COTSWOLD ARCHITECTURAL PRODUCTS LIMITED

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOTSWOLD ARCHITECTURAL PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01160238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?

    • Manufacture of locks and hinges (25720) / Manufacturing

    Where is COTSWOLD ARCHITECTURAL PRODUCTS LIMITED located?

    Registered Office Address
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Echo Partners Limited as a person with significant control on Jan 08, 2026

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    40 pagesAA

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Greaves as a secretary on Sep 19, 2024

    1 pagesTM02

    Appointment of Mr Eric William Mertz as a director on Sep 19, 2024

    2 pagesAP01

    Appointment of Mrs Yvonne Patricia Dixon as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Ian Jonathan Greaves as a director on Sep 19, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    54 pagesAA

    Notification of Echo Partners Limited as a person with significant control on Apr 11, 2024

    2 pagesPSC02

    Cessation of James Boucher as a person with significant control on Apr 11, 2024

    1 pagesPSC07

    Registration of charge 011602380006, created on Apr 11, 2024

    47 pagesMR01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    55 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    5 pagesCS01

    Registration of charge 011602380005, created on Sep 14, 2022

    16 pagesMR01

    Registration of charge 011602380004, created on Jul 25, 2022

    17 pagesMR01

    Termination of appointment of Ken Stein Wilson as a director on Jun 21, 2022

    1 pagesTM01

    Termination of appointment of Eric William Mertz as a director on Jun 21, 2022

    1 pagesTM01

    Termination of appointment of Robert Baker as a director on Jun 21, 2022

    1 pagesTM01

    Appointment of Mr Timothy Charles Ferkin as a director on Jun 20, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Sub-division of shares on May 10, 2022

    4 pagesSH02

    Statement of capital on May 11, 2022

    • Capital: GBP 0.00001
    3 pagesSH19

    Who are the officers of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Yvonne Patricia
    Manor Road
    GL51 9SQ Cheltenham
    Manor Park Industrial Estate
    Glos
    United Kingdom
    Director
    Manor Road
    GL51 9SQ Cheltenham
    Manor Park Industrial Estate
    Glos
    United Kingdom
    EnglandBritish258266090002
    FERKIN, Timothy Charles
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    EnglandBritish234347850001
    MERTZ, Eric William
    Manor Road
    GL51 9SQ Cheltenham
    Manor Park Industrial Estate
    Glos
    United Kingdom
    Director
    Manor Road
    GL51 9SQ Cheltenham
    Manor Park Industrial Estate
    Glos
    United Kingdom
    United StatesAmerican151051000001
    ALLEN, Kevin Michael
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Secretary
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    195971210001
    COOK, Martin John
    c/o Caldwell Hardware (Uk) Ltd
    Binley Industrial Estate
    CV3 2RQ Coventry
    Herald Way
    United Kingdom
    Secretary
    c/o Caldwell Hardware (Uk) Ltd
    Binley Industrial Estate
    CV3 2RQ Coventry
    Herald Way
    United Kingdom
    205485010001
    GREAVES, Ian
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Secretary
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    252824860001
    JONES, Arthur Robert
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    184147790001
    JONES, Daniel Thomas
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Secretary
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    234886640001
    LELIO, Robert
    2605 Manitou Road
    14624 Rochester
    The Caldwell Manufacturing Company
    New York
    Usa
    Secretary
    2605 Manitou Road
    14624 Rochester
    The Caldwell Manufacturing Company
    New York
    Usa
    204481990001
    MCDONOUGH, Lesley
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Secretary
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    British36997840003
    REEDER, John
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Secretary
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    195248510001
    ALLEN, Kevin Michael
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    EnglandBritish49065840003
    BAKER, Robert
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    United StatesAmerican264305150001
    COOK, Martin John
    c/o Caldwell Hardware (Uk) Ltd
    Binley Industrial Estate
    CV3 2RQ Coventry
    Herald Way
    England
    Director
    c/o Caldwell Hardware (Uk) Ltd
    Binley Industrial Estate
    CV3 2RQ Coventry
    Herald Way
    England
    EnglandBritish83067740001
    GREAVES, Ian Jonathan
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    United KingdomBritish252765290001
    HEWETT, Stuart
    7 Fernleigh Crescent
    Upper Hatherley
    GL51 5QJ Cheltenham
    Gloucestershire
    Director
    7 Fernleigh Crescent
    Upper Hatherley
    GL51 5QJ Cheltenham
    Gloucestershire
    British25772440001
    HUMPHRIES, Robert John
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    EnglandBritish63016470001
    JONES, Arthur Robert
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    EnglandBritish107428150001
    JONES, Daniel Thomas
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    EnglandBritish233900010001
    LELIO, Robert
    2605 Manitou Road
    14624 Rochester
    The Caldwell Manufacturing Company
    New York
    United States
    Director
    2605 Manitou Road
    14624 Rochester
    The Caldwell Manufacturing Company
    New York
    United States
    United StatesAmerican204513190001
    MACAULAY, Alistair John
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    EnglandBritish10481110001
    MCDONOUGH, Lesley
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    United KingdomBritish36997840003
    MERTZ, Eric William
    2605 Manitou Road
    14624 Rochester
    The Caldwell Manufacturing Company
    New York
    United States
    Director
    2605 Manitou Road
    14624 Rochester
    The Caldwell Manufacturing Company
    New York
    United States
    United StatesAmerican151051000001
    MERTZ, Eric William
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    United StatesAmerican151051000001
    MORGAN, Iain Wilson
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    United KingdomBritish40393140002
    REEDER, John
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2RQ Coventry
    Caldwell Hardware (Uk) Limited
    England
    EnglandBritish100299350001
    SABA, Mag
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    United StatesCanadian252764980001
    TARLING, Keith Arthur
    3 Balcarras Road
    Charlton Kings
    GL53 8QG Cheltenham
    Gloucestershire
    Director
    3 Balcarras Road
    Charlton Kings
    GL53 8QG Cheltenham
    Gloucestershire
    United KingdomBritish20112930001
    TARLING, Michael John
    Manor Farm Prescott
    Gotherington
    GL52 4RE Cheltenham
    Gloucestershire
    Director
    Manor Farm Prescott
    Gotherington
    GL52 4RE Cheltenham
    Gloucestershire
    British20112960001
    WALKER, David
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    EnglandBritish207079520001
    WILSON, Ken Stein
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Director
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    EnglandBritish187624620001
    WRONSKI, Yurek Adrian
    Slade Farm
    Andoversford
    GL54 5RJ Cheltenham
    Glos
    Director
    Slade Farm
    Andoversford
    GL54 5RJ Cheltenham
    Glos
    British22513290001

    Who are the persons with significant control of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    C/O Cotswold Architectural Products Ltd
    Glos
    England
    Apr 11, 2024
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    C/O Cotswold Architectural Products Ltd
    Glos
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15455751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Boucher
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Dec 31, 2016
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edward Boucher
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Dec 31, 2016
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alan Boucher
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Dec 31, 2016
    Manor Park Industrial Estate
    Manor Road
    GL51 9SQ Cheltenham
    Glos
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0