COTSWOLD ARCHITECTURAL PRODUCTS LIMITED
Overview
| Company Name | COTSWOLD ARCHITECTURAL PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01160238 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Echo Partners Limited as a person with significant control on Jan 08, 2026 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 40 pages | AA | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Greaves as a secretary on Sep 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Eric William Mertz as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Yvonne Patricia Dixon as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Jonathan Greaves as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 54 pages | AA | ||
Notification of Echo Partners Limited as a person with significant control on Apr 11, 2024 | 2 pages | PSC02 | ||
Cessation of James Boucher as a person with significant control on Apr 11, 2024 | 1 pages | PSC07 | ||
Registration of charge 011602380006, created on Apr 11, 2024 | 47 pages | MR01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 55 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 5 pages | CS01 | ||
Registration of charge 011602380005, created on Sep 14, 2022 | 16 pages | MR01 | ||
Registration of charge 011602380004, created on Jul 25, 2022 | 17 pages | MR01 | ||
Termination of appointment of Ken Stein Wilson as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Eric William Mertz as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Baker as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Timothy Charles Ferkin as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Sub-division of shares on May 10, 2022 | 4 pages | SH02 | ||
Statement of capital on May 11, 2022
| 3 pages | SH19 | ||
Who are the officers of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Yvonne Patricia | Director | Manor Road GL51 9SQ Cheltenham Manor Park Industrial Estate Glos United Kingdom | England | British | 258266090002 | |||||
| FERKIN, Timothy Charles | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | England | British | 234347850001 | |||||
| MERTZ, Eric William | Director | Manor Road GL51 9SQ Cheltenham Manor Park Industrial Estate Glos United Kingdom | United States | American | 151051000001 | |||||
| ALLEN, Kevin Michael | Secretary | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | 195971210001 | |||||||
| COOK, Martin John | Secretary | c/o Caldwell Hardware (Uk) Ltd Binley Industrial Estate CV3 2RQ Coventry Herald Way United Kingdom | 205485010001 | |||||||
| GREAVES, Ian | Secretary | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | 252824860001 | |||||||
| JONES, Arthur Robert | Secretary | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | 184147790001 | |||||||
| JONES, Daniel Thomas | Secretary | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | 234886640001 | |||||||
| LELIO, Robert | Secretary | 2605 Manitou Road 14624 Rochester The Caldwell Manufacturing Company New York Usa | 204481990001 | |||||||
| MCDONOUGH, Lesley | Secretary | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | British | 36997840003 | ||||||
| REEDER, John | Secretary | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | 195248510001 | |||||||
| ALLEN, Kevin Michael | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | England | British | 49065840003 | |||||
| BAKER, Robert | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | United States | American | 264305150001 | |||||
| COOK, Martin John | Director | c/o Caldwell Hardware (Uk) Ltd Binley Industrial Estate CV3 2RQ Coventry Herald Way England | England | British | 83067740001 | |||||
| GREAVES, Ian Jonathan | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | United Kingdom | British | 252765290001 | |||||
| HEWETT, Stuart | Director | 7 Fernleigh Crescent Upper Hatherley GL51 5QJ Cheltenham Gloucestershire | British | 25772440001 | ||||||
| HUMPHRIES, Robert John | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | England | British | 63016470001 | |||||
| JONES, Arthur Robert | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | England | British | 107428150001 | |||||
| JONES, Daniel Thomas | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | England | British | 233900010001 | |||||
| LELIO, Robert | Director | 2605 Manitou Road 14624 Rochester The Caldwell Manufacturing Company New York United States | United States | American | 204513190001 | |||||
| MACAULAY, Alistair John | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | England | British | 10481110001 | |||||
| MCDONOUGH, Lesley | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | United Kingdom | British | 36997840003 | |||||
| MERTZ, Eric William | Director | 2605 Manitou Road 14624 Rochester The Caldwell Manufacturing Company New York United States | United States | American | 151051000001 | |||||
| MERTZ, Eric William | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | United States | American | 151051000001 | |||||
| MORGAN, Iain Wilson | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | United Kingdom | British | 40393140002 | |||||
| REEDER, John | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | England | British | 100299350001 | |||||
| SABA, Mag | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | United States | Canadian | 252764980001 | |||||
| TARLING, Keith Arthur | Director | 3 Balcarras Road Charlton Kings GL53 8QG Cheltenham Gloucestershire | United Kingdom | British | 20112930001 | |||||
| TARLING, Michael John | Director | Manor Farm Prescott Gotherington GL52 4RE Cheltenham Gloucestershire | British | 20112960001 | ||||||
| WALKER, David | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | England | British | 207079520001 | |||||
| WILSON, Ken Stein | Director | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | England | British | 187624620001 | |||||
| WRONSKI, Yurek Adrian | Director | Slade Farm Andoversford GL54 5RJ Cheltenham Glos | British | 22513290001 |
Who are the persons with significant control of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Echo Partners Limited | Apr 11, 2024 | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham C/O Cotswold Architectural Products Ltd Glos England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Boucher | Dec 31, 2016 | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward Boucher | Dec 31, 2016 | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Boucher | Dec 31, 2016 | Manor Park Industrial Estate Manor Road GL51 9SQ Cheltenham Glos | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
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