COTSWOLD TOOL AND PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD TOOL AND PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335816

Incorporation date

19/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chargrove House Shurdington Road, Shurdington, Cheltenham GL51 4GACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Previous accounting period shortened from 2017-05-31 to 2017-04-30
dot icon03/04/2017
Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to Chargrove House Shurdington Road Shurdington Cheltenham GL51 4GA on 2017-04-03
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon27/03/2017
Termination of appointment of Derek John Coleman as a director on 2017-02-28
dot icon27/03/2017
Appointment of Mr James Hopkins Clutterbuck as a director on 2017-02-28
dot icon10/03/2017
Registration of charge 033358160003, created on 2017-02-28
dot icon08/03/2017
Registration of charge 033358160002, created on 2017-03-07
dot icon24/11/2016
Resolutions
dot icon26/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Bridget Jasmine Coleman as a director on 2015-02-14
dot icon25/03/2015
Termination of appointment of Bridget Jasmine Coleman as a secretary on 2015-02-14
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon04/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/04/2010
Director's details changed for Derek John Coleman on 2010-03-19
dot icon30/04/2010
Director's details changed for Bridget Jasmine Coleman on 2010-03-19
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/09/2009
Director's change of particulars / derek coleman / 01/09/2009
dot icon01/09/2009
Director and secretary's change of particulars / bridget coleman / 01/09/2009
dot icon21/05/2009
Return made up to 19/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2008
Return made up to 19/03/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/04/2007
Return made up to 19/03/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon19/04/2006
Return made up to 19/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/04/2005
Return made up to 19/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon30/03/2004
Return made up to 19/03/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/06/2003
Ad 31/05/03--------- £ si 2@1=2 £ ic 25000/25002
dot icon09/06/2003
Nc inc already adjusted 31/05/03
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon26/03/2003
Return made up to 19/03/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/04/2002
Return made up to 19/03/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon29/03/2001
Return made up to 19/03/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-05-31
dot icon20/03/2000
Return made up to 19/03/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-05-31
dot icon24/03/1999
Return made up to 19/03/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-05-31
dot icon30/03/1998
Return made up to 19/03/98; full list of members
dot icon20/05/1997
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon14/05/1997
Ad 09/05/97--------- £ si 24998@1=24998 £ ic 2/25000
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Secretary resigned
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New secretary appointed;new director appointed
dot icon28/04/1997
Registered office changed on 28/04/97 from: brunswick court 7 brunswick square bristol BS2 8PE
dot icon24/04/1997
Certificate of change of name
dot icon23/04/1997
Resolutions
dot icon23/04/1997
£ nc 1000/25000 17/04/97
dot icon19/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.32K
-
0.00
-
-
2022
0
48.35K
-
0.00
-
-
2022
0
48.35K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

48.35K £Descended-49.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clutterbuck, James Hopkins
Director
28/02/2017 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COTSWOLD TOOL AND PLANT HIRE LIMITED

COTSWOLD TOOL AND PLANT HIRE LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at Chargrove House Shurdington Road, Shurdington, Cheltenham GL51 4GA. There is currently 1 active director 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 TOOL AND PLANT HIRE LIMITED?

toggle

COTSWOLD TOOL AND PLANT HIRE LIMITED is currently Active. It was registered on 19/03/1997 .

Where is COTSWOLD TOOL AND PLANT HIRE LIMITED located?

toggle

COTSWOLD TOOL AND PLANT HIRE LIMITED is registered at Chargrove House Shurdington Road, Shurdington, Cheltenham GL51 4GA.

What does COTSWOLD TOOL AND PLANT HIRE LIMITED do?

toggle

COTSWOLD TOOL AND PLANT HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COTSWOLD TOOL AND PLANT HIRE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with updates.