COTSWOLD PACKAGING GROUP LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD PACKAGING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02868549

Incorporation date

03/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westmead Drive, Westmead Industrial Estate,, Swindon, Wiltshire SN5 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1993)
dot icon19/02/2026
Termination of appointment of Hazel Peggy Ellison as a director on 2026-02-18
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Secretary's details changed for Mr Brandon James Ellison on 2025-03-18
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Termination of appointment of Hazel Peggy Ellison as a secretary on 2024-03-01
dot icon01/03/2024
Appointment of Mr Brandon James Ellison as a secretary on 2024-03-01
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Notification of a person with significant control statement
dot icon08/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Cessation of Donald Gordon Ellison as a person with significant control on 2022-08-03
dot icon26/08/2022
Termination of appointment of Donald Gordon Ellison as a director on 2022-08-03
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon13/10/2020
Change of details for Mr Donald Gordon Ellison as a person with significant control on 2020-10-13
dot icon13/10/2020
Director's details changed for Mr Donald Gordon Ellison on 2020-10-13
dot icon13/10/2020
Secretary's details changed for Mrs Hazel Peggy Ellison on 2020-10-13
dot icon13/10/2020
Director's details changed for Mrs Hazel Peggy Ellison on 2020-10-13
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon17/09/2019
Change of share class name or designation
dot icon17/09/2019
Change of share class name or designation
dot icon17/09/2019
Resolutions
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon05/11/2018
Change of details for Mr Donald Gordon Ellison as a person with significant control on 2018-11-05
dot icon05/11/2018
Cessation of Hazel Peggy Ellison as a person with significant control on 2018-07-26
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of David Mark Wadsworth as a director on 2018-06-30
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Satisfaction of charge 1 in full
dot icon01/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Director's details changed for Brandon James Richard Ellison on 2015-09-17
dot icon23/09/2015
Director's details changed for Nigel Charles Ellison on 2015-09-17
dot icon18/06/2015
Change of share class name or designation
dot icon18/06/2015
Resolutions
dot icon17/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon23/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Appointment of David Mark Wadsworth as a director
dot icon09/02/2012
Appointment of Nigel Charles Ellison as a director
dot icon09/02/2012
Appointment of Brandon James Richard Ellison as a director
dot icon17/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 03/11/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 03/11/07; no change of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 03/11/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 03/11/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-10-31
dot icon16/12/2004
Return made up to 03/11/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-10-31
dot icon07/11/2003
Return made up to 03/11/03; full list of members
dot icon12/04/2003
Accounts for a small company made up to 2002-10-31
dot icon06/11/2002
Return made up to 03/11/02; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-10-31
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon17/08/2001
Particulars of mortgage/charge
dot icon08/05/2001
Accounts for a small company made up to 2000-10-31
dot icon28/11/2000
Return made up to 03/11/00; full list of members
dot icon06/10/2000
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon19/09/2000
Registered office changed on 19/09/00 from: unit 4 barnfield road swindon wiltshire SN12 2DJ
dot icon05/07/2000
Full accounts made up to 1999-09-30
dot icon08/11/1999
Return made up to 03/11/99; full list of members
dot icon09/07/1999
Full accounts made up to 1998-09-30
dot icon03/11/1998
Return made up to 03/11/98; no change of members
dot icon21/07/1998
Full accounts made up to 1997-09-30
dot icon29/10/1997
Return made up to 03/11/97; full list of members
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon05/11/1996
Return made up to 03/11/96; no change of members
dot icon08/05/1996
Full accounts made up to 1995-09-30
dot icon06/11/1995
Return made up to 03/11/95; no change of members
dot icon12/06/1995
Full accounts made up to 1994-09-30
dot icon25/10/1994
Return made up to 03/11/94; full list of members
dot icon20/12/1993
Ad 10/12/93--------- £ si 299@1=299 £ ic 2/301
dot icon20/12/1993
Accounting reference date notified as 30/09
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1993
Registered office changed on 09/11/93 from: 31 corsham street london N1 6DR
dot icon03/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+91.38 % *

* during past year

Cash in Bank

£722,465.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
17
1.23M
-
0.00
355.33K
-
2022
20
1.68M
-
0.00
377.51K
-
2023
20
2.04M
-
0.00
722.47K
-
2023
20
2.04M
-
0.00
722.47K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

2.04M £Ascended21.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.47K £Ascended91.38 % *

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
Ellison, Hazel Peggy
Director
03/11/1993 - 18/02/2026
1
Ellison, Nigel Charles
Director
01/01/2012 - Present
3
Ellison, Hazel Peggy
Secretary
03/11/1993 - 01/03/2024
1
Ellison, Brandon James
Secretary
01/03/2024 - Present
-
Ellison, Brandon James Richard
Director
01/01/2012 - Present
1

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

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 PACKAGING GROUP LIMITED

COTSWOLD PACKAGING GROUP LIMITED is an(a) Active company incorporated on 03/11/1993 with the registered office located at Westmead Drive, Westmead Industrial Estate,, Swindon, Wiltshire SN5 7YT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD PACKAGING GROUP LIMITED?

toggle

COTSWOLD PACKAGING GROUP LIMITED is currently Active. It was registered on 03/11/1993 .

Where is COTSWOLD PACKAGING GROUP LIMITED located?

toggle

COTSWOLD PACKAGING GROUP LIMITED is registered at Westmead Drive, Westmead Industrial Estate,, Swindon, Wiltshire SN5 7YT.

What does COTSWOLD PACKAGING GROUP LIMITED do?

toggle

COTSWOLD PACKAGING GROUP LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does COTSWOLD PACKAGING GROUP LIMITED have?

toggle

COTSWOLD PACKAGING GROUP LIMITED had 20 employees in 2023.

What is the latest filing for COTSWOLD PACKAGING GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Hazel Peggy Ellison as a director on 2026-02-18.