COTSWOLDS RIVERS TRUST

Register to unlock more data on OkredoRegister

COTSWOLDS RIVERS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07568224

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden House Two Rivers Business Park, Station Lane, Witney, Oxfordshire OX28 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon16/04/2026
Replacement Filing for the appointment of Mr Andrew Harvey as a director
dot icon16/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of Trevor John Cramphorn as a director on 2025-11-10
dot icon09/09/2025
Appointment of Mr Timothy David Clark as a director on 2025-08-30
dot icon28/05/2025
Termination of appointment of Stephen Vear Payne as a director on 2025-05-28
dot icon20/05/2025
Registered office address changed from Eden House Station Lane Witney OX28 4BL England to Eden House Two Rivers Business Park Station Lane Witney Oxfordshire OX28 4BL on 2025-05-20
dot icon04/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Registered office address changed from Coombe Nr Ashbury Northlew Okehampton Devon EX20 3PF to Eden House Station Lane Witney OX28 4BL on 2024-10-28
dot icon21/06/2024
Appointment of Mr Andrew Michael Harvey as a director on 2024-06-01
dot icon02/04/2024
Termination of appointment of Debbie Marie Campbell as a director on 2022-06-05
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon04/02/2024
Appointment of Mr Gilbert John Chalk as a director on 2024-02-01
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Victoria Jane Marsh as a director on 2022-11-29
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon31/03/2022
Notification of Anthony Robert William Bostock as a person with significant control on 2022-03-31
dot icon31/03/2022
Termination of appointment of Peter Bassett as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Peter Walker as a director on 2022-03-31
dot icon31/03/2022
Cessation of Peter Walker as a person with significant control on 2022-03-31
dot icon07/01/2022
Appointment of Ms Debbie Marie Campbell as a director on 2022-01-01
dot icon07/01/2022
Appointment of Ms Victoria Jane Marsh as a director on 2022-01-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Appointment of Mr Christopher David Whittles as a director on 2021-06-01
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon26/03/2021
Appointment of Dr Richard Martindale Knowles as a director on 2021-03-26
dot icon26/03/2021
Appointment of Ashley Paul Smith as a director on 2021-03-26
dot icon30/10/2020
Director's details changed for Mr Stephen Vear Payne on 2019-04-16
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Coombe Nr Ashbury Northlew Okehampton Devon EX20 3PF on 2019-12-27
dot icon02/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon28/01/2019
Director's details changed for Dr Peter Walker on 2019-01-25
dot icon28/01/2019
Change of details for Dr Peter Walker as a person with significant control on 2019-01-25
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon14/03/2018
Registered office address changed from C/O Stephen Payne Claremont House Deans Court Bicester Oxfordshire OX26 6BW England to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 2018-03-14
dot icon01/03/2018
Director's details changed for Mr Stephen Vear Payne on 2017-07-28
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Appointment of Dr Peter Walker as a director on 2016-05-17
dot icon25/04/2016
Registered office address changed from 4 Courtlands Road Shipton-Under-Wychwood Chipping Norton Oxon OX7 6DF to C/O Stephen Payne Claremont House Deans Court Bicester Oxfordshire OX26 6BW on 2016-04-25
dot icon25/04/2016
Director's details changed for Stephen Vear Payne on 2016-03-10
dot icon11/04/2016
Annual return made up to 2016-03-17 no member list
dot icon11/04/2016
Director's details changed for Stephen Vear Payne on 2016-04-11
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-17 no member list
dot icon28/04/2015
Director's details changed for Mr Peter Bassett on 2015-03-11
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-17 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-17 no member list
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Resolutions
dot icon30/03/2012
Annual return made up to 2012-03-17 no member list
dot icon21/10/2011
Appointment of Mr Peter Bassett as a director
dot icon17/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalk, Gilbert John
Director
01/02/2024 - Present
10
Cramphorn, Trevor John
Director
17/03/2011 - 10/11/2025
3
Bostock, Anthony Robert William
Director
17/03/2011 - Present
4
Payne, Stephen Vear
Director
17/03/2011 - 28/05/2025
11
Harvey, Andrew Michael
Director
01/06/2024 - Present
3

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

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 COTSWOLDS RIVERS TRUST

COTSWOLDS RIVERS TRUST is an(a) Active company incorporated on 17/03/2011 with the registered office located at Eden House Two Rivers Business Park, Station Lane, Witney, Oxfordshire OX28 4BL. There are currently 7 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 COTSWOLDS RIVERS TRUST?

toggle

COTSWOLDS RIVERS TRUST is currently Active. It was registered on 17/03/2011 .

Where is COTSWOLDS RIVERS TRUST located?

toggle

COTSWOLDS RIVERS TRUST is registered at Eden House Two Rivers Business Park, Station Lane, Witney, Oxfordshire OX28 4BL.

What does COTSWOLDS RIVERS TRUST do?

toggle

COTSWOLDS RIVERS TRUST operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for COTSWOLDS RIVERS TRUST?

toggle

The latest filing was on 16/04/2026: Replacement Filing for the appointment of Mr Andrew Harvey as a director.