COTSWOLD LAKES TRUST

Register to unlock more data on OkredoRegister

COTSWOLD LAKES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05504806

Incorporation date

11/07/2005

Size

Group

Contacts

Registered address

Registered address

Cotswold House Manor Farm, Down Ampney, Cirencester, Gloucestershire GL7 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/01/2026
Termination of appointment of Barry James Butler as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Anne Mary Cooper as a director on 2025-12-31
dot icon02/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/11/2024
Memorandum and Articles of Association
dot icon30/10/2024
Termination of appointment of Tom Corran as a director on 2024-10-26
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Director's details changed for Mr Tom Conrran on 2022-07-29
dot icon14/06/2022
Appointment of Mr Tom Conrran as a director on 2022-06-10
dot icon14/06/2022
Termination of appointment of Edward Bruce Wilson as a director on 2022-06-10
dot icon22/03/2022
Appointment of Ms Heidi Gayna Awege Thompson as a director on 2022-03-15
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Termination of appointment of Michael Bryan John Low as a director on 2021-10-18
dot icon04/10/2021
Termination of appointment of Gordon Mcglone as a director on 2021-10-04
dot icon16/03/2021
Resolutions
dot icon13/03/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Change of name notice
dot icon10/02/2021
Appointment of Mr Edward B Wilson as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr Robert Duncan Whitfield Hall as a director on 2021-02-05
dot icon10/02/2021
Appointment of Ms Anne Mary Cooper as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr Barry James Butler as a director on 2021-02-05
dot icon09/02/2021
Director's details changed for Mr Paul Malcolm Hazel on 2021-02-09
dot icon11/12/2020
Termination of appointment of Gillian Rosalind Raikes as a director on 2020-12-04
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Termination of appointment of Robert Charles Rogers as a director on 2020-10-12
dot icon08/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/02/2020
Appointment of Ms Philippa Mary Langford as a director on 2020-02-07
dot icon10/02/2020
Appointment of Mr William Martin Kingston as a director on 2020-02-07
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Termination of appointment of David Glyndwr John as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Terry Robinson as a director on 2019-10-20
dot icon22/10/2019
Termination of appointment of John Kenrick Hayward as a director on 2019-10-20
dot icon08/03/2019
Appointment of Mr Paul Malcolm Hazel as a secretary on 2019-03-04
dot icon08/03/2019
Termination of appointment of Robert (Robin) Charles Rogers as a secretary on 2019-03-04
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of Christopher Francis Oldershaw as a director on 2017-08-31
dot icon17/06/2017
Appointment of Mrs Gillian Rosalind Raikes as a director on 2017-06-09
dot icon17/06/2017
Appointment of Mr Paul Malcolm Hazel as a director on 2017-06-09
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/03/2017
Appointment of Mr Michael Bryan John Low as a director on 2017-02-03
dot icon01/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/01/2017
Resolutions
dot icon28/04/2016
Termination of appointment of Robert Charles Rogers as a director on 2015-10-01
dot icon28/04/2016
Termination of appointment of David Geoffrey Roberts as a director on 2016-03-17
dot icon18/04/2016
Appointment of Mr Robert (Robin) Charles Rogers as a secretary on 2016-03-17
dot icon18/04/2016
Termination of appointment of David Geoffrey Roberts as a secretary on 2016-03-17
dot icon18/04/2016
Appointment of Mr Robert (Robin) Charles Rogers as a director on 2015-07-24
dot icon04/03/2016
Annual return made up to 2016-02-28 no member list
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Appointment of Mr Robin Rogers as a director on 2015-09-03
dot icon09/03/2015
Annual return made up to 2015-02-28 no member list
dot icon24/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/11/2014
Termination of appointment of Brendan Mark Mccarthy as a director on 2014-10-23
dot icon05/03/2014
Annual return made up to 2014-02-28 no member list
dot icon07/11/2013
Appointment of Dr Gordon Mcglone as a director
dot icon17/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/10/2013
Termination of appointment of Simon Pickering as a director
dot icon10/10/2013
Termination of appointment of Sue Coakley as a director
dot icon18/03/2013
Annual return made up to 2013-02-28 no member list
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon10/12/2012
Termination of appointment of Zoe Greenwell as a director
dot icon10/12/2012
Termination of appointment of Nicholas Holliday as a director
dot icon10/04/2012
Annual return made up to 2012-02-28 no member list
dot icon28/12/2011
Appointment of Mr David Geoffrey Roberts as a secretary
dot icon23/12/2011
Appointment of Sir David Glyndwr John as a director
dot icon23/12/2011
Termination of appointment of Natasha Flaherty as a secretary
dot icon01/12/2011
Memorandum and Articles of Association
dot icon01/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/12/2011
Resolutions
dot icon16/05/2011
Resolutions
dot icon10/05/2011
Appointment of Mr Christopher Francis Oldershaw as a director
dot icon07/04/2011
Memorandum and Articles of Association
dot icon07/04/2011
Statement of company's objects
dot icon31/03/2011
Appointment of Mrs Sue Coakley as a director
dot icon31/03/2011
Appointment of Mr Nick Holliday as a director
dot icon31/03/2011
Appointment of Mr Terry Robinson as a director
dot icon31/03/2011
Appointment of Mr John Kenrick Hayward as a director
dot icon31/03/2011
Appointment of Mr David Geoffrey Roberts as a director
dot icon31/03/2011
Appointment of Mr Brendan Mccarthy as a director
dot icon30/03/2011
Termination of appointment of Richard Knight as a director
dot icon30/03/2011
Termination of appointment of Simon Freeth as a director
dot icon30/03/2011
Termination of appointment of Brian Atfield as a director
dot icon03/03/2011
Annual return made up to 2011-02-28 no member list
dot icon03/03/2011
Registered office address changed from Cotswold House Down Ampney Cirencester Gloucestershire GL7 5QF on 2011-03-03
dot icon04/02/2011
Certificate of change of name
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/08/2010
Appointment of Mrs Zoe Irene Greenwell as a director
dot icon08/08/2010
Appointment of Mr Simon Paul Christopher Pickering as a director
dot icon08/08/2010
Termination of appointment of Timothy Marks as a director
dot icon20/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/05/2010
Appointment of Miss Natasha Flaherty as a secretary
dot icon05/05/2010
Termination of appointment of Nicholas Hanson as a secretary
dot icon09/04/2010
Annual return made up to 2010-02-28 no member list
dot icon05/04/2010
Director's details changed for Simon Nicholas Freeth on 2010-04-05
dot icon05/04/2010
Director's details changed for Timothy John Marks on 2010-04-05
dot icon05/04/2010
Director's details changed for Brian Edward Atfield on 2010-04-05
dot icon25/02/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon13/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/06/2009
Annual return made up to 28/02/09
dot icon05/06/2009
Secretary appointed mr nicholas paul hanson
dot icon05/06/2009
Appointment terminated secretary simon pickering
dot icon23/05/2008
Annual return made up to 28/02/08
dot icon22/05/2008
Registered office changed on 22/05/2008 from, keynes country park, spratsgate lane shorncote, cirencester, GL7 6DF
dot icon07/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon04/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon10/03/2007
Annual return made up to 28/02/07
dot icon24/10/2006
Annual return made up to 11/07/06
dot icon11/07/2005
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
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazel, Paul Malcolm
Director
09/06/2017 - Present
49
Hayward, John Kenrick
Director
02/03/2011 - 20/10/2019
6
Kingston, William Martin
Director
07/02/2020 - Present
4
Langford, Philippa Mary
Director
07/02/2020 - Present
3
Ms Anne Mary Cooper
Director
05/02/2021 - 31/12/2025
4

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 LAKES TRUST

COTSWOLD LAKES TRUST is an(a) Active company incorporated on 11/07/2005 with the registered office located at Cotswold House Manor Farm, Down Ampney, Cirencester, Gloucestershire GL7 5QF. 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 LAKES TRUST?

toggle

COTSWOLD LAKES TRUST is currently Active. It was registered on 11/07/2005 .

Where is COTSWOLD LAKES TRUST located?

toggle

COTSWOLD LAKES TRUST is registered at Cotswold House Manor Farm, Down Ampney, Cirencester, Gloucestershire GL7 5QF.

What does COTSWOLD LAKES TRUST do?

toggle

COTSWOLD LAKES TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COTSWOLD LAKES TRUST?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.