COTSWOLD OAK LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD OAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05041616

Incorporation date

11/02/2004

Size

Full

Contacts

Registered address

Registered address

Unit 4 Weston Industrial Estate, Honeybourne, Evesham, Worcestershire WR11 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon20/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Director's details changed for Mr Scott Colin Lane on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Dalton Nicholas Cullen on 2025-08-21
dot icon16/06/2025
Director's details changed for Mr Russell Houghton on 2025-06-16
dot icon16/05/2025
Auditor's resignation
dot icon25/04/2025
Director's details changed for Mrs Angela Dawn Thompson on 2024-04-24
dot icon24/04/2025
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH to Unit 4 Weston Industrial Estate Honeybourne Evesham Worcestershire WR11 7QB on 2025-04-24
dot icon24/04/2025
Director's details changed for Mr Russell Donald Stephen Thompson on 2025-04-24
dot icon24/04/2025
Secretary's details changed for Mrs Angela Dawn Thompson on 2025-04-24
dot icon24/04/2025
Director's details changed for Mrs Angela Dawn Thompson on 2025-04-24
dot icon24/04/2025
Change of details for Oakwood Holdings Limited as a person with significant control on 2025-04-24
dot icon24/04/2025
Director's details changed for Mr Russell Donald Stephen Thompson on 2025-04-24
dot icon08/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Charles Edward Fordham as a director on 2024-06-30
dot icon12/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Satisfaction of charge 050416160006 in full
dot icon29/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon29/09/2022
Director's details changed for Mrs Angela Dawn Thompson on 2022-09-23
dot icon29/09/2022
Director's details changed for Mr Russell Donald Stephen Thompson on 2022-09-23
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/09/2021
Director's details changed for Mr Russell Donald Stephen Thompson on 2021-09-23
dot icon24/09/2021
Director's details changed for Mrs Angela Dawn Thompson on 2021-09-23
dot icon24/09/2021
Secretary's details changed for Mrs Angela Dawn Thompson on 2021-09-23
dot icon27/07/2021
Appointment of Mr Russell Houghton as a director on 2021-07-02
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon12/08/2020
Satisfaction of charge 050416160005 in full
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Registration of charge 050416160006, created on 2020-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon12/07/2019
Appointment of Mr Charles Edward Fordham as a director on 2019-07-01
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon10/10/2018
Director's details changed for Mrs Angela Dawn Thompson on 2017-12-29
dot icon10/10/2018
Secretary's details changed for Mrs Angela Dawn Thompson on 2017-12-29
dot icon10/10/2018
Director's details changed for Mrs Angela Dawn Thompson on 2017-12-29
dot icon10/10/2018
Director's details changed for Mr Russell Donald Stephen Thompson on 2017-12-29
dot icon10/10/2018
Director's details changed for Mrs Angela Dawn Thompson on 2017-12-29
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Satisfaction of charge 050416160004 in full
dot icon13/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon16/09/2017
Registration of charge 050416160005, created on 2017-09-08
dot icon29/08/2017
Part of the property or undertaking has been released from charge 050416160003
dot icon29/08/2017
Part of the property or undertaking has been released from charge 050416160003
dot icon23/08/2017
Registration of charge 050416160004, created on 2017-08-17
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Mr Dalton Nicholas Cullen as a director on 2016-05-01
dot icon31/05/2016
Appointment of Mr Scott Colin Lane as a director on 2016-05-01
dot icon13/05/2016
Satisfaction of charge 050416160001 in full
dot icon13/05/2016
Satisfaction of charge 050416160002 in full
dot icon05/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon18/09/2015
Registration of charge 050416160003, created on 2015-09-18
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon04/02/2015
Director's details changed for Angela Thompson on 2014-07-01
dot icon04/02/2015
Director's details changed for Mr Russell Donald Stephen Thompson on 2014-07-01
dot icon04/02/2015
Secretary's details changed for Mrs Angela Dawn Thompson on 2014-07-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon09/09/2013
Registration of charge 050416160001
dot icon09/09/2013
Registration of charge 050416160002
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/02/2011
Director's details changed for Russell Donald Stephen Thompson on 2010-05-30
dot icon04/02/2011
Secretary's details changed for Angela Dawn Thompson on 2010-05-30
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon21/09/2010
Resolutions
dot icon17/09/2010
Appointment of Angela Thompson as a director
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon04/02/2010
Director's details changed for Russell Donald Stephen Thompson on 2010-01-26
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 27/01/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 27/01/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 27/01/06; full list of members
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Secretary's particulars changed
dot icon20/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon05/02/2005
Return made up to 27/01/05; full list of members
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned
dot icon11/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

25
2022
change arrow icon+58.31 % *

* during past year

Cash in Bank

£1,111,072.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
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)
2021
21
302.48K
-
0.00
701.86K
-
2022
25
188.74K
-
26.76M
1.11M
-
2022
25
188.74K
-
26.76M
1.11M
-

Employees

2022

Employees

25 Ascended19 % *

Net Assets(GBP)

188.74K £Descended-37.60 % *

Total Assets(GBP)

-

Turnover(GBP)

26.76M £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended58.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Russell Donald Stephen
Director
11/02/2004 - Present
23
Houghton, Russell
Director
02/07/2021 - Present
18
INCORPORATE DIRECTORS LIMITED
Nominee Director
11/02/2004 - 11/02/2004
3147
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
11/02/2004 - 11/02/2004
5431
Fordham, Charles Edward
Director
01/07/2019 - 30/06/2024
-

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

55
HUNTER LAING & COMPANY LIMITED16 Park Circus, Glasgow G3 6AX
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC442464

Reg. date:

11/02/2013

Turnover:

-

No. of employees:

28
LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITEDThe Mill, Morton, Oswestry, Shropshire SY10 8BH
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

04441170

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

24
THEOS FOOD CO. LIMITEDUnit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands WS9 8UY
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

04552101

Reg. date:

03/10/2002

Turnover:

-

No. of employees:

29
MONARCH KNITTING MACHINERY (U.K.) LIMITED74 Boston Road, Beaumont Leys, Leicester LE4 1BG
Active

Category:

Manufacture of other electrical equipment

Comp. code:

00930058

Reg. date:

04/04/1968

Turnover:

-

No. of employees:

28
REGAL MANUFACTURING LIMITEDMarshall Way Industrial Estate, Heapham Road, Gainsborough DN21 1XU
Active

Category:

Manufacture of other electronic and electric wires and cables

Comp. code:

00516559

Reg. date:

28/02/1953

Turnover:

-

No. of employees:

24

Description

copy info iconCopy

About COTSWOLD OAK LIMITED

COTSWOLD OAK LIMITED is an(a) Active company incorporated on 11/02/2004 with the registered office located at Unit 4 Weston Industrial Estate, Honeybourne, Evesham, Worcestershire WR11 7QB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD OAK LIMITED?

toggle

COTSWOLD OAK LIMITED is currently Active. It was registered on 11/02/2004 .

Where is COTSWOLD OAK LIMITED located?

toggle

COTSWOLD OAK LIMITED is registered at Unit 4 Weston Industrial Estate, Honeybourne, Evesham, Worcestershire WR11 7QB.

What does COTSWOLD OAK LIMITED do?

toggle

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

How many employees does COTSWOLD OAK LIMITED have?

toggle

COTSWOLD OAK LIMITED had 25 employees in 2022.

What is the latest filing for COTSWOLD OAK LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-22 with no updates.