisfaction of charge 043773580023 in full
dot icon09/01/2020
Satisfaction of charge 043773580024 in full
dot icon09/01/2020
Satisfaction of charge 14 in full
dot icon09/01/2020
Satisfaction of charge 15 in full
dot icon09/01/2020
Satisfaction of charge 043773580026 in full
dot icon09/01/2020
Satisfaction of charge 043773580027 in full
dot icon09/01/2020
Satisfaction of charge 16 in full
dot icon09/01/2020
Satisfaction of charge 043773580017 in full
dot icon09/01/2020
Satisfaction of charge 043773580031 in full
dot icon09/01/2020
Satisfaction of charge 043773580018 in full
dot icon09/01/2020
Satisfaction of charge 043773580019 in full
dot icon09/01/2020
Satisfaction of charge 043773580029 in full
dot icon09/01/2020
Satisfaction of charge 043773580032 in full
dot icon09/01/2020
Satisfaction of charge 043773580033 in full
dot icon08/01/2020
Registration of charge 043773580038, created on 2020-01-06
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/04/2019
Registration of charge 043773580037, created on 2019-04-03
dot icon14/03/2019
Registration of charge 043773580036, created on 2019-03-08
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon29/01/2019
Notification of Peter Rinn Holdings Limited as a person with significant control on 2018-12-05
dot icon29/01/2019
Cessation of Peter Charles Rinn as a person with significant control on 2018-12-05
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon09/01/2019
Resolutions
dot icon17/10/2018
Registration of charge 043773580035, created on 2018-10-02
dot icon02/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/04/2018
Registration of charge 043773580034, created on 2018-03-28
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon01/09/2017
Registration of charge 043773580033, created on 2017-08-25
dot icon10/07/2017
Satisfaction of charge 043773580030 in full
dot icon05/07/2017
Registration of charge 043773580032, created on 2017-07-04
dot icon14/06/2017
Satisfaction of charge 043773580025 in full
dot icon13/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/02/2017
Registered office address changed from , Somerset House Church Road, Tormarton, GL9 1HT to West House Armstrong Way Yate Bristol BS37 5NG on 2017-02-24
dot icon25/11/2016
Registration of charge 043773580031, created on 2016-11-23
dot icon31/10/2016
Registration of charge 043773580030, created on 2016-10-28
dot icon02/06/2016
Appointment of Mr Liam Rinn as a director on 2016-05-01
dot icon06/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/04/2016
Registration of charge 043773580029, created on 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr Michael Glen on 2015-02-17
dot icon26/01/2016
Registration of charge 043773580028, created on 2016-01-22
dot icon11/11/2015
Registration of charge 043773580027, created on 2015-11-09
dot icon06/10/2015
Registration of charge 043773580026, created on 2015-10-02
dot icon13/07/2015
Registration of charge 043773580025, created on 2015-07-02
dot icon07/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/04/2015
Registration of charge 043773580024, created on 2015-04-17
dot icon23/03/2015
Satisfaction of charge 13 in full
dot icon23/03/2015
Satisfaction of charge 12 in full
dot icon20/03/2015
Part of the property or undertaking has been released from charge 043773580022
dot icon19/03/2015
Registration of charge 043773580023, created on 2015-03-19
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon08/01/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon20/08/2014
Registration of charge 043773580022, created on 2014-08-15
dot icon17/06/2014
Registration of charge 043773580021
dot icon08/04/2014
Registration of charge 043773580020
dot icon25/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon31/01/2014
Registration of charge 043773580018
dot icon31/01/2014
Registration of charge 043773580019
dot icon09/01/2014
Full accounts made up to 2013-09-30
dot icon23/07/2013
Registration of charge 043773580017
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon07/12/2012
Full accounts made up to 2012-09-30
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon06/01/2012
Termination of appointment of John Di Mambro as a secretary
dot icon29/12/2011
Full accounts made up to 2011-09-30
dot icon16/11/2011
Registered office address changed from , Renewables House 330 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ on 2011-11-16
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/02/2011
Auditor's resignation
dot icon07/10/2010
Director's details changed for Mr Peter Charles Rinn on 2010-09-27
dot icon07/10/2010
Registered office address changed from , Common Hill, Cricklade, Swindon, Wiltshire, SN6 6HA on 2010-10-07
dot icon07/10/2010
Appointment of John Joseph Di Mambro as a secretary
dot icon07/10/2010
Termination of appointment of Jonathan Beasant as a secretary
dot icon07/10/2010
Termination of appointment of Jonathan Beasant as a director
dot icon19/05/2010
Accounts for a small company made up to 2009-09-30
dot icon22/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon19/02/2010
Director's details changed for Peter Charles Rinn on 2010-02-19
dot icon19/01/2010
Director's details changed for Jonathan James Beasant on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Jonathan James Beasant on 2010-01-19
dot icon28/10/2009
Statement of affairs
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon15/10/2009
Miscellaneous
dot icon07/10/2009
Resolutions
dot icon07/10/2009
Appointment of Peter Charles Rinn as a director
dot icon07/10/2009
Termination of appointment of David Kitching as a director
dot icon07/10/2009
Termination of appointment of Jonathan Wilson as a director
dot icon07/10/2009
Termination of appointment of Robin Powell as a director
dot icon07/10/2009
Termination of appointment of John Fricker as a director
dot icon07/10/2009
Termination of appointment of Nigel Longney as a director
dot icon21/09/2009
Amending 88(2)
dot icon15/09/2009
Amending 88(2)
dot icon15/09/2009
Particulars of contract relating to shares
dot icon15/09/2009
Amending 88(2)
dot icon14/09/2009
Capitals not rolled up
dot icon16/02/2009
Return made up to 16/02/09; full list of members
dot icon13/02/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/10/2008
Accounts for a small company made up to 2008-03-31
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/06/2008
Ad 21/05/08\gbp si 50000@1=50000\gbp ic 650002/700002\
dot icon01/04/2008
Ad 27/03/08\gbp si 50000@1=50000\gbp ic 600002/650002\
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 19/02/07; full list of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
New director appointed
dot icon03/04/2006
Return made up to 19/02/06; full list of members
dot icon24/03/2006
Ad 01/10/05--------- £ si 350000@1=350000 £ ic 250002/600002
dot icon15/03/2006
Ad 01/10/05--------- £ si 40000@1=40000 £ ic 210002/250002
dot icon15/03/2006
Particulars of contract relating to shares
dot icon17/02/2006
Ad 01/10/05--------- £ si 200000@1=200000 £ ic 10002/210002
dot icon24/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Nc inc already adjusted 10/10/05
dot icon17/10/2005
Resolutions
dot icon06/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 19/02/05; full list of members
dot icon22/01/2005
Particulars of mortgage/charge
dot icon09/08/2004
Certificate of change of name
dot icon13/07/2004
Particulars of mortgage/charge
dot icon18/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 19/02/04; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
New director appointed
dot icon10/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/05/2003
Particulars of mortgage/charge
dot icon07/03/2003
Return made up to 19/02/03; full list of members
dot icon18/11/2002
Particulars of mortgage/charge
dot icon05/04/2002
Ad 08/03/02--------- £ si 2@1=2 £ ic 1/3
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Registered office changed on 14/03/02 from:\black horse contractors, common, hill, cricklade, swindon, SN6 6HA
dot icon14/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon14/03/2002
Resolutions
dot icon14/03/2002
£ nc 1000/100004 08/03/02
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon19/02/2002
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
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Robin Nicholas
Director
10/10/2005 - 30/09/2009
50
Peter Charles Rinn
Director
30/09/2009 - Present
20
Rinn, Liam
Director
01/05/2016 - Present
12
Glen, Michael
Director
10/10/2005 - Present
29
Sophie Hawkins
Director
17/07/2023 - Present
22

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+
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 HOMES LIMITED

COTSWOLD HOMES LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at West House Armstrong Way, Yate, Bristol BS37 5NG. There are currently 4 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 HOMES LIMITED?

toggle

COTSWOLD HOMES LIMITED is currently Active. It was registered on 19/02/2002 .

Where is COTSWOLD HOMES LIMITED located?

toggle

COTSWOLD HOMES LIMITED is registered at West House Armstrong Way, Yate, Bristol BS37 5NG.

What does COTSWOLD HOMES LIMITED do?

toggle

COTSWOLD HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COTSWOLD HOMES LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge 043773580054, created on 2026-03-25.