COTSWOLD STEAM PRESERVATION LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD STEAM PRESERVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572386

Incorporation date

06/07/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Hydaway Cottage Silk Mill Lane, Winchcombe, Cheltenham GL54 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1981)
dot icon06/02/2026
Appointment of Mr David Jolyon Moore as a director on 2026-02-05
dot icon25/01/2026
Micro company accounts made up to 2025-06-30
dot icon15/01/2026
Registered office address changed from Kelso Vicarage Lane Brockworth Glos, GL3 4EZ to Hydaway Cottage Silk Mill Lane Winchcombe Cheltenham GL54 5HZ on 2026-01-15
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon20/11/2025
Termination of appointment of Brian John Gamlin as a director on 2025-11-11
dot icon24/05/2025
Appointment of Mr Roger Molesworth as a director on 2025-05-24
dot icon24/05/2025
Director's details changed for Brian John Gamlin on 2025-05-18
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/10/2022
Appointment of Mr Neil Andrew Scully as a director on 2022-10-15
dot icon17/10/2022
Termination of appointment of Gilbert Arthur Kitchen as a director on 2022-10-15
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/10/2021
Appointment of Mr Geoffrey Adlington as a secretary on 2021-10-08
dot icon01/10/2021
Termination of appointment of Gilbert Arthur Kitchen as a secretary on 2021-10-01
dot icon28/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/08/2021
Termination of appointment of Stephen Barclay Price as a director on 2020-09-26
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon13/09/2016
Director's details changed for Stuart Farrimond on 2016-09-13
dot icon09/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/05/2015
Appointment of Mr John David Giles as a director on 2015-05-09
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Brian John Gamlin as a secretary on 2012-12-08
dot icon11/12/2012
Appointment of Mr Gilbert Arthur Kitchen as a secretary on 2012-12-08
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Stephen Barclay Price on 2011-01-10
dot icon10/01/2011
Director's details changed for Gilbert Arthur Kitchen on 2011-01-10
dot icon10/01/2011
Termination of appointment of Geoffrey Adlington as a secretary
dot icon10/01/2011
Director's details changed for Fredric George Arthur Leach on 2011-01-10
dot icon10/01/2011
Director's details changed for Stuart Farrimond on 2011-01-10
dot icon07/01/2011
Appointment of Mr Brian John Gamlin as a secretary
dot icon10/09/2010
Appointment of Geoffrey Adlington as a director
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Appointment of Brian John Gamlin as a director
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon09/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2009
Director's change of particulars / gilbert kitchen / 21/01/2009
dot icon31/01/2009
Location of register of members
dot icon31/01/2009
Director's change of particulars / stuart farrimond / 21/01/2009
dot icon26/06/2008
Appointment terminated director roger molesworth
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned
dot icon23/01/2006
Return made up to 31/12/05; change of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Nc inc already adjusted 19/11/05
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Memorandum and Articles of Association
dot icon05/09/2005
Memorandum and Articles of Association
dot icon05/09/2005
Resolutions
dot icon01/02/2005
Return made up to 31/12/04; change of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/06/2004
New director appointed
dot icon27/02/2004
Return made up to 31/12/03; full list of members; amend
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2004
New director appointed
dot icon21/01/2004
Memorandum and Articles of Association
dot icon21/01/2004
Resolutions
dot icon09/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon14/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon30/01/2003
Ad 01/01/02-31/12/02 £ si 111@1
dot icon30/01/2003
Return made up to 31/12/02; change of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon25/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon26/01/2002
Return made up to 31/12/01; change of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon21/11/2000
Full accounts made up to 2000-06-30
dot icon20/01/2000
Return made up to 31/12/99; change of members
dot icon19/11/1999
Full accounts made up to 1999-06-30
dot icon21/01/1999
Return made up to 31/12/98; change of members
dot icon16/12/1998
New director appointed
dot icon20/10/1998
Full accounts made up to 1998-06-30
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Secretary resigned
dot icon29/10/1997
Full accounts made up to 1997-06-30
dot icon03/09/1997
New secretary appointed
dot icon06/02/1997
Return made up to 31/12/96; change of members
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon26/10/1996
Director resigned
dot icon21/10/1996
Full accounts made up to 1996-06-30
dot icon04/02/1996
New director appointed
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon20/12/1995
-
dot icon31/07/1995
New secretary appointed
dot icon19/07/1995
Secretary resigned;director's particulars changed
dot icon11/04/1995
-
dot icon08/01/1995
Secretary's particulars changed;director's particulars changed
dot icon08/01/1995
Return made up to 31/12/94; change of members
dot icon06/02/1994
-
dot icon04/01/1994
Return made up to 31/12/93; full list of members
dot icon13/07/1993
Director resigned
dot icon01/04/1993
-
dot icon11/01/1993
New director appointed
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon09/11/1992
Registered office changed on 09/11/92 from: 18 loxley close moorgate park clifton york , YO3 8XQ
dot icon09/11/1992
New secretary appointed;new director appointed
dot icon07/05/1992
-
dot icon04/01/1992
-
dot icon18/12/1991
Return made up to 31/12/91; full list of members
dot icon12/08/1991
£ nc 500/20000 19/07/91
dot icon10/07/1991
Return made up to 30/06/90; change of members
dot icon23/04/1991
-
dot icon19/09/1990
Registered office changed on 19/09/90 from: griffin house digbeth street stow-on-the-wold cheltenham glos GL54 1BN
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon12/07/1990
Return made up to 31/12/89; full list of members
dot icon22/12/1989
-
dot icon18/08/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
-
dot icon27/01/1989
Director's particulars changed
dot icon27/01/1989
Director's particulars changed
dot icon24/08/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1988
-
dot icon14/09/1987
Return made up to 31/12/86; full list of members
dot icon19/03/1987
-
dot icon19/03/1987
Return made up to 31/12/85; full list of members
dot icon13/03/1987
Director resigned
dot icon17/06/1986
-
dot icon29/05/1986
Return made up to 30/09/84; full list of members
dot icon29/05/1986
Return made up to 30/06/83; full list of members
dot icon06/07/1981
Miscellaneous
dot icon06/07/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-40.25 % *

* during past year

Cash in Bank

£164,564.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
615.42K
-
0.00
302.67K
-
2022
0
532.40K
-
0.00
275.44K
-
2023
0
343.28K
-
0.00
164.56K
-
2023
0
343.28K
-
0.00
164.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

343.28K £Descended-35.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.56K £Descended-40.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scully, Neil Andrew
Director
15/10/2022 - Present
2
Farrimond, Stuart
Director
17/01/2004 - Present
-
Gamlin, Brian John
Director
21/12/2009 - 11/11/2025
3
Moore, David Jolyon
Director
05/02/2026 - Present
4
Molesworth, Roger
Director
24/05/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD STEAM PRESERVATION LIMITED

COTSWOLD STEAM PRESERVATION LIMITED is an(a) Active company incorporated on 06/07/1981 with the registered office located at Hydaway Cottage Silk Mill Lane, Winchcombe, Cheltenham GL54 5HZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD STEAM PRESERVATION LIMITED?

toggle

COTSWOLD STEAM PRESERVATION LIMITED is currently Active. It was registered on 06/07/1981 .

Where is COTSWOLD STEAM PRESERVATION LIMITED located?

toggle

COTSWOLD STEAM PRESERVATION LIMITED is registered at Hydaway Cottage Silk Mill Lane, Winchcombe, Cheltenham GL54 5HZ.

What does COTSWOLD STEAM PRESERVATION LIMITED do?

toggle

COTSWOLD STEAM PRESERVATION LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for COTSWOLD STEAM PRESERVATION LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr David Jolyon Moore as a director on 2026-02-05.